HEG (NUMBER 1) LIMITED

HEG (NUMBER 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHEG (NUMBER 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01984677
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEG (NUMBER 1) LIMITED?

    • (5146) /

    Where is HEG (NUMBER 1) LIMITED located?

    Registered Office Address
    822 Fountain Court
    Birchwood Boulevard Birchwood
    WA3 7QZ Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEG (NUMBER 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST AID UK LTDMar 10, 1993Mar 10, 1993
    STAFFORDSHIRE FIRST AID SUPPLIES LIMITEDApr 02, 1986Apr 02, 1986
    DATECOVER LIMITEDJan 31, 1986Jan 31, 1986

    What are the latest accounts for HEG (NUMBER 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for HEG (NUMBER 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on May 27, 2010

    1 pagesAD01

    Annual return made up to May 26, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2010

    Statement of capital on May 26, 2010

    • Capital: GBP 500
    SH01

    Director's details changed for Lyndon James Gaborit on May 26, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2009

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Certificate of change of name

    Company name changed first aid uk LTD\certificate issued on 25/04/08
    3 pagesCERTNM

    legacy

    1 pages225

    Full accounts made up to Feb 28, 2007

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    Accounts made up to Feb 28, 2006

    9 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages403a

    legacy

    7 pages363s

    legacy

    1 pages288b

    Full accounts made up to Feb 28, 2005

    13 pagesAA

    Who are the officers of HEG (NUMBER 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FFOULKES DAVIES, Goronwy Philip
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    Secretary
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    British79348050002
    FFOULKES DAVIES, Goronwy Philip
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    Director
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    EnglandBritish79348050002
    GABORIT, Lyndon James
    Lower Addison Gardens
    W14 8BG London
    25
    United Kingdom
    Director
    Lower Addison Gardens
    W14 8BG London
    25
    United Kingdom
    United KingdomAustralian133660360001
    BRADSHAW, John
    200 Broadway
    PE1 4DT Peterborough
    Cambridgeshire
    Secretary
    200 Broadway
    PE1 4DT Peterborough
    Cambridgeshire
    British54189670005
    DENOS, Kenneth
    12694 South Rosburg Dr
    Riverton
    Utah 84065
    Usa
    Secretary
    12694 South Rosburg Dr
    Riverton
    Utah 84065
    Usa
    American93963450001
    GABORIT, Lyndon James
    28 Welbeck Street
    W1G 8EW London
    Secretary
    28 Welbeck Street
    W1G 8EW London
    Australian65921870004
    PEAR, Andrew Mark
    Tannen Holmes Chapel Road
    Somerford
    CW12 4QB Congleton
    Cheshire
    Secretary
    Tannen Holmes Chapel Road
    Somerford
    CW12 4QB Congleton
    Cheshire
    British114397290001
    BRADSHAW, John
    200 Broadway
    PE1 4DT Peterborough
    Cambridgeshire
    Director
    200 Broadway
    PE1 4DT Peterborough
    Cambridgeshire
    EnglandBritish54189670005
    BRUCK, Stuart
    2116 31st Street
    90266 Manhattan Beach
    California
    Director
    2116 31st Street
    90266 Manhattan Beach
    California
    American57236400002
    GABORIT, Lyndon James
    28 Welbeck Street
    W1G 8EW London
    Director
    28 Welbeck Street
    W1G 8EW London
    Australian65921870004
    PEAR, Andrew Mark
    Tannen Holmes Chapel Road
    Somerford
    CW12 4QB Congleton
    Cheshire
    Director
    Tannen Holmes Chapel Road
    Somerford
    CW12 4QB Congleton
    Cheshire
    EnglandBritish114397290001
    PEAR, Graham
    9 Fenton Close
    CW12 3TH Congleton
    Cheshire
    Director
    9 Fenton Close
    CW12 3TH Congleton
    Cheshire
    EnglandBritish13275040003
    PEAR, Graham
    77 Avon Drive
    CW12 3RG Congleton
    Cheshire
    Director
    77 Avon Drive
    CW12 3RG Congleton
    Cheshire
    British13275040001
    PEAR, Susan Dawn
    Bramble End The Mount
    CW12 4FD Congleton
    Cheshire
    Director
    Bramble End The Mount
    CW12 4FD Congleton
    Cheshire
    British100025290001
    TOMPKINS, Henry John Mark
    18 Thurloe Square
    SW7 2TE London
    Director
    18 Thurloe Square
    SW7 2TE London
    EnglandBritish109723760001
    WOOD, Gordon Alexander
    19th Street
    Manhattan Beach
    404
    Ca 90266
    Usa
    Director
    19th Street
    Manhattan Beach
    404
    Ca 90266
    Usa
    British136141810001

    Does HEG (NUMBER 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Jun 28, 2004
    Delivered On Jul 01, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    Legal charge
    Created On Sep 06, 2002
    Delivered On Sep 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north east side of back lane radnor park industrial estate congleton cheshire CW12 t/n CH442637. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 21, 2002Registration of a charge (395)
    • Jan 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 29, 2001
    Delivered On Nov 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the financing agreement (as defined in the fixed and floating charge)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 02, 2001Registration of a charge (395)
    • Jul 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 23, 1999
    Delivered On Jul 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 14 silk street congleton cheshire t/no: CH360920. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1999Registration of a charge (395)
    • Dec 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 1997
    Delivered On May 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all book and other debts of the company põresent and future save for book and other debts sold by the company and purchased by the security holder under an invoice discounting agreement and not repurchased pursuant to the provisions thereof.
    Persons Entitled
    • New Court Commercial Finance Limited
    Transactions
    • May 24, 1997Registration of a charge (395)
    • Dec 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 30, 1997
    Delivered On Feb 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 12 silk st,congleton cheshire and the proceeds of sale thereof; t/no ch 331506. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 1997Registration of a charge (395)
    • Dec 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 22, 1991
    Delivered On Jan 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 1991Registration of a charge
    • Dec 11, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0