Liquidation
Company Information for MARTIN HEWITT ENTERPRISES LIMITED
CHARLES HOUSE, ALBERT STREET, ECCLES, MANCHESTER, M30 0PW,
|
Company Registration Number
03695618
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARTIN HEWITT ENTERPRISES LIMITED | |
Legal Registered Office | |
CHARLES HOUSE, ALBERT STREET ECCLES MANCHESTER M30 0PW | |
Company Number | 03695618 | |
---|---|---|
Company ID Number | 03695618 | |
Date formed | 1999-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2010 | |
Account next due | 31/10/2011 | |
Latest return | 15/01/2011 | |
Return next due | 12/02/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 20:55:16 |
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 |
---|---|---|
ANDREW GARRICK HEWITT |
||
ANDREW GARRICK HEWITT |
||
IAN JAMES MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEGAL SOLUTIONS LTD | Company Secretary | 2009-07-13 | CURRENT | 2008-10-07 | Dissolved 2016-03-22 | |
EMPLOYMENT LAW ADVISORY SERVICES LIMITED | Company Secretary | 2004-02-22 | CURRENT | 1995-04-03 | Active | |
HEALTH AND SAFETY MANAGEMENT CONSULTANTS LIMITED | Director | 2016-03-31 | CURRENT | 2004-09-29 | Active | |
LATUS GROUP (UK) LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
SIMPLY SAFE WORLDWIDE LIMITED | Director | 2014-06-23 | CURRENT | 2006-11-17 | Liquidation | |
SUPPORT, TRAINING & SERVICES LIMITED | Director | 2014-06-23 | CURRENT | 1986-11-19 | Active | |
S&ASH LTD | Director | 2014-06-18 | CURRENT | 1999-04-30 | Active | |
SOUND ADVICE HEALTH & SAFETY LIMITED | Director | 2014-06-18 | CURRENT | 2007-06-22 | Active | |
SAFETY COMPLIANCE SERVICES LTD | Director | 2010-09-10 | CURRENT | 2009-05-29 | Dissolved 2017-03-21 | |
LEGAL SOLUTIONS LTD | Director | 2009-07-13 | CURRENT | 2008-10-07 | Dissolved 2016-03-22 | |
EMPLOYMENT LAW ADVISORY SERVICES LIMITED | Director | 1995-04-03 | CURRENT | 1995-04-03 | Active | |
LATUS GROUP (UK) LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
SIMPLY SAFE WORLDWIDE LIMITED | Director | 2014-06-23 | CURRENT | 2006-11-17 | Liquidation | |
SUPPORT, TRAINING & SERVICES LIMITED | Director | 2014-06-23 | CURRENT | 1986-11-19 | Active | |
S&ASH LTD | Director | 2014-06-18 | CURRENT | 1999-04-30 | Active | |
SOUND ADVICE HEALTH & SAFETY LIMITED | Director | 2014-06-18 | CURRENT | 2007-06-22 | Active | |
SAFETY COMPLIANCE SERVICES LTD | Director | 2010-09-10 | CURRENT | 2009-05-29 | Dissolved 2017-03-21 | |
LEGAL SOLUTIONS LTD | Director | 2009-07-13 | CURRENT | 2008-10-07 | Dissolved 2016-03-22 | |
EMPLOYMENT LAW ADVISORY SERVICES LIMITED | Director | 2002-10-01 | CURRENT | 1995-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 07/04/11 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MARTIN / 16/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARRICK HEWITT / 16/01/2010 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW GARRICK HEWITT on 2009-10-01 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/01/09; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/01/08; full list of members | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/01/07; full list of members | |
287 | Registered office changed on 02/03/07 from: lancaster house old wellington road, eccles manchester lancashire M30 9QG | |
AA | 31/01/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 15/01/06; full list of members | |
AA | 31/01/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Secretary's particulars changed;director's particulars changed | |
395 | Particulars of mortgage/charge | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 15/01/05; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
88(2)R | AD 25/09/02--------- £ SI 96@1 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES04 | £ NC 100/10000 08/07/ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Winding-Up Orders | 2011-06-22 |
Petitions to Wind Up (Companies) | 2011-05-12 |
Total # Mortgages/Charges | 23 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MARTIN HEWITT ENTERPRISES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MARTIN HEWITT ENTERPRISES LIMITED | Event Date | 2011-05-25 |
In the High Court Of Justice case number 002864 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | MARTIN HEWITT ENTERPRISES LIMITED | Event Date | 2011-04-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 2864 A Petition to wind up the above-named Company, Registration Number 03695618, of Charles House, Albert Street, Eccles, Manchester M30 0PW , presented on 11 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 25 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1514118/37/A.) : | |||
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. |