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

HEAVY MACHINERY GROUP HOLDINGS LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
03873747
Private Limited Company
Dissolved

Dissolved 2017-09-16

Company Overview

About Heavy Machinery Group Holdings Ltd
HEAVY MACHINERY GROUP HOLDINGS LIMITED was founded on 1999-11-09 and had its registered office in Liverpool. The company was dissolved on the 2017-09-16 and is no longer trading or active.

Key Data
Company Name
HEAVY MACHINERY GROUP HOLDINGS LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Previous Names
INHOCO 1022 LIMITED25/11/1999
Filing Information
Company Number 03873747
Date formed 1999-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-16
Type of accounts FULL
Last Datalog update: 2018-01-24 14:30:56
Primary Source:Companies House
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 HEAVY MACHINERY GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SHIELD
Company Secretary 2015-09-04
ANDREW BAKER
Director 1999-12-22
DAVID ANDREW HEARNE
Director 1999-12-22
CHIKARA HIROSE
Director 2015-06-15
JOHN JONES
Director 1999-11-18
MORIAKI KADOYA
Director 2014-05-28
MOTOMU SUE
Director 2014-05-28
SHINICHI URATA
Director 2014-05-28
HIROYUKI YOSHIDA
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JONATHAN RAINE
Company Secretary 2005-09-13 2015-09-04
PAULUS HENRICUS ANTONIUS BURGER
Director 2014-05-28 2015-06-15
STEPHEN FRANCIS HOWARD
Director 1999-12-22 2007-04-26
STEVEN ROY HANNEY
Company Secretary 1999-11-18 2005-09-13
STEVEN ROY HANNEY
Director 1999-11-18 2005-09-13
DAVID NIGEL HOPKINS
Director 1999-12-22 2005-01-18
ROBERT BRUCE BARNES
Director 1999-12-22 2001-04-24
A B & C SECRETARIAL LIMITED
Nominated Secretary 1999-11-09 1999-11-18
INHOCO FORMATIONS LIMITED
Nominated Director 1999-11-09 1999-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BAKER HEAVY CONSTRUCTION MACHINERY LIMITED Director 2001-04-24 CURRENT 2001-03-21 Dissolved 2017-09-16
ANDREW BAKER HEAVY MACHINERY GROUP LIMITED Director 1999-12-22 CURRENT 1993-04-13 Dissolved 2017-09-15
ANDREW BAKER HEAVY MACHINERY GROUP SUBSIDIARY LIMITED Director 1999-12-22 CURRENT 1999-11-09 Dissolved 2017-09-16
DAVID ANDREW HEARNE HEAVY CONSTRUCTION MACHINERY LIMITED Director 2001-04-24 CURRENT 2001-03-21 Dissolved 2017-09-16
DAVID ANDREW HEARNE HEAVY MACHINERY GROUP LIMITED Director 1999-12-22 CURRENT 1993-04-13 Dissolved 2017-09-15
DAVID ANDREW HEARNE HEAVY MACHINERY GROUP SUBSIDIARY LIMITED Director 1999-12-22 CURRENT 1999-11-09 Dissolved 2017-09-16
CHIKARA HIROSE HEAVY CONSTRUCTION MACHINERY LIMITED Director 2015-06-15 CURRENT 2001-03-21 Dissolved 2017-09-16
JOHN JONES HEAVY CONSTRUCTION MACHINERY LIMITED Director 2001-04-06 CURRENT 2001-03-21 Dissolved 2017-09-16
JOHN JONES HEAVY MACHINERY GROUP SUBSIDIARY LIMITED Director 1999-11-26 CURRENT 1999-11-09 Dissolved 2017-09-16
JOHN JONES HEAVY MACHINERY GROUP LIMITED Director 1993-08-03 CURRENT 1993-04-13 Dissolved 2017-09-15
MOTOMU SUE HEAVY CONSTRUCTION MACHINERY LIMITED Director 2012-07-26 CURRENT 2001-03-21 Dissolved 2017-09-16
MOTOMU SUE HITACHI CONSTRUCTION MACHINERY (UK) LIMITED Director 2012-07-26 CURRENT 1972-11-21 Active
HIROYUKI YOSHIDA HEAVY CONSTRUCTION MACHINERY LIMITED Director 2015-06-15 CURRENT 2001-03-21 Dissolved 2017-09-16

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
2017-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-16LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2017
2016-12-19LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM MONKTON BUSINESS PARK NORTH HEBBURN TYNE & WEAR NE31 2JZ
2016-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-034.70DECLARATION OF SOLVENCY
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12SH1912/01/16 STATEMENT OF CAPITAL GBP 1
2016-01-08SH20STATEMENT BY DIRECTORS
2016-01-08CAP-SSSOLVENCY STATEMENT DATED 05/01/16
2016-01-08RES13CANCEL SHARE PREM A/C 05/01/2016
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-13AR0109/11/15 FULL LIST
2015-09-23AP03SECRETARY APPOINTED ANDREW SHIELD
2015-09-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAINE
2015-07-29AP01DIRECTOR APPOINTED CHIKARA HIROSE
2015-07-29AP01DIRECTOR APPOINTED HIROYUKI YOSHIDA
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULUS BURGER
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MORIAKI KADOYA / 15/06/2015
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-22AR0109/11/14 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15AP01DIRECTOR APPOINTED SHINICHI URATA
2014-07-15AP01DIRECTOR APPOINTED MOTOMU SUE
2014-07-15AP01DIRECTOR APPOINTED PAULUS HENTICUS ANTONIUS BURGER
2014-07-15AP01DIRECTOR APPOINTED MORIAKI KADOYA
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-15AR0109/11/13 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-27AR0109/11/12 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-14AR0109/11/11 FULL LIST
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-26AR0109/11/10 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-19AR0109/11/09 FULL LIST
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JONES / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HEARNE / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAKER / 18/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN RAINE / 18/11/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-28363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-25225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04288bDIRECTOR RESIGNED
2006-12-15363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-21288bDIRECTOR RESIGNED
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-19363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 38 CASTLEFIELDS INDUSTRIAL EST BRIDGWATER SOMERSET TA6 4ZE
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-24225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-02-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-10363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-27AUDAUDITOR'S RESIGNATION
2001-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/01
2001-11-27363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-05-14288bDIRECTOR RESIGNED
2001-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEAVY MACHINERY GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEAVY MACHINERY GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-04 Satisfied HITACHI CONSTRUCTION MACHINERY (EUROPE) N.V.
DEBENTURE 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HEAVY MACHINERY GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEAVY MACHINERY GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of HEAVY MACHINERY GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEAVY MACHINERY GROUP HOLDINGS 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 (70100 - Activities of head offices) as HEAVY MACHINERY GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEAVY MACHINERY GROUP 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 TypeNotices to Creditors
Defending partyHEAVY MACHINERY GROUP HOLDINGS LIMITEDEvent Date2016-01-27
Notice is hereby given that written resolutions were passed by the members of the Companies on 27 January 2016 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Brian Green and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 March 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 March 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green , (IP No. 8709) of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 15 Canada Square, London, E14 5GL . Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk or Tel: 0151 473 5124
 
Initiating party Event Type
Defending partyHEAVY MACHINERY GROUP HOLDINGS LIMITEDEvent Date2016-01-27
Notice is hereby given that written resolutions were passed by the members of the Companies on 27 January 2016 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Brian Green and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 March 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 March 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green , (IP No. 8709) of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 15 Canada Square, London, E14 5GL . Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk or Tel: 0151 473 5124
 
Initiating party Event Type
Defending partyHEAVY MACHINERY GROUP HOLDINGS LIMITEDEvent Date2016-01-27
Notice is hereby given that written resolutions were passed by the members of the Companies on 27 January 2016 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Brian Green and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 March 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 March 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green , (IP No. 8709) of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 15 Canada Square, London, E14 5GL . Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk or Tel: 0151 473 5124
 
Initiating party Event Type
Defending partyHEAVY MACHINERY GROUP HOLDINGS LIMITEDEvent Date2016-01-27
Notice is hereby given that written resolutions were passed by the members of the Companies on 27 January 2016 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Brian Green and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 March 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 March 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green , (IP No. 8709) of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 15 Canada Square, London, E14 5GL . Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk or Tel: 0151 473 5124
 
Initiating party Event Type
Defending partyHEAVY MACHINERY GROUP HOLDINGS LIMITEDEvent Date2016-01-27
Notice is hereby given that written resolutions were passed by the members of the Companies on 27 January 2016 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Brian Green and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 March 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 March 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green , (IP No. 8709) of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 15 Canada Square, London, E14 5GL . Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk or Tel: 0151 473 5124
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEAVY MACHINERY GROUP 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 HEAVY MACHINERY GROUP 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.