Company Information for HEWLETT CONSTRUCTION LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
08212316
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HEWLETT CONSTRUCTION LIMITED | ||
Legal Registered Office | ||
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in LS15 | ||
Previous Names | ||
|
Company Number | 08212316 | |
---|---|---|
Company ID Number | 08212316 | |
Date formed | 2012-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 12/09/2014 | |
Return next due | 10/10/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-29 02:30:10 |
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 | ||
---|---|---|---|---|
HEWLETT CONSTRUCTION GROUP LIMITED | 2175 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB | Active | Company formed on the 2004-05-04 | |
HEWLETT CONSTRUCTION HOLDINGS LIMITED | 2175 CENTURY WAY THORPE PARK LEEDS W YORKS LS15 8ZB | Dissolved | Company formed on the 2012-09-12 | |
HEWLETT CONSTRUCTION CORP. | 1773 ROSE STREET Nassau MERRICK NY 11566 | Active | Company formed on the 2007-05-24 | |
HEWLETT CONSTRUCTION LLC | 1520 58TH AVE CT NE TACOMA WA 98422 | Dissolved | Company formed on the 2014-06-30 | |
HEWLETT CONSTRUCTION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN RICHARD COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SPEAR |
Director | ||
CHRISTOPHER JOHN STACEY |
Director | ||
ROGER KENNETH DYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARC CONSULTANCY (YORKSHIRE) LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
FB CIVILS LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Dissolved 2017-01-17 | |
FUSE CIVILS LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
HELDER LIMITED | Director | 2013-04-02 | CURRENT | 2013-01-29 | Dissolved 2014-09-09 | |
HEWLETT CONSTRUCTION HOLDINGS LIMITED | Director | 2013-01-16 | CURRENT | 2012-09-12 | Dissolved 2016-01-19 | |
CORE PLANT LIMITED | Director | 2013-01-16 | CURRENT | 2012-12-17 | Active | |
CORE SPECIAL PROJECTS LIMITED | Director | 2013-01-15 | CURRENT | 2004-01-12 | Active | |
CORE MINOR WORKS LIMITED | Director | 2013-01-15 | CURRENT | 2004-11-26 | Active | |
COOPER CONSTRUCTION (UK) LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2015-03-17 | |
HEWLETT ENVIRONMENTAL LIMITED | Director | 2010-12-01 | CURRENT | 2004-12-02 | Dissolved 2015-04-07 | |
HCE TRAINING LIMITED | Director | 2009-07-13 | CURRENT | 2004-12-02 | Dissolved 2015-04-07 | |
HEWLETT CONSTRUCTION GROUP LIMITED | Director | 2004-05-06 | CURRENT | 2004-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation appointment of liquidator | ||
Compulsory liquidation winding up progress report | ||
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/10/2017:LIQ. CASE NO.2 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 09/10/2015-08/10/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2015 | |
F9.4 | NOTICE OF CONSTITUTION OF COMMITTEE/4.52 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 2175 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STACEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPEAR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | PREVSHO FROM 31/07/2014 TO 31/03/2014 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN SPEAR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN STACEY | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AA01 | PREVSHO FROM 30/09/2013 TO 31/07/2013 | |
AA01 | CURRSHO FROM 30/09/2014 TO 31/03/2014 | |
AR01 | 12/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT | |
RES15 | CHANGE OF NAME 01/02/2013 | |
CERTNM | COMPANY NAME CHANGED HLWKH 532 LIMITED CERTIFICATE ISSUED ON 11/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ALAN RICHARD COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1119945 | Expired | Licenced property: 1 BELFRY ROAD CROSS GREEN IND ESTATE LEEDS LS9 0AY; |
Meetings of Creditors | 2015-06-19 |
Appointment of Administrators | 2015-05-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BOOK DEBTS | Outstanding | HEWLETT CIVIL ENGINEERING LIMITED (IN ADMIN) AND HEWLETT RAIL LIMITED (IN ADMINISTRATION) |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEWLETT CONSTRUCTION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES, STORE AND PREMISES | 2175 CENTURY WAY THORPE PARK, SELBY ROAD LEEDS LS15 8ZB | 275,000 | 31/01/2013 | |
WORKSHOP, OFFICE AND PREMISES | HEWLETT CIVIL ENGINEERING BELFRY ROAD CROSS GREEN INDUSTIAL ESTATE LEEDS LS9 0SG | 167,000 | 31/01/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HEWLETT CONSTRUCTION LIMITED | Event Date | 2015-05-27 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 408 John Russell and Ashleigh William Fletcher (IP Nos 5544 and 9566 ) both of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HEWLETT CONSTRUCTION LIMITED | Event Date | 2015-05-27 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 408 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 10 July 2015 at 11.00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. John Russell and Ashleigh William Fletcher (IP Numbers 5544 and 9566 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF were appointed Joint Administrators of the Company on 27 May 2015 . Further information is available from Claire Dowson or Kerry Kosowski on 0114 275 5033 or at epost@thepandagroup.co.uk John Russell and Ashleigh William Fletcher , Joint Administrators : | |||
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. |