Dissolved
Dissolved 2015-05-06
Company Information for HWH PLUS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
04404058
Private Limited Company
Dissolved Dissolved 2015-05-06 |
Company Name | ||
---|---|---|
HWH PLUS LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 04404058 | |
---|---|---|
Date formed | 2002-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-05-06 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-22 09:56:19 |
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 |
---|---|---|
JONATHAN PAUL TIMS |
||
PAUL ERIC COLLINS |
||
ANDREW PHILIP GARDNER |
||
SEAN PATRICK WHELAN |
||
ALLAN LEIGH WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL TIMS |
Director | ||
JAMES ARTHUR TIZZARD |
Director | ||
ANDREW DEREK VAUGHAN |
Director | ||
DAVE ALBERT |
Director | ||
SIMON JOHN DERRICK |
Director | ||
PAUL ERIC COLLINS |
Director | ||
CIARAN DEVANE |
Director | ||
BLAKELAW SECRETARIES LIMITED |
Nominated Secretary | ||
BLAKELAW DIRECTOR SERVICES LIMITED |
Nominated Director | ||
BLAKELAW SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLD CLASS INTERNATIONAL (HOLDINGS) LIMITED | Company Secretary | 1996-09-30 | CURRENT | 1995-12-21 | Dissolved 2013-10-10 | |
WORLD CLASS INTERNATIONAL (HOLDINGS) LIMITED | Director | 2000-10-10 | CURRENT | 1995-12-21 | Dissolved 2013-10-10 | |
HAYCROFT PROPERTY LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-18 | Dissolved 2017-05-30 | |
LIBERATA UK LIMITED | Director | 2017-02-01 | CURRENT | 1975-12-22 | Active | |
INDIGO IT TOPCO LIMITED | Director | 2016-12-19 | CURRENT | 2016-04-27 | Active | |
HVIVO PLC | Director | 2016-09-20 | CURRENT | 2011-02-02 | Active | |
ARDVARNA INVESTMENT CAPITAL LIMITED | Director | 2011-05-05 | CURRENT | 2010-08-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM TECHNOLOGY HOUSE PARKLANDS BUSINESS PARK FOREST ROAD DENMEAD HAMPSHIRE PO7 6XP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
LATEST SOC | 18/02/13 STATEMENT OF CAPITAL;GBP 712177.1 | |
SH01 | 09/01/13 STATEMENT OF CAPITAL GBP 699748.8 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
SH02 | 29/11/12 STATEMENT OF CAPITAL GBP 699748.8 | |
SH19 | 28/11/12 STATEMENT OF CAPITAL GBP 3819166.8 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 20/11/12 | |
RES13 | CAP REDEMPTION RESERVE CANCELLED 22/11/2012 | |
SH02 | 12/11/12 STATEMENT OF CAPITAL GBP 3819166.80 | |
AR01 | 26/03/12 FULL LIST | |
SH01 | 22/02/12 STATEMENT OF CAPITAL GBP 8413341.8 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | ORD SHARE RIGHTS 07/02/2012 | |
RES13 | UNCONDITIONAL AUTHORITY TO ALLOT AHARES 07/02/2012 | |
RES01 | ALTER ARTICLES 07/02/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/03/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
RES15 | CHANGE OF NAME 10/02/2011 | |
CERTNM | COMPANY NAME CHANGED WCI GROUP LIMITED CERTIFICATE ISSUED ON 22/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 15/02/11 STATEMENT OF CAPITAL GBP 10106104.80 | |
SH19 | 18/02/11 STATEMENT OF CAPITAL GBP 10063178 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/02/11 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | CANCEL SHARE PREM A/C 10/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TIZZARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIMS | |
AP01 | DIRECTOR APPOINTED PAUL ERIC COLLINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/03/2010 | |
AR01 | 26/03/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/03/09; CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARDNER / 20/03/2009 | |
88(2) | AD 18/12/08-01/01/09 GBP SI 280500@0.1=28050 GBP IC 10127361/10155411 | |
RES13 | SECTION 175 QUOTED 05/12/2008 | |
RES01 | ALTER ARTICLES 05/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW VAUGHAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/09/2008 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:12/02/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONVE 22/12/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES |
Final Meetings | 2014-12-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as HWH PLUS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HWH PLUS LIMITED | Event Date | 2014-12-04 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 30 January 2015 at 11.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Apointment: 4 April 2013 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 023 8038 1137 | |||
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. |