Dissolved 2015-03-15
Company Information for HEWITT AND MAUGHAN LIMITED
BISHOPSGATE, MANCHESTER, M2,
|
Company Registration Number
00287775
Private Limited Company
Dissolved Dissolved 2015-03-15 |
Company Name | |
---|---|
HEWITT AND MAUGHAN LIMITED | |
Legal Registered Office | |
BISHOPSGATE MANCHESTER M2 Other companies in M2 | |
Company Number | 00287775 | |
---|---|---|
Date formed | 1934-05-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2015-03-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 08:45:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BETTY MAUGHAN |
||
PETER THOMAS MAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEREE MARIE MAUGHAN |
Company Secretary | ||
PETER THOMAS MAUGHAN |
Company Secretary | ||
GRAHAM DEREK WRIGHT |
Director | ||
BETTY MAUGHAN |
Director | ||
THOMAS HENRY MAUGHAN |
Director | ||
THOMAS HENRY MAUGHAN |
Company Secretary | ||
DAVID HENRY MAUGHAN |
Director | ||
MARJORIE IRENE MAUGHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIO BUILDERS LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 32 HIGH STREET MANCHESTER M4 1QD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 11 ALBION CLOSE WORKSOP NOTTINGHAM S80 1RA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/08/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS MAUGHAN / 08/07/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS MAUGHAN / 27/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER MAUGHAN / 28/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
169 | £ IC 1000/575 20/10/03 £ SR 425@1=425 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 46 POTTER STREET WORKSOP NOTTINGHAM S80 2AQ | |
363s | RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
Final Meetings | 2014-11-10 |
Notice of Intended Dividends | 2013-11-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bassetlaw District Council | |
|
|
Bassetlaw District Council | |
|
|
Bassetlaw District Council | |
|
|
Bassetlaw District Council | |
|
|
Bassetlaw District Council | |
|
|
Bassetlaw District Council | |
|
|
Bassetlaw District Council | |
|
|
Bassetlaw District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HEWITT AND MAUGHAN LIMITED | Event Date | 2014-11-05 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at the offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ on 8 December 2014 at 10.00 am precisely. A meeting of Creditors will follow at 10.30 am precisely, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators and also determining the manner in which the books, accounts and documents of the Company and of the Liquidators shall be disposed of. A person entitled to attend and vote is entitled to appoint a proxy to attend instead of him/her and such proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidators at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 16 November 2011 Office Holder details: Stephen James Wainwright, (IP No. 5306) and Allan Christopher Cadman, (IP No. 9522) both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ For further details contact: Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk Tel: 0161 228 3028 Stephen Wainwright , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HEWITT AND MAUGHAN LIMITED | Event Date | 2013-11-04 |
Principal Trading Address: 11 Albion Close, Worksop, Nottinghamshire, S80 1RA Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators intend to declare a dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 32 High Street, Manchester, M4 1QD by no later than 6 December 2013 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 16 November 2011. Stephen James Wainwright and Allan Christopher Cadman, (IP Nos. 5306 and 9522), Poppleton & Appleby, 16 Oxford Court, Manchester, M2 3WQ. Email: sjwainwright@pandamanchester.co.uk and accadman@pandamanchester.co.uk Alternative contact: Matthew Ellidge. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |