HIDUMINIUM LIMITED

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

    Company NameHIDUMINIUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03292358
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIDUMINIUM LIMITED?

    • (7020) /
    • (7499) /

    Where is HIDUMINIUM LIMITED located?

    Registered Office Address
    Windsor Road
    Redditch
    B97 6EF Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of HIDUMINIUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (964) LIMITEDDec 16, 1996Dec 16, 1996

    What are the latest accounts for HIDUMINIUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for HIDUMINIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 04, 2011

    LRESSP

    Annual return made up to Dec 16, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2011

    Statement of capital on Jan 13, 2011

    • Capital: GBP 3,000,002
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Dec 16, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages403a

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Apr 01, 2007

    6 pagesAA

    legacy

    6 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Apr 02, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Apr 03, 2005

    6 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Apr 02, 2004

    7 pagesAA

    Accounts made up to Mar 31, 2003

    9 pagesAA

    legacy

    1 pages288b

    Who are the officers of HIDUMINIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Nigel Edward
    4 Habershon Court
    Galton Way
    WR9 7ES Droitwich Spa
    Worcestershire
    Secretary
    4 Habershon Court
    Galton Way
    WR9 7ES Droitwich Spa
    Worcestershire
    British118111890001
    MACPHERSON, Archie James
    11 Speedwell Drive
    Balsall Common
    CV7 7AU Solihull
    Director
    11 Speedwell Drive
    Balsall Common
    CV7 7AU Solihull
    EnglandBritish93007580001
    BERRY, Geoffrey Arthur, Mr.
    252 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Secretary
    252 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    British27786450001
    MCCARNEY, Paul Reid
    15 Burlington Road
    S17 3NQ Sheffield
    Secretary
    15 Burlington Road
    S17 3NQ Sheffield
    British37752930002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BERRY, Geoffrey Arthur, Mr.
    252 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Director
    252 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    EnglandBritish27786450001
    HARDY, Paul James
    34 Kenwood Park Road
    S7 1NF Sheffield
    Director
    34 Kenwood Park Road
    S7 1NF Sheffield
    EnglandBritish7269800003
    LANGSTON, Paul Royden
    29 Brotherton Avenue
    Webheath
    B97 5JA Redditch
    Worcestershire
    Director
    29 Brotherton Avenue
    Webheath
    B97 5JA Redditch
    Worcestershire
    British52416880001
    MASTERS, Peter John Ronald
    164 The Ridgeway
    Astwood Bank
    B96 6NJ Redditch
    Worcestershire
    Director
    164 The Ridgeway
    Astwood Bank
    B96 6NJ Redditch
    Worcestershire
    British27786470001
    MCCARNEY, Paul Reid
    15 Burlington Road
    S17 3NQ Sheffield
    Director
    15 Burlington Road
    S17 3NQ Sheffield
    British37752930002
    MOORE, Brian Stanley
    Mantine House
    Silver Street Chacombe
    OX17 2JR Banbury
    Oxfordshire
    Director
    Mantine House
    Silver Street Chacombe
    OX17 2JR Banbury
    Oxfordshire
    British2688060001
    SCANLON, Anthony John, Dr
    46 The Shrubberies
    CV4 7EF Coventry
    West Midlands
    Director
    46 The Shrubberies
    CV4 7EF Coventry
    West Midlands
    British12469440001
    SMITH, David William
    22 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    Director
    22 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    United KingdomBritish27786480003
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does HIDUMINIUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed (the "security accession deed") between 1) hiduminium limited (the new charging company) 2) mettis group limited and 3) dresdner bank ag london branch (the "security trustee") to a debenture dated 13 september 2000 (the "debenture")
    Created On Sep 14, 2000
    Delivered On Sep 26, 2000
    Satisfied
    Amount secured
    All money and liabilities due owing or incurred to each beneficiary (as defined) by the new charging company or any other company (except as a guarantor for the new charging company) under or pursuant to the senior finance documents (as defined)
    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
    • Dresdner Bank Ag London Branch
    Transactions
    • Sep 26, 2000Registration of a charge (395)
    • Jan 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Letter of off-set
    Created On Mar 21, 1997
    Delivered On Apr 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due by the principal debtors (as therein defined) to the chargee on any account whatsoever
    Short particulars
    All moneys at any time standing to the credit of the account(s) of the company in the bank's books by way of fixed and specific charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1997Registration of a charge (395)
    • Oct 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 21, 1997
    Delivered On Apr 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to each beneficiary (as defined) 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • Oct 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 21, 1997
    Delivered On Apr 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as ingleby (964) limited) and/or all or any of the other companies named therein to the chargee pursuant to the terms of the guarantee and debenture as defined therein
    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
    • Btr Industries Limited
    Transactions
    • Apr 03, 1997Registration of a charge (395)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (403a)

    Does HIDUMINIUM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2011Commencement of winding up
    Apr 30, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Laura May Waters
    12 Plumtree Court
    London
    EC4A 4HT
    practitioner
    12 Plumtree Court
    London
    EC4A 4HT

    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