HAYWOOD PRODUCTS LIMITED

HAYWOOD PRODUCTS LIMITED

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

    Company NameHAYWOOD PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04992429
    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 HAYWOOD PRODUCTS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is HAYWOOD PRODUCTS LIMITED located?

    Registered Office Address
    2nd Floor 33 Blagrave Street
    RG1 1PW Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYWOOD PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 4012 LIMITEDDec 11, 2003Dec 11, 2003

    What are the latest accounts for HAYWOOD PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HAYWOOD PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report to Mar 06, 2017

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 12, 2016

    27 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    5 pages2.39B

    Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE to 2nd Floor 33 Blagrave Street Reading RG1 1PW on Sep 20, 2016

    2 pagesAD01

    Statement of affairs with form 2.14B/2.15B

    6 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    26 pages2.17B

    Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS to Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on Jun 03, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Dec 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 4,074.6
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Statement of capital following an allotment of shares on Apr 01, 2015

    • Capital: GBP 3,667.4
    3 pagesSH01

    Annual return made up to Dec 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 3,667.4
    SH01

    Director's details changed for Andrew Cunningham on Aug 02, 2013

    2 pagesCH01

    Termination of appointment of Keith Ronald Hirst as a director on Jul 11, 2014

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    9 pagesAA

    Registration of charge 049924290004, created on Jul 24, 2014

    17 pagesMR01

    Statement of capital following an allotment of shares on Jun 10, 2014

    • Capital: GBP 3,667.4
    6 pagesSH01

    Annual return made up to Dec 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital following an allotment of shares on Feb 25, 2014

    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of HAYWOOD PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNE WIDGERY LTD
    Wyevale Business Park
    Kings Acre
    HR4 7BS Hereford
    2
    Herefordshire
    United Kingdom
    Secretary
    Wyevale Business Park
    Kings Acre
    HR4 7BS Hereford
    2
    Herefordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05315670
    133697460001
    CUNNINGHAM, Andrew
    Little Aston Lane
    B74 3UA Sutton Coldfield
    33 Little Aston Lane
    West Midlands
    England
    Director
    Little Aston Lane
    B74 3UA Sutton Coldfield
    33 Little Aston Lane
    West Midlands
    England
    EnglandBritishDirector96005890003
    HENDERSON, Fraser Crisfield
    147 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    Director
    147 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    EnglandBritishDirector10714850003
    CUNNINGHAM, Andrew
    20a Blackroot Road
    B74 2QH Sutton Coldfield
    West Midlands
    Secretary
    20a Blackroot Road
    B74 2QH Sutton Coldfield
    West Midlands
    BritishDirector96005890002
    DUNDON, Patrick Martin
    Middle Cracalt
    Natland
    LA9 7QS Kendal
    Cumbria
    England
    Secretary
    Middle Cracalt
    Natland
    LA9 7QS Kendal
    Cumbria
    England
    BritishAccountant61643220001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    THORNE WIDGERY SERVICES LTD
    33 Bridge Street
    HR4 9DQ Hereford
    Secretary
    33 Bridge Street
    HR4 9DQ Hereford
    88112400001
    DIER, Christopher John
    14 St. Leonards Avenue
    SL4 1HX Windsor
    Berks.
    Director
    14 St. Leonards Avenue
    SL4 1HX Windsor
    Berks.
    BritishMarketing Manager109694710001
    HAMILTON, Andrew James
    54a Vernier Crescent
    Medbourne
    MK5 6FE Milton Keynes
    Buckinghamshire
    Director
    54a Vernier Crescent
    Medbourne
    MK5 6FE Milton Keynes
    Buckinghamshire
    United KingdomBritishCommercial Director123560110001
    HIRST, Keith Ronald
    Worms Ash Farmhouse
    Cockshutt Lane Dodford
    B61 9AT Bromsgrove
    Worcester
    Director
    Worms Ash Farmhouse
    Cockshutt Lane Dodford
    B61 9AT Bromsgrove
    Worcester
    United KingdomBritishDirector5117080001
    SADIQ, John
    The Manor House
    Lower Boddington
    NN11 6YB Daventry
    Northamptonshire
    Director
    The Manor House
    Lower Boddington
    NN11 6YB Daventry
    Northamptonshire
    BritishDirector4075700001
    TAYLOR, Rodney, Dr.
    117 Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    Director
    117 Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    United KingdomBritishDirector34926530002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does HAYWOOD PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 24, 2014
    Delivered On Jul 25, 2014
    Outstanding
    Brief description
    All present and future property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Thincats Loan Syndicates Limited
    Transactions
    • Jul 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 19, 2013
    Delivered On Sep 21, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Carl Anthony Miller
    • Fraser Crisfield Henderson
    • Andrew Cunningham
    • Rowanmoor Trustees Limited
    Transactions
    • Sep 21, 2013Registration of a charge (MR01)
    Legal charge
    Created On Sep 27, 2012
    Delivered On Oct 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge all the stock and first fixed charge all dispensers including the benefit of all contracts licences and warranties relating to the dispenser see image for full details.
    Persons Entitled
    • Andrew Cunningham and Fraser Henderson (As Trustees of Hpl Executive Pension Scheme and Together the "Lender")
    • Rowanmoor Trustees Limited
    Transactions
    • Oct 06, 2012Registration of a charge (MG01)
    • Oct 01, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 25, 2008
    Delivered On Sep 26, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Sep 26, 2008Registration of a charge (395)

    Does HAYWOOD PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2016Administration started
    Mar 09, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Michael Clements
    Rural Enterprise Centre Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    practitioner
    Rural Enterprise Centre Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    Paul Douglas Glenn Walker
    Harrisons Rural Enterprise Centre
    Vincent Carey Road, Rotherwas
    HR2 6FE Hereford
    Herefordshire
    practitioner
    Harrisons Rural Enterprise Centre
    Vincent Carey Road, Rotherwas
    HR2 6FE Hereford
    Herefordshire
    Paul Robert Boyle
    2nd Floor 33 Blagrave Street
    RG1 1PW Reading
    practitioner
    2nd Floor 33 Blagrave Street
    RG1 1PW Reading

    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