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

HEAVY CONSTRUCTION MACHINERY LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
04184685
Private Limited Company
Dissolved

Dissolved 2017-09-16

Company Overview

About Heavy Construction Machinery Ltd
HEAVY CONSTRUCTION MACHINERY LIMITED was founded on 2001-03-21 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 CONSTRUCTION MACHINERY LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Previous Names
INHOCO 2291 LIMITED20/04/2001
Filing Information
Company Number 04184685
Date formed 2001-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-16
Type of accounts GROUP
Last Datalog update: 2018-01-24 14:30:45
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.
Companies with same name HEAVY CONSTRUCTION MACHINERY LIMITED
The following companies were found which have the same name as HEAVY CONSTRUCTION MACHINERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEAVY CONSTRUCTION MACHINERY INC 3761 SW 139 PL MIAMI FL 33175 Active Company formed on the 2009-11-06

Company Officers of HEAVY CONSTRUCTION MACHINERY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SHIELD
Company Secretary 2015-09-04
ANDREW BAKER
Director 2001-04-24
DAVID ANDREW HEARNE
Director 2001-04-24
CHIKARA HIROSE
Director 2015-06-15
JOHN JONES
Director 2001-04-06
MORIAKI KADOYA
Director 2012-07-26
MOTOMU SUE
Director 2012-07-26
SHUNICHI URATA
Director 2013-12-24
HIROYUKI YOSHIDA
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JONATHAN RAINE
Director 2007-09-25 2015-09-22
ANDREW JONATHAN RAINE
Company Secretary 2005-09-13 2015-09-04
PAULUS HENRICUS ANTONIUS BURGER
Director 2007-09-25 2015-06-15
TOSHIYA WATANABE
Director 2011-06-27 2013-12-24
KATSUHIRO KANOMATA
Director 2007-09-25 2012-07-26
MITSUHIRO TABEI
Director 2007-09-25 2012-07-26
JOHANNES CORNELIS JACOBUS VAN EIJDEN
Director 2011-06-27 2012-05-07
MATSUO YAMADA
Director 2007-09-25 2011-03-26
MITSUJI YAMADA
Director 2009-04-01 2010-04-01
MITSUO MORI
Director 2005-04-28 2009-04-01
PETER THOMAS GOSS
Director 2001-04-24 2007-04-26
STEPHEN FRANCIS HOWARD
Director 2001-04-24 2007-04-26
RAYMOND HUGHES
Director 2001-11-01 2007-04-26
STEVEN ROY HANNEY
Company Secretary 2001-04-06 2005-09-13
STEVEN ROY HANNEY
Director 2001-04-06 2005-09-13
YASUHIKO NAKAURA
Director 2003-02-09 2005-04-28
DAVID NIGEL HOPKINS
Director 2001-04-24 2005-01-18
YASUHIKO NAKAURA
Company Secretary 2003-02-09 2003-02-10
YASUHIKO NAKAURA
Company Secretary 2003-02-04 2003-02-05
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-03-21 2001-04-06
INHOCO FORMATIONS LIMITED
Nominated Director 2001-03-21 2001-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BAKER HEAVY MACHINERY GROUP HOLDINGS LIMITED Director 1999-12-22 CURRENT 1999-11-09 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 MACHINERY GROUP HOLDINGS LIMITED Director 1999-12-22 CURRENT 1999-11-09 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 MACHINERY GROUP HOLDINGS LIMITED Director 2015-06-15 CURRENT 1999-11-09 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 HOLDINGS LIMITED Director 1999-11-18 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 MACHINERY GROUP HOLDINGS LIMITED Director 2014-05-28 CURRENT 1999-11-09 Dissolved 2017-09-16
MOTOMU SUE HITACHI CONSTRUCTION MACHINERY (UK) LIMITED Director 2012-07-26 CURRENT 1972-11-21 Active
HIROYUKI YOSHIDA HEAVY MACHINERY GROUP HOLDINGS LIMITED Director 2015-06-15 CURRENT 1999-11-09 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
2016-01-08RES06REDUCE ISSUED CAPITAL 05/01/2016
2016-01-08RES13CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 05/01/2016
2016-01-08SH20STATEMENT BY DIRECTORS
2016-01-08CAP-SSSOLVENCY STATEMENT DATED 05/01/16
2016-01-08RES13CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 05/01/2016
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAINE
2015-09-23AP03SECRETARY APPOINTED ANDREW SHIELD
2015-09-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAINE
2015-07-29AP01DIRECTOR APPOINTED HIROYUKI YOSHIDA
2015-07-29AP01DIRECTOR APPOINTED CHIKARA HIROSE
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULUS BURGER
2015-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 15099.31
2015-04-14AR0121/03/15 FULL LIST
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 15099.31
2014-05-02AR0121/03/14 FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIYA WATANABE
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIYA WATANABE
2014-04-15AP01DIRECTOR APPOINTED SHUNICHI URATA
2013-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-18AR0121/03/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MITSUHIRO TABEI
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KATSUHIRO KANOMATA
2012-09-14AP01DIRECTOR APPOINTED MORIAKI KADOYA
2012-08-13AP01DIRECTOR APPOINTED MOTOMU SUE
2012-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN EIJDEN
2012-04-17AR0121/03/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MATSUO YAMADA
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JONES / 23/03/2012
2012-02-24AP01DIRECTOR APPOINTED TOSHIYA WATANABE
2012-02-24AP01DIRECTOR APPOINTED DRS RA JOHANNES CORNELIS JACOBUS VAN EIJDEN
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0121/03/11 FULL LIST
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MITSUJI YAMADA
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATSUO YAMADA / 23/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MITSUHIRO TABEI / 23/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN RAINE / 23/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATSUHIRO KANOMATA / 23/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HEARNE / 23/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULUS HENRICUS ANTONIUS BURGER / 23/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAKER / 23/03/2010
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0121/03/10 FULL LIST
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN RAINE / 21/03/2010
2009-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR MITSUO MORI
2009-06-17288aDIRECTOR APPOINTED MITSUJI YAMADA
2009-03-31363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-02225CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-06-04122£ IC 45801/15098 26/04/07 £ SR 3070244@0.01=30702
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15288cSECRETARY'S PARTICULARS CHANGED
2006-07-07169£ IC 46259/45802 07/06/06 £ SR 45784@.01=457
2006-07-03RES13COMPANY AUTHORISED 30/05/06
2006-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-27363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to HEAVY CONSTRUCTION MACHINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-03
Resolutions for Winding-up2016-02-03
Fines / Sanctions
No fines or sanctions have been issued against HEAVY CONSTRUCTION MACHINERY 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
CASH DEPOSIT PLEDGE 2003-02-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 HEAVY CONSTRUCTION MACHINERY LIMITED

Intangible Assets
Patents
We have not found any records of HEAVY CONSTRUCTION MACHINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEAVY CONSTRUCTION MACHINERY LIMITED
Trademarks
We have not found any records of HEAVY CONSTRUCTION MACHINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEAVY CONSTRUCTION MACHINERY 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 (64204 - Activities of distribution holding companies) as HEAVY CONSTRUCTION MACHINERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEAVY CONSTRUCTION MACHINERY 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 partyHEAVY CONSTRUCTION MACHINERY LIMITEDEvent Date2016-01-27
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 TypeResolutions for Winding-up
Defending partyHEAVY CONSTRUCTION MACHINERY LIMITEDEvent Date2016-01-27
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 January 2016 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that 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 be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk or Tel: 0151 473 5124
 
Initiating party Event Type
Defending partyHEAVY CONSTRUCTION MACHINERY 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 CONSTRUCTION MACHINERY 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 CONSTRUCTION MACHINERY 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.