Liquidation
Company Information for H S WORKS LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1EG,
|
Company Registration Number
02956911
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
H S WORKS LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2A 1EG Other companies in IG10 | ||
Previous Names | ||
|
Company Number | 02956911 | |
---|---|---|
Company ID Number | 02956911 | |
Date formed | 1994-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 09/08/2009 | |
Return next due | 06/09/2010 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2023-02-05 18:19:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
H S WORKS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE JOHN CHARLES ASSETER |
Director | ||
MATTHEW SIMON GUEST |
Company Secretary | ||
ROGER CHARLES BASHFORD |
Company Secretary | ||
ROGER CHARLES BASHFORD |
Director | ||
JANE FRIEND |
Company Secretary | ||
STEPHEN RUSSELL FRIEND |
Director | ||
SHARRON FRIEND |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHWAYS INSPECTION MAINTENANCE LTD | Director | 2015-02-09 | CURRENT | 2014-09-26 | Dissolved 2016-11-08 | |
J & L CONSULTANTS (SOUTHERN) LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2016-04-26 | |
WAVERLEY COMPANIES LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2014-04-15 |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-12 | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/06/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-12 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-12 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-12 | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/10 FROM C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU United Kingdom | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2010-06-13 | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/10 FROM 29 Waverley Way Carshalton Surrey SM5 3LQ | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ASSETER | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY MATTHEW GUEST | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON / 01/10/2003 | |
RES04 | GBP NC 10000/12500 06/08/2008 | |
123 | NC INC ALREADY ADJUSTED 06/08/08 | |
RES01 | ALTER MEMORANDUM 06/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER BASHFORD | |
288a | SECRETARY APPOINTED MATTHEW GUEST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HIGHWAYS SURFACING LIMITED CERTIFICATE ISSUED ON 05/03/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/03 FROM: ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of | 2021-12-03 |
Annual Liquidation Meetings | 2014-12-12 |
Meetings of Creditors | 2014-05-14 |
Meetings of Creditors | 2009-12-31 |
Appointment of Administrators | 2009-12-21 |
Petitions to Wind Up (Companies) | 2009-09-10 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LEYLANI LIMITED | |
LEGAL CHARGE | Outstanding | ALLIED IRISH BANK (GB) | |
RENT DEPOSIT DEED | Satisfied | PD LOGISTICS LIMITED | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | POWELL DUFFRYN STORAGE LIMITED | |
MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (4523 - Construction roads, airfields etc.) as H S WORKS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | H S WORKS LIMITED | Event Date | 2021-12-03 |
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | H S WORKS LIMITED | Event Date | 2014-12-08 |
Notice is hereby given, pursuant to Section 105 of the Insolvency Act 1986 that general meetings of the members and creditors of the above company will be held at the offices of Haslers, Old Station Road, Loughton, IG10 4PL on 9 January 2015 at 11.00 am and 11.15 am respectively, for the purpose of receiving an account of the Joint Liquidators acts and dealings and the conduct of the winding-up during the past year. Any person entitled to attend and vote may appoint a proxy holder, who need not be a shareholder or creditor. Proxies for use at either of the meetings must be lodged with the Liquidators at Haslers, Old Station Road, Loughton, IG10 4PL no later than 12.00 noon on the business day prior to the meetings. Date of Appointment: 13 October 2010. Office Holder details: Nicholas Nicholson (IP No. 9624) of Haslers, Old Station Road, Loughton, IG10 4PL. Further details contact: Dominic Dumville, Email: dominic.dumville@haslers.com Tel: 0208 418 3432 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H S WORKS LIMITED | Event Date | 2014-05-06 |
Notice is hereby given, as required by Rule 4.54 of the Insolvency Rules 1986 (as amended) that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL , on 02 June 2014 , at 11.00 am. The meeting has been summoned by the Joint Liquidators for the purpose of considering and voting upon the resolutions proposed in the upcoming meetings of creditors of C&MB Leasing Limited and C&MB Publishing Limited, both of which HS Works is a creditor of. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged proofs, are lodged at Haslers , Old Station Road, Loughton, Essex, IG10 4PL , by no later than 12.00 noon on the business day prior to the meeting. Nicholas W Nicholson and Richard A J Hooper (IP Nos. 9624 and 8028) were appointed Joint Liquidators of the Company on 13 October 2010. Further information about this case is available from the offices of Haslers on 0208 418 3432. Alternative contact: Email: Andrew.morris@haslers.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H S WORKS LIMITED | Event Date | 2009-12-17 |
In the High Court of Justice case number 8730 Notice is hereby given that a meeting of the creditors in the above matter is to be held at the office of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU on 27 January 2010 at 11.00 am . The meeting is an initial creditors meeting convened under Legislation: Paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 , to consider my proposals and to consider establishing a creditors committee. In order to be entitled to vote at the meeting under Rule 2.38 of the Insolvency Rules 1986 (as amended), you must give to me, not later than 12.00 noon on the business day before the date fixed for the meeting, details in writing of your claim. Gerald Irwin , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | H S WORKS LIMITED | Event Date | 2009-12-14 |
In the High Court of Justice, Chancery Division, Birmingham District Registry case number 8730 Gerald Irwin (IP No(s) 8753 ), Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | H S WORKS LIMITED | Event Date | 2009-07-20 |
In the Croydon County Court case number 90 A Petition to wind up the above-named Company of 29 Waverley Way, Carshalton, Surrey SM5 3LQ , presented on 20 July 2009 , by ELECTRO SERVICES LIMITED , of 14 Pulloxhill Business Park, Greenfield Road, Pulloxhill, Bedfordshire MK45 5EU , claiming to be a Creditor of the Company, will be heard at Croydon County Court, at Altyre Road, Croydon , on 22 September 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 21 September 2009. The Petitioners Solicitor is SA Law LLP , 60 London Road, St Albans, Hertfordshire AL1 1NG , DX 122730 St Albans 10. : | |||
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. |