HWH PLUS LIMITED

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

    Company NameHWH PLUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04404058
    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 HWH PLUS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HWH PLUS LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HWH PLUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WCI GROUP PLCMar 26, 2002Mar 26, 2002

    What are the latest accounts for HWH PLUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for HWH PLUS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HWH PLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Apr 03, 2014

    9 pages4.68

    Registered office address changed from Technology House Parklands Business Park Forest Road Denmead Hampshire PO7 6XP on Apr 22, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    9 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pagesMG02

    Second filing of SH01 previously delivered to Companies House

    9 pagesRP04
    Annotations
    DateAnnotation
    Feb 18, 2013Second filing SH01 for allotment date 09/01/13.

    Statement of capital following an allotment of shares on Jan 09, 2013

    • Capital: GBP 699,748.8
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 18, 2013A second filing SH01 was registered on 18/02/13.

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Statement of capital on Nov 29, 2012

    • Capital: GBP 699,748.8
    8 pagesSH02

    Statement of capital on Nov 28, 2012

    • Capital: GBP 3,819,166.8
    8 pagesSH19

    legacy

    4 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cap redemption reserve cancelled 22/11/2012
    RES13

    Statement of capital on Nov 12, 2012

    • Capital: GBP 3,819,166.80
    9 pagesSH02

    Annual return made up to Mar 26, 2012 with full list of shareholders

    14 pagesAR01

    Statement of capital following an allotment of shares on Feb 22, 2012

    • Capital: GBP 8,413,341.8
    7 pagesSH01

    Memorandum and Articles of Association

    45 pagesMEM/ARTS

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ord share rights 07/02/2012
    RES13

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Unconditional authority to allot ahares 07/02/2012
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2011

    25 pagesAA

    Annual return made up to Mar 26, 2011 with full list of shareholders

    15 pagesAR01

    Who are the officers of HWH PLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIMS, Jonathan Paul
    Myrtle Cottage
    182 Castle Street, Portchester
    PO16 9QH Fareham
    Hampshire
    Secretary
    Myrtle Cottage
    182 Castle Street, Portchester
    PO16 9QH Fareham
    Hampshire
    English14688760002
    COLLINS, Paul Eric
    83 Petersham Road
    TW10 6UT Richmond
    Flat 1
    Surrey
    United Kingdom
    Director
    83 Petersham Road
    TW10 6UT Richmond
    Flat 1
    Surrey
    United Kingdom
    United KingdomBritish153961810001
    GARDNER, Andrew Philip
    Romsey Road
    SO22 5PG Winchester
    199
    Hampshire
    Director
    Romsey Road
    SO22 5PG Winchester
    199
    Hampshire
    UkBritish70433100004
    WHELAN, Sean Patrick
    26 Burstock Road
    SW15 2PW London
    Director
    26 Burstock Road
    SW15 2PW London
    United KingdomIrish72620360003
    WOOD, Allan Leigh
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    Director
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    EnglandBritish37417950004
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    ALBERT, Dave
    Collington Avenue
    TN39 3RA Bexhill On Sea
    76
    East Sussex
    Director
    Collington Avenue
    TN39 3RA Bexhill On Sea
    76
    East Sussex
    British132706090001
    COLLINS, Paul Eric
    Littlecroft, 18 Gong Hill Drive
    Lower Bourne
    GU10 3HQ Farnham
    Surrey
    Director
    Littlecroft, 18 Gong Hill Drive
    Lower Bourne
    GU10 3HQ Farnham
    Surrey
    EnglandBritish11243510002
    DERRICK, Simon John
    Twyford Cottage
    Boldre Lane, Boldre
    SO41 8PD Lymington
    Director
    Twyford Cottage
    Boldre Lane, Boldre
    SO41 8PD Lymington
    United KingdomBritish2264060003
    DEVANE, Ciaran
    Wentwood
    Rowhills
    GU9 9AT Farnham
    Surrey
    Director
    Wentwood
    Rowhills
    GU9 9AT Farnham
    Surrey
    Irish82026630001
    TIMS, Jonathan Paul
    Myrtle Cottage
    182 Castle Street, Portchester
    PO16 9QH Fareham
    Hampshire
    Director
    Myrtle Cottage
    182 Castle Street, Portchester
    PO16 9QH Fareham
    Hampshire
    EnglandEnglish14688760002
    TIZZARD, James Arthur
    6 Caigers Green
    Burridge
    SO31 1EE Southampton
    Hampshire
    Director
    6 Caigers Green
    Burridge
    SO31 1EE Southampton
    Hampshire
    United KingdomBritish90164750002
    VAUGHAN, Andrew Derek
    Seamans Lane
    SO43 7FU Minstead
    Talbot Cottage
    Hampshire
    Director
    Seamans Lane
    SO43 7FU Minstead
    Talbot Cottage
    Hampshire
    EnglandBritish128752770001
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Director
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001980001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Director
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    38915800008

    Does HWH PLUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 15, 2002
    Delivered On Apr 20, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 20, 2002Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does HWH PLUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2013Commencement of winding up
    May 06, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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