Dissolved
Dissolved 2015-04-28
Company Information for H & M (TRADING) LIMITED
NORWICH, ENGLAND, NR1 1NE,
|
Company Registration Number
03796070
Private Limited Company
Dissolved Dissolved 2015-04-28 |
Company Name | ||||
---|---|---|---|---|
H & M (TRADING) LIMITED | ||||
Legal Registered Office | ||||
NORWICH ENGLAND NR1 1NE Other companies in NR1 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
MICHAEL ANDREW HANNA |
||
DIANE ROSE HANNA |
||
MICHAEL ANDREW HANNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JOHN HANNA |
Director | ||
AUSTIN MARSHAL |
Director | ||
LEONARD TERENCE ATKINS |
Company Secretary | ||
GARY ROGER STAINES |
Director | ||
JOHN HARMON |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREATIVE VIEW (EAST ANGLIA) LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 98 OXFORD ROAD CLACTON ON SEA ESSEX CO15 3TH | |
LATEST SOC | 02/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HANNA / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE ROSE HANNA / 25/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW HANNA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 100/10000 09/03/ | |
123 | NC INC ALREADY ADJUSTED 09/03/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RE-AGREEMENT 09/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/02 | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED H & M (TENDRING) LIMITED CERTIFICATE ISSUED ON 20/07/01 | |
CERTNM | COMPANY NAME CHANGED HOME STYLE (TENDRING) LTD. CERTIFICATE ISSUED ON 12/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-21 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-11-14 |
Resolutions for Winding-up | 2013-12-16 |
Appointment of Liquidators | 2013-12-16 |
Petitions to Wind Up (Companies) | 2013-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as H & M (TRADING) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | H & M (TRADING) LIMITED | Event Date | 2014-11-18 |
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 Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | H & M (TRADING) LIMITED | Event Date | 2014-11-14 |
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 Type | Resolutions for Winding-up | |
Defending party | H & M (TRADING) LIMITED | Event Date | 2013-12-06 |
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 Type | Appointment of Liquidators | |
Defending party | H & M (TRADING) LIMITED | Event Date | 2013-12-06 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | H & M (TRADING) LIMITED | Event Date | 2013-07-25 |
Solicitor | HM 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 . | |||
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. |