WILLIAM HARGREAVES DEVELOPMENTS LIMITED

WILLIAM HARGREAVES DEVELOPMENTS LIMITED

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

    Company NameWILLIAM HARGREAVES DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03015557
    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 WILLIAM HARGREAVES DEVELOPMENTS LIMITED?

    • (7011) /

    Where is WILLIAM HARGREAVES DEVELOPMENTS LIMITED located?

    Registered Office Address
    16 Beecham Court
    Smithy Brook Road
    WN3 6PR Pemberton Wigan
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAM HARGREAVES DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM HARGREAVES INVESTMENTS LIMITEDJun 30, 1995Jun 30, 1995
    OVAL (978) LIMITEDJan 30, 1995Jan 30, 1995

    What are the latest accounts for WILLIAM HARGREAVES DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WILLIAM HARGREAVES DEVELOPMENTS 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

    Termination of appointment of Derek Ryder as a director

    1 pagesTM01

    Termination of appointment of Mark Shakespeare as a secretary

    1 pagesTM02

    Termination of appointment of Sara Simpson as a secretary

    1 pagesTM02

    Annual return made up to Jan 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2011

    Statement of capital on Feb 22, 2011

    • Capital: GBP 5,000
    SH01

    Total exemption full accounts made up to Dec 31, 2009

    9 pagesAA

    Appointment of Ms Sara Simpson as a secretary

    2 pagesAP03

    Termination of appointment of Chris Sedwell as a secretary

    1 pagesTM02

    Annual return made up to Jan 30, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of WILLIAM HARGREAVES DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TALBOT, Philip
    1 St Ronans Terrace
    EH10 5NG Edinburgh
    Director
    1 St Ronans Terrace
    EH10 5NG Edinburgh
    United KingdomBritish113553070002
    BEIRNE, David
    15 Meneval Place
    Farmleigh Dunmore Road
    IRISH Waterford
    Ireland
    Secretary
    15 Meneval Place
    Farmleigh Dunmore Road
    IRISH Waterford
    Ireland
    British107267410001
    CLEARY, Margaret
    47 Slieve Rua Drive
    IRISH Still Organ
    Co. Dublin
    Ireland
    Secretary
    47 Slieve Rua Drive
    IRISH Still Organ
    Co. Dublin
    Ireland
    Irish66043790001
    FAIRHURST, John Edward
    4 Cox Green Close
    Egerton
    BL7 9RL Bolton
    Lancashire
    Secretary
    4 Cox Green Close
    Egerton
    BL7 9RL Bolton
    Lancashire
    British1766810001
    HALE, Debbie
    Stillwaters 2 Langton Brow
    Longbridge
    PR3 3XH Preston
    Lancashire
    Secretary
    Stillwaters 2 Langton Brow
    Longbridge
    PR3 3XH Preston
    Lancashire
    British125920160001
    INGLIS, James Cormack
    51 Cranleigh Drive
    Brooklands
    M33 3PN Sale
    Manchester
    Secretary
    51 Cranleigh Drive
    Brooklands
    M33 3PN Sale
    Manchester
    Scottish92168830001
    SEDWELL, Chris
    Benton Drive Dukes Manor
    CH22RD Chester
    14
    Uk
    Secretary
    Benton Drive Dukes Manor
    CH22RD Chester
    14
    Uk
    Other135182100001
    SHAKESPEARE, Mark
    Blackbourne Square Rathfarnham Gate
    DUBLIN 14 Rathfarnham
    6
    Dublin
    Ireland
    Secretary
    Blackbourne Square Rathfarnham Gate
    DUBLIN 14 Rathfarnham
    6
    Dublin
    Ireland
    Irish134503090001
    SIMPSON, Sara
    128 Hesketh Lane
    Tarleton
    PR4 6AS Preston
    Lock Cottage
    Lancashire
    Secretary
    128 Hesketh Lane
    Tarleton
    PR4 6AS Preston
    Lock Cottage
    Lancashire
    152304830001
    SWEENEY, Gerard Martin
    12 West Laithe
    Heptonstall
    HX7 7LX Hebden Bridge
    West Yorkshire
    Secretary
    12 West Laithe
    Heptonstall
    HX7 7LX Hebden Bridge
    West Yorkshire
    British77468410001
    TALBOT, Philip
    3 Upton Park
    CH2 1DF Chester
    Cheshire
    Secretary
    3 Upton Park
    CH2 1DF Chester
    Cheshire
    British113553070001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    FAIRHURST, John Edward
    4 Cox Green Close
    Egerton
    BL7 9RL Bolton
    Lancashire
    Director
    4 Cox Green Close
    Egerton
    BL7 9RL Bolton
    Lancashire
    British1766810001
    HARGREAVES, Gordon
    6 Oakley Park
    Heaton
    BL1 5XL Bolton
    Greater Manchester
    Director
    6 Oakley Park
    Heaton
    BL1 5XL Bolton
    Greater Manchester
    British66591860002
    HARGREAVES, Robert
    9 Braemar Drive
    Bridgehall
    BL9 7PF Bury
    Lancashire
    Director
    9 Braemar Drive
    Bridgehall
    BL9 7PF Bury
    Lancashire
    British43715080002
    HEALEY, Christopher James
    113 Darwen Road
    Bromley Cross
    BL7 9BG Bolton
    Lancashire
    Director
    113 Darwen Road
    Bromley Cross
    BL7 9BG Bolton
    Lancashire
    United KingdomBritish1766820001
    O'CONNOR, Barry
    Ardfert
    Whitshed Road
    IRISH Greystones
    Co Wicklow
    Director
    Ardfert
    Whitshed Road
    IRISH Greystones
    Co Wicklow
    IrelandIrish57553900001
    O'FLYNN, Patrick
    41 Holly Bank
    HX5 0JT Elland
    West Yorkshire
    Director
    41 Holly Bank
    HX5 0JT Elland
    West Yorkshire
    Irish39165690004
    OAKES, Terence
    7 Broadwood
    Lostock
    BL6 4PD Bolton
    Director
    7 Broadwood
    Lostock
    BL6 4PD Bolton
    EnglandEnglish43715140002
    RYDER, Derek
    Eaves Brow Farm House
    Spring Lane Croft
    WA3 7AT Warrington
    Cheshire
    Director
    Eaves Brow Farm House
    Spring Lane Croft
    WA3 7AT Warrington
    Cheshire
    EnglandBritish77864510001
    SWEENEY, Gerard Martin
    12 West Laithe
    Heptonstall
    HX7 7LX Hebden Bridge
    West Yorkshire
    Director
    12 West Laithe
    Heptonstall
    HX7 7LX Hebden Bridge
    West Yorkshire
    United KingdomBritish77468410001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Does WILLIAM HARGREAVES DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of whole
    Created On Jul 01, 1996
    Delivered On Jul 06, 1996
    Satisfied
    Amount secured
    £40,000 now due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land and buildings on the west side of union road bolton greater manchester t/no LA292593 & LA292594.
    Persons Entitled
    • Atherton Estates Limited
    Transactions
    • Jul 06, 1996Registration of a charge (395)
    • Jul 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 15, 1995
    Delivered On Sep 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at calvin street and waters meeting road bolton greater manchester part t/no.GM434150.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 27, 1995Registration of a charge (395)
    • Jul 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 17, 1995
    Delivered On Sep 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at back o'th' bank power station bolton t/n GM670752 and land situate to the east of calvin street and waters meeting road bolton. 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 Co-Operative Bank PLC
    Transactions
    • Sep 05, 1995Registration of a charge (395)
    • Jul 06, 2006Statement 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