HAYWOOD PRODUCTS LIMITED
Overview
Company Name | HAYWOOD PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04992429 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAYWOOD PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
INHOCO 4012 LIMITED | Dec 11, 2003 | Dec 11, 2003 |
What are the latest accounts for HAYWOOD PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for HAYWOOD PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 19 pages | AM23 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Administrator's progress report to Mar 06, 2017 | 18 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Oct 12, 2016 | 27 pages | 2.24B | ||||||||||
Notice of appointment of replacement/additional administrator | 1 pages | 2.40B | ||||||||||
Notice of vacation of office by administrator | 5 pages | 2.39B | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 2.14B/2.15B | 6 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 26 pages | 2.17B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Dec 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Dec 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Cunningham on Aug 02, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Keith Ronald Hirst as a director on Jul 11, 2014 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Registration of charge 049924290004, created on Jul 24, 2014 | 17 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Jun 10, 2014
| 6 pages | SH01 | ||||||||||
Annual return made up to Dec 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Who are the officers of HAYWOOD PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THORNE WIDGERY LTD | Secretary | Wyevale Business Park Kings Acre HR4 7BS Hereford 2 Herefordshire United Kingdom |
| 133697460001 | ||||||||||
CUNNINGHAM, Andrew | Director | Little Aston Lane B74 3UA Sutton Coldfield 33 Little Aston Lane West Midlands England | England | British | Director | 96005890003 | ||||||||
HENDERSON, Fraser Crisfield | Director | 147 Dorridge Road Dorridge B93 8BN Solihull West Midlands | England | British | Director | 10714850003 | ||||||||
CUNNINGHAM, Andrew | Secretary | 20a Blackroot Road B74 2QH Sutton Coldfield West Midlands | British | Director | 96005890002 | |||||||||
DUNDON, Patrick Martin | Secretary | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | British | Accountant | 61643220001 | |||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
THORNE WIDGERY SERVICES LTD | Secretary | 33 Bridge Street HR4 9DQ Hereford | 88112400001 | |||||||||||
DIER, Christopher John | Director | 14 St. Leonards Avenue SL4 1HX Windsor Berks. | British | Marketing Manager | 109694710001 | |||||||||
HAMILTON, Andrew James | Director | 54a Vernier Crescent Medbourne MK5 6FE Milton Keynes Buckinghamshire | United Kingdom | British | Commercial Director | 123560110001 | ||||||||
HIRST, Keith Ronald | Director | Worms Ash Farmhouse Cockshutt Lane Dodford B61 9AT Bromsgrove Worcester | United Kingdom | British | Director | 5117080001 | ||||||||
SADIQ, John | Director | The Manor House Lower Boddington NN11 6YB Daventry Northamptonshire | British | Director | 4075700001 | |||||||||
TAYLOR, Rodney, Dr. | Director | 117 Cheltenham Road WR11 6LF Evesham Worcestershire | United Kingdom | British | Director | 34926530002 | ||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Does HAYWOOD PRODUCTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does HAYWOOD PRODUCTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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