HEWLETT-PACKARD MANUFACTURING LIMITED
Overview
| Company Name | HEWLETT-PACKARD MANUFACTURING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC103237 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEWLETT-PACKARD MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPAQ COMPUTER MANUFACTURING LIMITED | Mar 25, 1987 | Mar 25, 1987 |
| WEST GEORGE STREET (348) LIMITED | Feb 19, 1987 | Feb 19, 1987 |
What are the latest accounts for HEWLETT-PACKARD MANUFACTURING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for HEWLETT-PACKARD MANUFACTURING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Marc Edward Waters as a director on Jul 29, 2019 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 25, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Tara Dawn Trower as a secretary on Jan 14, 2019 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Oct 31, 2017 | 32 pages | AA | ||||||||||||||
Change of details for Hewlett-Packar Cain Holdings Limited as a person with significant control on May 08, 2018 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Hewlett Packard Enterprise Company as a person with significant control on Mar 29, 2018 | 2 pages | PSC05 | ||||||||||||||
Appointment of Philippa Anne Oram as a director on Oct 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Coombs as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 31, 2016 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Marc Edward Waters as a director on Oct 08, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Peter Brigstocke Isherwood as a director on Oct 08, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 31, 2015 | 31 pages | AA | ||||||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2015
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Martin Coombs as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven David Burr as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of HEWLETT-PACKARD MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ORAM, Philippa Anne | Director | George Square G2 1AL Glasgow 1 | United Kingdom | British | 216446590001 | |||||
| JOHN, Gareth Luke Sefton | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfield Buckinghamshire | British | 84135060001 | ||||||
| MORRIS, Jennifer Ann | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfiled Buckinghamshire | Usa | 99846950001 | ||||||
| ORMROD, James | Secretary | Webcroft, 10 Midgham Green Midgham RG7 5TT Reading Berkshire | British | 108478490004 | ||||||
| PERKINS, Thomas Clark | Secretary | George Square G2 1AL Glasgow 1 | 147344210001 | |||||||
| PUTLAND, Roberto | Secretary | George Square G2 1AL Glasgow 1 | 162793630001 | |||||||
| TROWER, Tara Dawn | Secretary | George Square G2 1AL Glasgow 1 | 187603720001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BARTH, Andreas | Director | Graf-Seyssel-Str 3a Grunwald 82031 Germany | German | 92553210001 | ||||||
| BURR, Steven David | Director | George Square G2 1AL Glasgow 1 | England | British | 138588120001 | |||||
| COOMBS, Martin | Director | Amen Corner RG12 1HN Bracknell Cain Road Berkshire England | England | British | 125199960001 | |||||
| DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | 73195420002 | ||||||
| DEVLIN, George | Director | Windyridge, Houston PA13 4NY Kilmacolm | Scotland | British | 107874770002 | |||||
| DOLAN, John Oliver Patrick | Director | 2 Langbank Rise PA13 4LF Kilmacolm Renfrewshire | British | 413680001 | ||||||
| GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | 56193720001 | ||||||
| ISHERWOOD, Andrew Peter Brigstocke | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | United Kingdom | British | 84135150001 | |||||
| KENNEDY, James | Director | 16 Millburn Drive PA13 4JF Kilmacolm Renfrewshire | Scotland | British | 75960290001 | |||||
| KOEPF, Werner Karl | Director | Cuvilliesstrasse 10 FOREIGN Munich D 81679 Germany | Austrian | 86518550001 | ||||||
| LAMBTON, Mark Norman | Director | Station Road GU10 5JZ Bentley Lavender Cottage Surrey | United Kingdom | British | 162510100001 | |||||
| LEWTHWAITE, Mark | Director | Tokers Green Lane RG4 9AY Kidmore End Highfields South Oxfordshire | England | British | 134517020001 | |||||
| MCNAIR, Ian Spence | Director | 13 Middlepenny Place PA14 6XD Langbank Renfrewshire | Scotland | British | 116922000001 | |||||
| MCNAIR, Ian Spence | Director | 13 Middlepenny Place PA14 6XD Langbank Renfrewshire | Scotland | British | 116922000001 | |||||
| PENSEL, Edward | Director | 10202 Thornmont Ln Houson Texas 77070 Usa | American | 77645900001 | ||||||
| PETSCH, Gregory Edward | Director | 12819 Chriswood Houston Harris U.S.A | United States Of America | 37095040001 | ||||||
| PFEIFFER, Eckhard Alfred Kurt | Director | 78a Hubertusstrasse FOREIGN D-8022 Gruenwald West Germany | West German | 413670001 | ||||||
| SCHUSTER, Rene | Director | Cheniston Compton Street Compton SO21 2AS Winchester Hampshire | German | 126202490001 | ||||||
| STRAW, Edward Mcgown | Director | 6206 Bermuda Dunes Drive Houston 77069 Texas Usa | American | 66970430001 | ||||||
| WATERS, Marc Edward | Director | George Square G2 1AL Glasgow 1 | England | British | 215894210001 | |||||
| WILSON, Nicholas Anthony | Director | George Square G2 1AL Glasgow 1 | United Kingdom | British | 137369560001 |
Who are the persons with significant control of HEWLETT-PACKARD MANUFACTURING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hewlett-Packard Cain Holdings Limited | Apr 06, 2016 | Cain Road RG12 1HN Bracknell Amen Corner England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HEWLETT-PACKARD MANUFACTURING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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