HEDLEY PURVIS HOLDINGS LIMITED

HEDLEY PURVIS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHEDLEY PURVIS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05067559
    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 HEDLEY PURVIS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HEDLEY PURVIS HOLDINGS LIMITED located?

    Registered Office Address
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of HEDLEY PURVIS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDCO 829 LIMITEDMar 09, 2004Mar 09, 2004

    What are the latest accounts for HEDLEY PURVIS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for HEDLEY PURVIS HOLDINGS 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth to allot 01/06/2017
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalised sole holder of the a ord sh of £1.00 each 01/06/2017
    RES14
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    2 pagesSH20

    Statement of capital on Jun 08, 2017

    • Capital: GBP 1.0000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be cancelled 06/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 01, 2017

    • Capital: GBP 3,972,638
    3 pagesSH01

    Accounts for a dormant company made up to Aug 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 108,906
    SH01

    Accounts for a dormant company made up to Aug 31, 2015

    8 pagesAA

    Appointment of Mr Nicholas James Gemmell as a director on Aug 17, 2015

    2 pagesAP01

    Termination of appointment of Jan De Koning as a director on Sep 01, 2015

    1 pagesTM01

    Annual return made up to Mar 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 108,906
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    8 pagesAA

    Annual return made up to Mar 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 108,906
    SH01

    Full accounts made up to Aug 31, 2013

    15 pagesAA

    Appointment of Mr Wayne Dennis as a director

    2 pagesAP01

    Termination of appointment of Andrew Silver as a director

    1 pagesTM01

    Annual return made up to Mar 09, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of HEDLEY PURVIS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEMMELL, Nicholas James
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    Secretary
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    British138739120001
    BRAATZ, Terence Martin
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    Director
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    UsaAmerican168691710001
    DENNIS, Wayne
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    Director
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    EnglandBritish180605190001
    GEMMELL, Nicholas James
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    Director
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    United KingdomBritish200633310001
    DE RAADT, Peter Gerrit
    Erasmushof 23 ,
    1277 Cb Huizen
    The Netherlands
    Secretary
    Erasmushof 23 ,
    1277 Cb Huizen
    The Netherlands
    Dutch116116750001
    GOWLAND, Michael John
    1 Seacrest Avenue
    Cullercoats
    NE30 3DP North Shields
    Tyne & Wear
    Secretary
    1 Seacrest Avenue
    Cullercoats
    NE30 3DP North Shields
    Tyne & Wear
    British123610540001
    OMAN, Sally Elizabeth
    16 Dacre Street
    NE61 1HW Morpeth
    Northumberland
    Secretary
    16 Dacre Street
    NE61 1HW Morpeth
    Northumberland
    British24026410001
    RUDD, Michael John
    Shildon Grange
    NE45 5PT Corbridge
    Northumberland
    Secretary
    Shildon Grange
    NE45 5PT Corbridge
    Northumberland
    British36442910003
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020010001
    BROWN, David Christopher
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    Director
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    United KingdomBritish55524120001
    CHEESMOND, Paul
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    Director
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    British21715410001
    COCKSEDGE, Brian
    3 Northumberland Terrace
    NE30 4BA Tynemouth
    Tyne And Wear
    Director
    3 Northumberland Terrace
    NE30 4BA Tynemouth
    Tyne And Wear
    EnglandBritish93483600001
    DE KONING, Jan
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    Director
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    The NetherlandsDutch167883250001
    KROESE, Pieter
    35 Cor Royslaan
    FOREIGN Utrecht
    3584 Gd
    Netherlands
    Director
    35 Cor Royslaan
    FOREIGN Utrecht
    3584 Gd
    Netherlands
    NetherlandsDutch103288120001
    MAXTED, Philip Roy
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    Director
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    United KingdomBritish114132570001
    PURVIS, Hedley
    Heighley Rigg
    NE61 3BY Morpeth
    Northumberland
    Director
    Heighley Rigg
    NE61 3BY Morpeth
    Northumberland
    British10334480001
    RUDD, Michael John
    Shildon Grange
    NE45 5PT Corbridge
    Northumberland
    Director
    Shildon Grange
    NE45 5PT Corbridge
    Northumberland
    United KingdomBritish36442910003
    SCHUELER, Marius
    Nigenbeek 75
    Barneveld
    3772 Zj
    Netherlands
    Director
    Nigenbeek 75
    Barneveld
    3772 Zj
    Netherlands
    Dutch103287830001
    SILVER, Andrew Gordon
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    Director
    5 Coopies Field
    Morpeth
    NE61 6JT Northumberland
    United KingdomUnited Kingdom120240550001
    WARD HADAWAY INCORPORATIONS LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Director
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020000001

    Who are the persons with significant control of HEDLEY PURVIS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axcess 10 Business Park, Bentley Road South
    WS10 8LQ Wednesbury
    601
    England
    Apr 06, 2016
    Axcess 10 Business Park, Bentley Road South
    WS10 8LQ Wednesbury
    601
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5452520
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HEDLEY PURVIS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2004
    Delivered On Jun 30, 2004
    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
    • Jun 30, 2004Registration of a charge (395)
    • Jul 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 11, 2004
    Delivered On May 20, 2004
    Outstanding
    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
    • May 20, 2004Registration of a charge (395)

    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