HILGER & WATTS LTD.
Overview
Company Name | HILGER & WATTS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02993297 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HILGER & WATTS LTD.?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HILGER & WATTS LTD. located?
Registered Office Address | The Folly Etchingwood Buxted TN22 4PT Uckfield East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HILGER & WATTS LTD.?
Company Name | From | Until |
---|---|---|
INTERSCAN-AWA (UK) LIMITED | Aug 14, 2003 | Aug 14, 2003 |
HILGER & WATTS LIMITED | Nov 22, 1994 | Nov 22, 1994 |
What are the latest accounts for HILGER & WATTS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HILGER & WATTS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter John Nevitt as a director on Nov 01, 2015 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address The Folly Etchingwood Buxted Uckfield East Sussex TN22 4PT | 1 pages | AD04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jan 08, 2014
| 6 pages | SH06 | ||||||||||
Termination of appointment of Gary Mutch as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Catherine Morris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrea Mutch as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Nov 22, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Termination of appointment of Peter Nevitt as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter John Nevitt as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 22, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||
Director's details changed for Lt Col Retd Gary Mutch on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of HILGER & WATTS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNT, Angelika Maria | Secretary | The Folly Etchingwood, TN22 4PT Buxted East Sussex | British | 85690460001 | ||||||
HUNT, Malcolm Bradley | Director | The Folly Etchingwood TN22 4PT Buxted East Sussex | England | British | Director Chairman | 85617860001 | ||||
MORRIS, Geoffrey, Dr | Director | 8 Stirling Avenue HA51JS Pinner Middlesex | Uk | British | Managing Director | 60018420003 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
HOSKINS, Karen | Secretary | The Old Tower 16 Firs Walk AL6 0NZ Tewin Wood Hertfordshire | British | 41479100002 | ||||||
HOSKINS, John | Director | The Old Tower 16 Firs Walk AL6 0NZ Tewin Wood Hertfordshire | United Kingdom | British | Military Sales Executive | 24597410003 | ||||
HUNT, Angelika Maria | Director | The Folly Etchingwood, TN22 4PT Buxted East Sussex | British | Director | 85690460001 | |||||
MORRIS, Catherine | Director | 8 Stirling Avenue HA51JS Pinner Middlesex | England | British | Director | 90028420002 | ||||
MUTCH, Andrea Frances | Director | Two Trees Etchilhampton SN10 3JJ Devizes Two Trees Wiltshire | England | British | Teacher Consultant | 125974300002 | ||||
MUTCH, Gary, Lt Col Retd | Director | Two Trees Etchilhampton SN10 3JJ Devizes Two Trees Wiltshire | England | British | Consultant | 125974360002 | ||||
NEVITT, Peter John | Director | Burley Road Felpham PO22 7NF Bognor Regis 16 West Sussex England | England | British | Consultant | 157303140001 | ||||
NEVITT, Peter John | Director | Burley Road Felpham PO22 7NF Bognor Regis 16 West Sussex England | England | British | Consultant | 157303140001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Does HILGER & WATTS LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 07, 2005 Delivered On Sep 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all goodwill,all right title and interest of the chargor to and in the patents,supplementary protection certificates,trade marks,service marks,rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 12, 2004 Delivered On Feb 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company 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. | ||||
Persons Entitled
| ||||
Transactions
|
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