HEWLETT-PACKARD MANUFACTURING LIMITED

HEWLETT-PACKARD MANUFACTURING LIMITED

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

    Company NameHEWLETT-PACKARD MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103237
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HEWLETT-PACKARD MANUFACTURING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HEWLETT-PACKARD MANUFACTURING LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HEWLETT-PACKARD MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPAQ COMPUTER MANUFACTURING LIMITEDMar 25, 1987Mar 25, 1987
    WEST GEORGE STREET (348) LIMITEDFeb 19, 1987Feb 19, 1987

    What are the latest accounts for HEWLETT-PACKARD MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for HEWLETT-PACKARD MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2019

    LRESSP

    Termination of appointment of Marc Edward Waters as a director on Jul 29, 2019

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jun 25, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 20/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Tara Dawn Trower as a secretary on Jan 14, 2019

    1 pagesTM02

    Full accounts made up to Oct 31, 2017

    32 pagesAA

    Change of details for Hewlett-Packar Cain Holdings Limited as a person with significant control on May 08, 2018

    2 pagesPSC05

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Change of details for Hewlett Packard Enterprise Company as a person with significant control on Mar 29, 2018

    2 pagesPSC05

    Appointment of Philippa Anne Oram as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of Martin Coombs as a director on Oct 31, 2017

    1 pagesTM01

    Full accounts made up to Oct 31, 2016

    34 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Appointment of Mr Marc Edward Waters as a director on Oct 08, 2016

    2 pagesAP01

    Termination of appointment of Andrew Peter Brigstocke Isherwood as a director on Oct 08, 2016

    1 pagesTM01

    Full accounts made up to Oct 31, 2015

    31 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 40,100,001
    SH01

    Statement of capital following an allotment of shares on Oct 26, 2015

    • Capital: GBP 40,100,001
    3 pagesSH01

    Appointment of Mr Martin Coombs as a director on Jul 17, 2015

    2 pagesAP01

    Termination of appointment of Steven David Burr as a director on Jun 30, 2015

    1 pagesTM01

    Who are the officers of HEWLETT-PACKARD MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORAM, Philippa Anne
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish216446590001
    JOHN, Gareth Luke Sefton
    Autumn End
    85 Hedgerley Lane
    HP9 2JS Beaconsfield
    Buckinghamshire
    Secretary
    Autumn End
    85 Hedgerley Lane
    HP9 2JS Beaconsfield
    Buckinghamshire
    British84135060001
    MORRIS, Jennifer Ann
    Autumn End
    85 Hedgerley Lane
    HP9 2JS Beaconsfiled
    Buckinghamshire
    Secretary
    Autumn End
    85 Hedgerley Lane
    HP9 2JS Beaconsfiled
    Buckinghamshire
    Usa99846950001
    ORMROD, James
    Webcroft, 10 Midgham Green
    Midgham
    RG7 5TT Reading
    Berkshire
    Secretary
    Webcroft, 10 Midgham Green
    Midgham
    RG7 5TT Reading
    Berkshire
    British108478490004
    PERKINS, Thomas Clark
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    147344210001
    PUTLAND, Roberto
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    162793630001
    TROWER, Tara Dawn
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    187603720001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BARTH, Andreas
    Graf-Seyssel-Str 3a
    Grunwald
    82031
    Germany
    Director
    Graf-Seyssel-Str 3a
    Grunwald
    82031
    Germany
    German92553210001
    BURR, Steven David
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish138588120001
    COOMBS, Martin
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    England
    Director
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    England
    EnglandBritish125199960001
    DEAN, Christopher Richard
    5 Brampton Chase
    Shiplake
    RG9 3BX Henley
    Oxfordshire
    Director
    5 Brampton Chase
    Shiplake
    RG9 3BX Henley
    Oxfordshire
    British73195420002
    DEVLIN, George
    Windyridge, Houston
    PA13 4NY Kilmacolm
    Director
    Windyridge, Houston
    PA13 4NY Kilmacolm
    ScotlandBritish107874770002
    DOLAN, John Oliver Patrick
    2 Langbank Rise
    PA13 4LF Kilmacolm
    Renfrewshire
    Director
    2 Langbank Rise
    PA13 4LF Kilmacolm
    Renfrewshire
    British413680001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    British56193720001
    ISHERWOOD, Andrew Peter Brigstocke
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    United KingdomBritish84135150001
    KENNEDY, James
    16 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    Director
    16 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    ScotlandBritish75960290001
    KOEPF, Werner Karl
    Cuvilliesstrasse 10
    FOREIGN Munich
    D 81679
    Germany
    Director
    Cuvilliesstrasse 10
    FOREIGN Munich
    D 81679
    Germany
    Austrian86518550001
    LAMBTON, Mark Norman
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    Director
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    United KingdomBritish162510100001
    LEWTHWAITE, Mark
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    Director
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    EnglandBritish134517020001
    MCNAIR, Ian Spence
    13 Middlepenny Place
    PA14 6XD Langbank
    Renfrewshire
    Director
    13 Middlepenny Place
    PA14 6XD Langbank
    Renfrewshire
    ScotlandBritish116922000001
    MCNAIR, Ian Spence
    13 Middlepenny Place
    PA14 6XD Langbank
    Renfrewshire
    Director
    13 Middlepenny Place
    PA14 6XD Langbank
    Renfrewshire
    ScotlandBritish116922000001
    PENSEL, Edward
    10202 Thornmont Ln
    Houson
    Texas 77070
    Usa
    Director
    10202 Thornmont Ln
    Houson
    Texas 77070
    Usa
    American77645900001
    PETSCH, Gregory Edward
    12819 Chriswood
    Houston
    Harris
    U.S.A
    Director
    12819 Chriswood
    Houston
    Harris
    U.S.A
    United States Of America37095040001
    PFEIFFER, Eckhard Alfred Kurt
    78a Hubertusstrasse
    FOREIGN D-8022 Gruenwald
    West Germany
    Director
    78a Hubertusstrasse
    FOREIGN D-8022 Gruenwald
    West Germany
    West German413670001
    SCHUSTER, Rene
    Cheniston
    Compton Street Compton
    SO21 2AS Winchester
    Hampshire
    Director
    Cheniston
    Compton Street Compton
    SO21 2AS Winchester
    Hampshire
    German126202490001
    STRAW, Edward Mcgown
    6206 Bermuda Dunes Drive
    Houston 77069
    Texas
    Usa
    Director
    6206 Bermuda Dunes Drive
    Houston 77069
    Texas
    Usa
    American66970430001
    WATERS, Marc Edward
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish215894210001
    WILSON, Nicholas Anthony
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish137369560001

    Who are the persons with significant control of HEWLETT-PACKARD MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    England
    Apr 06, 2016
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House
    Registration Number4310138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does HEWLETT-PACKARD MANUFACTURING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2019Commencement of winding up
    Sep 11, 2021Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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