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

H & M (TRADING) LIMITED

NORWICH, ENGLAND, NR1 1NE,
Company Registration Number
03796070
Private Limited Company
Dissolved

Dissolved 2015-04-28

Company Overview

About H & M (trading) Ltd
H & M (TRADING) LIMITED was founded on 1999-06-25 and had its registered office in Norwich. The company was dissolved on the 2015-04-28 and is no longer trading or active.

Key Data
Company Name
H & M (TRADING) LIMITED
 
Legal Registered Office
NORWICH
ENGLAND
NR1 1NE
Other companies in NR1
 
Previous Names
H & M (TENDRING) LIMITED20/07/2001
HOME STYLE (TENDRING) LTD.12/06/2001
Filing Information
Company Number 03796070
Date formed 1999-06-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-04-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 08:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & M (TRADING) 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.

Company Officers of H & M (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW HANNA
Company Secretary 2000-12-07
DIANE ROSE HANNA
Director 2002-06-29
MICHAEL ANDREW HANNA
Director 2000-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN HANNA
Director 2005-12-01 2008-04-01
AUSTIN MARSHAL
Director 2000-12-07 2002-06-29
LEONARD TERENCE ATKINS
Company Secretary 1999-06-25 2000-12-07
GARY ROGER STAINES
Director 1999-06-25 2000-12-07
JOHN HARMON
Director 1999-06-25 2000-01-27
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-06-25 1999-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW HANNA CREATIVE VIEW (EAST ANGLIA) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active

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
2015-04-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-184.20STATEMENT OF AFFAIRS/4.19
2013-12-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 98 OXFORD ROAD CLACTON ON SEA ESSEX CO15 3TH
2013-07-02LATEST SOC02/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-02AR0125/06/13 FULL LIST
2013-02-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-09AR0125/06/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-27AR0125/06/11 FULL LIST
2011-03-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AR0125/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HANNA / 25/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ROSE HANNA / 25/06/2010
2010-02-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 25/06/09; NO CHANGE OF MEMBERS
2009-02-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW HANNA
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-21RES04£ NC 100/10000 09/03/
2006-03-21123NC INC ALREADY ADJUSTED 09/03/06
2006-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-21RES13RE-AGREEMENT 09/03/06
2006-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-04225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-12-19288aNEW DIRECTOR APPOINTED
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-08-09363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-25363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2005-03-18287REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2004-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-02363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-26288bDIRECTOR RESIGNED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288bDIRECTOR RESIGNED
2002-07-15363aRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/02
2002-01-23363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-02288bSECRETARY RESIGNED
2001-11-02288bDIRECTOR RESIGNED
2001-07-20CERTNMCOMPANY NAME CHANGED H & M (TENDRING) LIMITED CERTIFICATE ISSUED ON 20/07/01
2001-06-12CERTNMCOMPANY NAME CHANGED HOME STYLE (TENDRING) LTD. CERTIFICATE ISSUED ON 12/06/01
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-12363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-02-16288bDIRECTOR RESIGNED
1999-07-05288bSECRETARY RESIGNED
1999-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to H & M (TRADING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-21
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-11-14
Resolutions for Winding-up2013-12-16
Appointment of Liquidators2013-12-16
Petitions to Wind Up (Companies)2013-08-28
Fines / Sanctions
No fines or sanctions have been issued against H & M (TRADING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H & M (TRADING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.439
MortgagesNumMortOutstanding0.318
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 H & M (TRADING) LIMITED

Intangible Assets
Patents
We have not found any records of H & M (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H & M (TRADING) LIMITED
Trademarks
We have not found any records of H & M (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H & M (TRADING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43342 - Glazing) as H & M (TRADING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H & M (TRADING) 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 TypeFinal Meetings
Defending partyH & M (TRADING) LIMITEDEvent Date2014-11-18
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named Company will be held at 90 St Faiths Lane, Norwich, NR1 1NE on 20 January 2015 at 10.00am and 10.30am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidators final report and accounts dated 18 November 2014 are hereby approved and that the Liquidator be granted his release. Proxies and proof of debts to be used at the meeting should be lodged with the Liquidator at 90 St Faiths Lane, Norwich, NR1 1NE (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment:6 December 2013. Office Holder details: Chris Williams, (IP No. 008772) of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE Email: info@mw-w.com, (office: 01603 877540, fax: 01603 877549) Chris Williams , Liquidator :
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyH & M (TRADING) LIMITEDEvent Date2014-11-14
I, Michael Andrew Hanna of Unit la, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-Sea, Essex, CO15 4LU was a Director of H & M (Trading) Limited during the 12 months ending with the day before 6 December 2013 when it went into Creditors Voluntary Liquidation. I give notice that is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the name Creative View (East Anglia) Limited.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyH & M (TRADING) LIMITEDEvent Date2013-12-06
At a General Meeting of the Members of the above-named Company, duly convened, and held at 19 Silent Street, Ipswich IP1 1TF at 2.15 pm on 06 December 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily, and that Chris Williams , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (IP No 008772) be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Ipswich IP1 1TF, E-mail: info@mw-w.com, Tel: 01473 218191, Fax: 01473 218081. Michael Hanna , Chairman and Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyH & M (TRADING) LIMITEDEvent Date2013-12-06
Liquidator's Name and Address: Chris Williams , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Ipswich IP1 1TF, E-mail: info@mw-w.com, Tel: 01473 218191, Fax: 01473 218081.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyH & M (TRADING) LIMITEDEvent Date2013-07-25
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5236 A Petition to wind up the above-named Company, Registration Number 03796070, of 98 Oxford Road, Clacton On Sea, Essex, CO15 3TH, presented on 25 July 2013 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 September 2013 , 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 6 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H & M (TRADING) 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 H & M (TRADING) 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.