Dissolved 2016-01-05
Company Information for HELMAN WORKWEAR LIMITED
4 HARDMAN SQUARE SPINNINGFILDS, MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | |
---|---|
HELMAN WORKWEAR LIMITED | |
Legal Registered Office | |
4 HARDMAN SQUARE SPINNINGFILDS MANCHESTER | |
Company Number | 02822864 | |
---|---|---|
Date formed | 1993-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 09:14:26 |
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 |
---|---|---|
ALLAN MILTON HELMAN |
||
PAUL ERIC CHADWICK |
||
ALLAN MILTON HELMAN |
||
SUSAN HELMAN |
||
IAN KERR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELMAN GROUP LIMITED | Company Secretary | 1995-10-13 | CURRENT | 1995-10-13 | Active | |
TRAUMATECH LTD | Company Secretary | 1991-04-18 | CURRENT | 1973-10-29 | Active | |
SILVERSANDS PROPERTIES LIMITED | Director | 2000-11-03 | CURRENT | 2000-11-03 | Active | |
HELMAN GROUP LIMITED | Director | 1995-10-13 | CURRENT | 1995-10-13 | Active | |
TRAUMATECH LTD | Director | 1991-04-18 | CURRENT | 1973-10-29 | Active | |
SILVERSANDS PROPERTIES LIMITED | Director | 2000-11-03 | CURRENT | 2000-11-03 | Active | |
HELMAN GROUP LIMITED | Director | 1995-10-13 | CURRENT | 1995-10-13 | Active | |
TRAUMATECH LTD | Director | 1991-04-18 | CURRENT | 1973-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING LESLIE ROSS AS LIQUIDATOR OF THE COMPANY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM MOORS, ANDREW MCCLUSKY & CO HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON WA1 1PG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/06/12 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 01/06/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MILTON HELMAN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELMAN / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALLAN MILTON HELMAN / 01/06/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: C/O 103 PORTLAND STREET MANCHESTER GREATER MANCHESTER M1 6DF | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/01 | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363a | RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
ELRES | S252 DISP LAYING ACC 26/01/96 | |
ELRES | S386 DISP APP AUDS 26/01/96 | |
ELRES | S366A DISP HOLDING AGM 26/01/96 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/95 FROM: WOOLFSON,WATCH AND CO. REEDHAM HOUSE 31-33 KING STREET WEST MANCHESTER M3 2PF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
Final Meetings | 2015-08-12 |
Notice of Intended Dividends | 2014-09-02 |
Resolutions for Winding-up | 2013-01-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE | Outstanding | LOMBARD NATWEST DISCOUNTING LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
|
Salford City Council | |
|
Clothing & Uniforms |
Salford City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Salford City Council | |
|
Clothing & Uniforms |
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HELMAN WORKWEAR LIMITED | Event Date | 2015-04-28 |
A meeting of the Company and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 25 September 2015 at 10.30 am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 28 April 2015 Office Holder details: Trevor OSullivan , (IP No. 8677) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Paula Martin, Email: Paula.Martin@uk.gt.com Trevor O'Sullivan , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HELMAN WORKWEAR LIMITED | Event Date | 2014-08-27 |
Principal Trading Address: Egerton Street, Farnworth, Bolton, BL4 7ER I, David M Riley (IP No. 8959) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB the Liquidator intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 19 September 2014. Date of Appointment: 19 December 2012. For further details contact: David M Riley, Tel: 0161 953 6334. Alternative contact: Paula Martin | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HELMAN WORKWEAR LIMITED | Event Date | 2012-12-19 |
At a general meeting of the above named company convened and held at 4 Hardman Square, Spinningfields, Manchester M3 3EB on 19 December 2012 at 10.30am the following resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily and that Leslie Ross , of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB , (IP No. 7244) be appointed liquidator of the company for the purposes of the voluntary winding-up. Further details contact: Leslie Ross, Tel: 0161 953 6900. Alternative contact: Zoe Culbert Allan Helman , Chairman : | |||
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. |