HARGREAVES BUILDING PRODUCTS LIMITED

HARGREAVES BUILDING PRODUCTS LIMITED

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

    Company NameHARGREAVES BUILDING PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05696316
    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 HARGREAVES BUILDING PRODUCTS LIMITED?

    • (5113) /

    Where is HARGREAVES BUILDING PRODUCTS LIMITED located?

    Registered Office Address
    Wrens Court 46 South Parade
    Sutton Coldfield
    B72 1QY Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of HARGREAVES BUILDING PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRULY GOOD LIMITEDFeb 02, 2006Feb 02, 2006

    What are the latest filings for HARGREAVES BUILDING PRODUCTS 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

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Stephen Macquarrie as a secretary

    2 pagesTM02

    Termination of appointment of Iain Cockburn as a director

    2 pagesTM01

    Registered office address changed from West Terrace Esh Winning Durham County Durham DH7 9PT on Jun 16, 2010

    4 pagesAD01

    Termination of appointment of Stephen Macquarrie as a secretary

    4 pagesTM02

    Termination of appointment of Iain Cockburn as a director

    2 pagesTM01

    Full accounts made up to May 31, 2009

    15 pagesAA

    Annual return made up to Feb 02, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2010

    Statement of capital on Feb 26, 2010

    • Capital: GBP 13,862
    SH01

    Director's details changed for Wolfgang Beer on Feb 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Stephen Nigel Macquarrie on Feb 01, 2010

    1 pagesCH03

    Director's details changed for Nigel Paul Waldron on Feb 01, 2010

    2 pagesCH01

    Director's details changed for Thomas Eugen Duve on Feb 01, 2010

    2 pagesCH01

    Director's details changed for Peter Bernard Brennan on Feb 01, 2010

    2 pagesCH01

    Director's details changed for Mr Iain Duncan Cockburn on Dec 08, 2009

    2 pagesCH01

    legacy

    3 pages288a

    legacy

    3 pages288a

    Full accounts made up to May 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of HARGREAVES BUILDING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEER, Wolfgang
    46 South Parade
    Sutton Coldfield
    B72 1QY Birmingham
    Wrens Court
    West Midlands
    Director
    46 South Parade
    Sutton Coldfield
    B72 1QY Birmingham
    Wrens Court
    West Midlands
    GermanyGermanBusiness Manager135677840001
    BRENNAN, Peter Bernard
    46 South Parade
    Sutton Coldfield
    B72 1QY Birmingham
    Wrens Court
    West Midlands
    Director
    46 South Parade
    Sutton Coldfield
    B72 1QY Birmingham
    Wrens Court
    West Midlands
    EnglandBritishCompany Director89828720001
    DUVE, Thomas Eugen
    46 South Parade
    Sutton Coldfield
    B72 1QY Birmingham
    Wrens Court
    West Midlands
    Director
    46 South Parade
    Sutton Coldfield
    B72 1QY Birmingham
    Wrens Court
    West Midlands
    EnglandGermanDirector135677900001
    WALDRON, Nigel Paul
    46 South Parade
    Sutton Coldfield
    B72 1QY Birmingham
    Wrens Court
    West Midlands
    Director
    46 South Parade
    Sutton Coldfield
    B72 1QY Birmingham
    Wrens Court
    West Midlands
    UkBritishCompany Director89828910001
    LEMMON, Lloyd John
    Warkworth Woods
    Gosforth
    NE3 5RB Newcastle Upon Tyne
    115
    United Kingdom
    Secretary
    Warkworth Woods
    Gosforth
    NE3 5RB Newcastle Upon Tyne
    115
    United Kingdom
    BritishSolicitor131212000001
    MACQUARRIE, Stephen Nigel
    West Terrace
    Esh Winning
    DH7 9PT Durham
    County Durham
    Secretary
    West Terrace
    Esh Winning
    DH7 9PT Durham
    County Durham
    BritishSurveyor38438540006
    MACQUARRIE, Stephen Nigel
    9 Aykley Vale
    Aykley Heads
    DH1 5WA Durham City
    County Durham
    Secretary
    9 Aykley Vale
    Aykley Heads
    DH1 5WA Durham City
    County Durham
    British38438540006
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ANSON, Steven Leslie
    23 Linden Court
    Rothwell
    LS26 0GF Leeds
    West Yorkshire
    Director
    23 Linden Court
    Rothwell
    LS26 0GF Leeds
    West Yorkshire
    United KingdomBritishCompany Director124045780001
    BANHAM, Gordon Frank Colenso
    The Sands
    DH1 1NU Durham
    37 Ferens Park
    Co Durham
    Director
    The Sands
    DH1 1NU Durham
    37 Ferens Park
    Co Durham
    United KingdomBritishDirector132506640001
    COCKBURN, Iain Duncan
    West Terrace
    Esh Winning
    DH7 9PT Durham
    County Durham
    Director
    West Terrace
    Esh Winning
    DH7 9PT Durham
    County Durham
    United KingdomBritishDirector53876310007
    DILLON, Peter Marshall
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    Director
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    BritishCompany Director5143680001
    MOORES, Gareth
    14 Betchworth Way
    SK10 2PA Macclesfield
    Cheshire
    Director
    14 Betchworth Way
    SK10 2PA Macclesfield
    Cheshire
    EnglandBritishCompany Director98037680001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does HARGREAVES BUILDING PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 22, 2007
    Delivered On Feb 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts, the benefit of all rights relating to the debts, all credit balances and bank deposits and by way of assignment all credit balances and bank deposits to the credit of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Hargreaves Coal Combustion Products Limited
    Transactions
    • Feb 28, 2007Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 22, 2007
    Delivered On Feb 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts, the benefit of all rights relating to the debts, all credit balances and bank deposits and by way of assignment all credit balances and bank deposits to the credit of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Hargreaves Services PLC
    Transactions
    • Feb 28, 2007Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 22, 2007
    Delivered On Feb 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts, the benefit of all rights relating to the debts, all credit balances and bank deposits and byway of assignment all credit balances and bank deposits to the credit of the com. See the mortgage charge document for full details.
    Persons Entitled
    • Mr James Innes
    Transactions
    • Feb 28, 2007Registration of a charge (395)
    • Sep 02, 2008Statement of satisfaction of a charge in full or part (403a)

    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