Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEWITT AND MAUGHAN LIMITED
Company Information for

HEWITT AND MAUGHAN LIMITED

BISHOPSGATE, MANCHESTER, M2,
Company Registration Number
00287775
Private Limited Company
Dissolved

Dissolved 2015-03-15

Company Overview

About Hewitt And Maughan Ltd
HEWITT AND MAUGHAN LIMITED was founded on 1934-05-05 and had its registered office in Bishopsgate. The company was dissolved on the 2015-03-15 and is no longer trading or active.

Key Data
Company Name
HEWITT AND MAUGHAN LIMITED
 
Legal Registered Office
BISHOPSGATE
MANCHESTER
M2
Other companies in M2
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HEWITT AND MAUGHAN LIMITED

Current Directors
Officer Role Date Appointed
BETTY MAUGHAN
Company Secretary 2008-01-14
PETER THOMAS MAUGHAN
Director 1991-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHEREE MARIE MAUGHAN
Company Secretary 2002-08-23 2008-01-14
PETER THOMAS MAUGHAN
Company Secretary 1994-07-27 2002-08-23
GRAHAM DEREK WRIGHT
Director 1994-04-06 2001-11-21
BETTY MAUGHAN
Director 1991-06-28 1995-04-01
THOMAS HENRY MAUGHAN
Director 1991-06-28 1995-04-01
THOMAS HENRY MAUGHAN
Company Secretary 1991-06-28 1994-04-06
DAVID HENRY MAUGHAN
Director 1991-06-28 1992-03-31
MARJORIE IRENE MAUGHAN
Director 1991-06-28 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER THOMAS MAUGHAN TRIO BUILDERS LIMITED Director 2011-12-07 CURRENT 2011-12-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2013
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 32 HIGH STREET MANCHESTER M4 1QD
2013-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2012
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 11 ALBION CLOSE WORKSOP NOTTINGHAM S80 1RA
2011-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-11-214.20STATEMENT OF AFFAIRS/4.19
2011-11-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-08LATEST SOC08/08/11 STATEMENT OF CAPITAL;GBP 1000
2011-08-08AR0127/07/11 FULL LIST
2011-08-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-08AD02SAIL ADDRESS CREATED
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS MAUGHAN / 08/07/2011
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16AR0127/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS MAUGHAN / 27/07/2010
2009-09-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MAUGHAN / 28/07/2008
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-05-27363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2006-08-18363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-01-13169£ IC 1000/575 20/10/03 £ SR 425@1=425
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-26363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-26363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-05363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-16363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-26363sRETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-22363sRETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-17363sRETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-16288DIRECTOR RESIGNED
1995-10-16288DIRECTOR RESIGNED
1995-08-21287REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 46 POTTER STREET WORKSOP NOTTINGHAM S80 2AQ
1995-08-21363sRETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS
1995-03-22395PARTICULARS OF MORTGAGE/CHARGE
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-04288NEW DIRECTOR APPOINTED
1994-08-04363sRETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS
1994-08-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-08-04363sRETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS
1993-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to HEWITT AND MAUGHAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-10
Notice of Intended Dividends2013-11-07
Fines / Sanctions
No fines or sanctions have been issued against HEWITT AND MAUGHAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-11-14 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HEWITT AND MAUGHAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEWITT AND MAUGHAN LIMITED
Trademarks
We have not found any records of HEWITT AND MAUGHAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEWITT AND MAUGHAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bassetlaw District Council 2011-02-14 GBP £8,316
Bassetlaw District Council 2010-11-18 GBP £1,704
Bassetlaw District Council 2010-10-18 GBP £8,806
Bassetlaw District Council 2010-09-27 GBP £13,763
Bassetlaw District Council 2010-09-20 GBP £20,980
Bassetlaw District Council 2010-08-20 GBP £10,739
Bassetlaw District Council 2010-08-04 GBP £25,886
Bassetlaw District Council 2010-08-02 GBP £11,728

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.

Outgoings
Business Rates/Property Tax
No properties were found where HEWITT AND MAUGHAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHEWITT AND MAUGHAN LIMITEDEvent Date2014-11-05
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 TypeNotice of Intended Dividends
Defending partyHEWITT AND MAUGHAN LIMITEDEvent Date2013-11-04
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEWITT AND MAUGHAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEWITT AND MAUGHAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.