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

HEX HOLDINGS LIMITED

BIRMINGHAM, B3 3PU,
Company Registration Number
01285161
Private Limited Company
Dissolved

Dissolved 2017-12-02

Company Overview

About Hex Holdings Ltd
HEX HOLDINGS LIMITED was founded on 1976-11-04 and had its registered office in Birmingham. The company was dissolved on the 2017-12-02 and is no longer trading or active.

Key Data
Company Name
HEX HOLDINGS LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 3PU
Other companies in B3
 
Filing Information
Company Number 01285161
Date formed 1976-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-04-30
Date Dissolved 2017-12-02
Type of accounts GROUP
Last Datalog update: 2018-01-24 16:03:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEX HOLDINGS LIMITED
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.
Companies with same name HEX HOLDINGS LIMITED
The following companies were found which have the same name as HEX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEX HOLDINGS LTD COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT Active - Proposal to Strike off Company formed on the 2016-03-02
HEX HOLDINGS PTY LTD Dissolved Company formed on the 2016-07-05
HEX HOLDINGS L L C Delaware Unknown
HEX HOLDINGS LLC Delaware Unknown
HEX HOLDINGS LLC 8603 NW 54 STREET DORAL FL 33178 Active Company formed on the 2020-09-16
Hex Holdings Limited Unknown Company formed on the 2023-09-14
HEX Holdings Group Limited Unknown Company formed on the 2023-10-13

Company Officers of HEX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADENA JENNY HECKS
Company Secretary 1992-12-31
ADENA JENNY HECKS
Director 1992-12-31
BRIAN STANLEY HECKS
Director 1999-07-13
NIGEL ADRIAN HECKS
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES HECKS
Director 1999-07-13 2009-04-09
KEITH NEVILLE WILLIAM FAIRLIE
Director 1992-12-31 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADENA JENNY HECKS AUTO-FACTORS LIMITED Company Secretary 1991-12-31 CURRENT 1934-01-23 Dissolved 2014-03-13
ADENA JENNY HECKS AUTO-FACTORS LIMITED Director 1991-12-31 CURRENT 1934-01-23 Dissolved 2014-03-13
NIGEL ADRIAN HECKS AUTO-FACTORS LIMITED Director 1991-12-31 CURRENT 1934-01-23 Dissolved 2014-03-13

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
2017-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2016
2016-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-15LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-07-154.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015
2015-12-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-16LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2015-12-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2015
2014-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2014
2014-08-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2014
2014-08-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2014
2013-08-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2013
2013-08-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-03-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2013
2013-03-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2012
2012-09-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2012
2012-01-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2011-11-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-11-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-11-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-11-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2011-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2011-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2011-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM REFINISH HOUSE GELDERS HALL ROAD SHEPSHED LEICESTER LEICESTERSHIRE LE12 9NH
2011-09-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-19LATEST SOC19/01/11 STATEMENT OF CAPITAL;GBP 5000
2011-01-19AR0131/12/10 FULL LIST
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADENA JENNY HECKS / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY HECKS / 01/10/2009
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2009-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2009-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2009-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR IAN HECKS
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM WEST WALK BUILDING 110 REGENT RD LEICESTER LE1 7LT
2008-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-02-13363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5030 - Sale of motor vehicle parts etc.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0204742 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0204742 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0204742 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0204742 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-03
Appointment of Administrators2011-09-14
Fines / Sanctions
No fines or sanctions have been issued against HEX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 57
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 50
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-01-05 Outstanding ADVANTAGE TRANSITION BRIDGE FUND LIMITED
LEGAL MORTGAGE 2010-01-05 Outstanding ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEBENTURE 2009-12-10 Outstanding ADVANTAGE TRANSITION BRIDGE FUND LIMITED
COMPOSITE GUARANTEE AND DEBENTURES 2009-11-13 Outstanding CENTRIC SPV 1 LIMITED
LEGAL CHARGE 2006-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2001-08-09 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE DEED 2001-06-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2001-05-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-05-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-05-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-05-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-05-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-05-04 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1998-01-05 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-07-12 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-07-12 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-07-12 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-07-12 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-07-12 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1996-06-07 Satisfied YORKSHIRE BANK PLC
MORTGAGE 1995-02-03 Satisfied LLOYDS BANK PLC
FIRST FIXED CHARGE 1994-07-29 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE 1992-06-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-10-23 Satisfied BAKER & SOARS LIMITED
MORTGAGE 1990-10-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-01-03 Satisfied F.D.FLUCK
LEGAL CHARGE 1989-01-03 Satisfied F.D.FLUCK
LEGAL CHARGE 1989-01-03 Satisfied F.D.FLUCK
LEGAL CHARGE 1989-01-03 Satisfied F.D.FLUCK
MORTGAGE 1987-03-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-08 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1985-03-20 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1983-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HEX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HEX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEX HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-12-23 GBP £10,060
Derbyshire County Council 2011-08-12 GBP £25,838
Derbyshire County Council 2011-07-28 GBP £16,560
Derbyshire County Council 2011-07-01 GBP £1,480
Derbyshire County Council 2011-06-22 GBP £5,270

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 HEX HOLDINGS 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 TypeAppointment of Liquidators
Defending partyHEX HOLDINGS LIMITEDEvent Date2014-08-21
John Neville Whitfield and Matthew Ingram , both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU . : Further details contact: The Joint Liquidators, Tel: 0121 214 1120. Alternative contact: Andrew Spencer, Email: Andrew.Spencer@duffandphelps.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyHEX HOLDINGS LIMITEDEvent Date2011-09-06
In the High Court of Justice, Chancery Division Manchester District Registry case number 1569 John Neville Whitfield and Matthew Ingram (IP Nos 9131 and 10790 ), both of MCR , 35 Newhall Street, Birmingham, B3 3PU For further details contact: Email: Birmingham@mcr.uk.com Tel: 0121 214 1120 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEX HOLDINGS 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 HEX HOLDINGS 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.