HEYWOOD WILLIAMS GROUP PLC

HEYWOOD WILLIAMS GROUP PLC

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

    Company NameHEYWOOD WILLIAMS GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05954792
    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 HEYWOOD WILLIAMS GROUP PLC?

    • (7415) /

    Where is HEYWOOD WILLIAMS GROUP PLC located?

    Registered Office Address
    c/o DELOITTE LLP
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HEYWOOD WILLIAMS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    HWG 2006 PLCOct 03, 2006Oct 03, 2006

    What are the latest accounts for HEYWOOD WILLIAMS GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for HEYWOOD WILLIAMS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 30, 2011

    17 pages2.24B

    Notice of move from Administration to Dissolution on Mar 30, 2011

    17 pages2.35B

    Administrator's progress report to Oct 19, 2010

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 19, 2010

    17 pages2.24B

    Termination of appointment of Mark Wild as a director

    2 pagesTM01

    Termination of appointment of William Schmuhl as a director

    2 pagesTM01

    Termination of appointment of Stephen Rogers as a director

    2 pagesTM01

    Termination of appointment of Graham Menzies as a director

    2 pagesTM01

    Termination of appointment of Roger Boyes as a director

    2 pagesTM01

    Statement of administrator's proposal

    29 pages2.17B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Brindley House Premier Way Lowfields Business Park Elland HX5 9HF on Oct 31, 2009

    2 pagesAD01

    legacy

    1 pages123

    Resolutions

    Resolutions
    86 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288c

    Group of companies' accounts made up to Dec 31, 2008

    76 pagesAA

    legacy

    1 pages353a

    legacy

    1 pages288c

    legacy

    11 pages363a

    Group of companies' accounts made up to Dec 31, 2007

    89 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    10 pages395

    Who are the officers of HEYWOOD WILLIAMS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILD, Mark Steven
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    Secretary
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    British76447520003
    BARR, Robert George Anthony
    Main Street
    Linton
    LS22 4HT Wetherby
    Granary Cottage
    West Yorkshire
    Director
    Main Street
    Linton
    LS22 4HT Wetherby
    Granary Cottage
    West Yorkshire
    United KingdomIrish98335870004
    RICHARDS, Michael James Russell
    11 River View
    WF14 0HD Mirfield
    West Yorkshire
    Director
    11 River View
    WF14 0HD Mirfield
    West Yorkshire
    United KingdomBritish112600470001
    BOYES, Roger Fawcett
    Keldholme Heights
    Muddy Lane
    LS22 4HW Linton
    West Yorkshire
    Director
    Keldholme Heights
    Muddy Lane
    LS22 4HW Linton
    West Yorkshire
    United KingdomBritish81992500003
    MENZIES, Graham Reid
    The Barn
    Badgemore Lane
    RG9 2JH Henley On Thames
    Oxfordshire
    Director
    The Barn
    Badgemore Lane
    RG9 2JH Henley On Thames
    Oxfordshire
    United KingdomBritish68409800002
    PARKER, Alan Thomas
    8 Loveday Drive
    CV32 6HZ Leamington Spa
    Director
    8 Loveday Drive
    CV32 6HZ Leamington Spa
    EnglandUnited Kingdom2847310002
    RODERICK, Edward Joseph
    Campbell House
    Northampton Road
    NN10 6AL Rushden
    Northamptonshire
    Director
    Campbell House
    Northampton Road
    NN10 6AL Rushden
    Northamptonshire
    British53496750001
    ROGERS, Stephen
    Church Street
    Kirkby Malzeard
    HG4 3RT Near Ripon
    Churchby House
    North Yorkshire
    Director
    Church Street
    Kirkby Malzeard
    HG4 3RT Near Ripon
    Churchby House
    North Yorkshire
    United KingdomBritish146175940001
    SCHMUHL, William John
    1421 Honan Drive
    South Bend
    Indiana 46614
    United States
    Director
    1421 Honan Drive
    South Bend
    Indiana 46614
    United States
    American115893450001
    WHITING, Richard Antony
    4 Laurel Mount
    Richmond Road Bowdon
    WA14 2TU Altrincham
    Cheshire
    Director
    4 Laurel Mount
    Richmond Road Bowdon
    WA14 2TU Altrincham
    Cheshire
    British99204550001
    WILD, Mark Steven
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    Director
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    United KingdomBritish76447520003

    Does HEYWOOD WILLIAMS GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and trust mortgage debenture
    Created On Mar 14, 2008
    Delivered On Mar 27, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company or the participating employers or any of them to the chargee on any account whatsoever
    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
    • The Trustees of the Heywood Williams Group PLC Pension and Life Assurance Plan
    Transactions
    • Mar 27, 2008Registration of a charge (395)
    Composite guarantee and debenture
    Created On Aug 24, 2007
    Delivered On Sep 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the chargors or any of them to the trustee and / or the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Trustee)
    Transactions
    • Sep 05, 2007Registration of a charge (395)
    A deed of accession
    Created On Jul 03, 2007
    Delivered On Jul 18, 2007
    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
    F/H 1 brunel close drayton fields t/no nn 102129, f/h unit 11 brunel close drayton fields industrial estate daventry t/no nn 120119 and f/h land and buildings on the south west side of rectory road upton upon severn t/no hw 163125 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Trustees of the Heywood Williams Group Pension PLC and Life Assurance Plan (Trustees)
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    Deed of accession
    Created On Dec 21, 2006
    Delivered On Jan 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the chargors or any of them to the trustee and / or the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All buildings fixtures, fixed plant and machinery, all book debts, all credit balances, all stocks, shares, securities or other interests. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC in Its Capacity as Agent and Trustee for the Beneficiaries
    Transactions
    • Jan 06, 2007Registration of a charge (395)

    Does HEYWOOD WILLIAMS GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2009Administration started
    Mar 30, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Neville Barry Khan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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