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

HWH PLUS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
04404058
Private Limited Company
Dissolved

Dissolved 2015-05-06

Company Overview

About Hwh Plus Ltd
HWH PLUS LIMITED was founded on 2002-03-26 and had its registered office in Southampton. The company was dissolved on the 2015-05-06 and is no longer trading or active.

Key Data
Company Name
HWH PLUS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
WCI GROUP PLC22/02/2011
Filing Information
Company Number 04404058
Date formed 2002-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-05-06
Type of accounts FULL
Last Datalog update: 2015-09-22 09:56:19
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 HWH PLUS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL TIMS
Company Secretary 2002-04-12
PAUL ERIC COLLINS
Director 2010-06-18
ANDREW PHILIP GARDNER
Director 2002-04-12
SEAN PATRICK WHELAN
Director 2002-04-24
ALLAN LEIGH WOOD
Director 2004-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL TIMS
Director 2002-04-12 2011-01-05
JAMES ARTHUR TIZZARD
Director 2002-04-24 2011-01-05
ANDREW DEREK VAUGHAN
Director 2002-04-24 2008-12-05
DAVE ALBERT
Director 2005-03-03 2006-08-31
SIMON JOHN DERRICK
Director 2002-04-12 2005-06-30
PAUL ERIC COLLINS
Director 2002-04-12 2004-06-25
CIARAN DEVANE
Director 2002-04-24 2004-01-01
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2002-03-26 2002-04-12
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2002-03-26 2002-04-12
BLAKELAW SECRETARIES LIMITED
Director 2002-03-26 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL TIMS WORLD CLASS INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 1996-09-30 CURRENT 1995-12-21 Dissolved 2013-10-10
ANDREW PHILIP GARDNER WORLD CLASS INTERNATIONAL (HOLDINGS) LIMITED Director 2000-10-10 CURRENT 1995-12-21 Dissolved 2013-10-10
SEAN PATRICK WHELAN HAYCROFT PROPERTY LIMITED Director 2003-08-18 CURRENT 2003-08-18 Dissolved 2017-05-30
ALLAN LEIGH WOOD LIBERATA UK LIMITED Director 2017-02-01 CURRENT 1975-12-22 Active
ALLAN LEIGH WOOD INDIGO IT TOPCO LIMITED Director 2016-12-19 CURRENT 2016-04-27 Active
ALLAN LEIGH WOOD HVIVO PLC Director 2016-09-20 CURRENT 2011-02-02 Active
ALLAN LEIGH WOOD ARDVARNA INVESTMENT CAPITAL LIMITED Director 2011-05-05 CURRENT 2010-08-26 Liquidation

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
2015-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2014
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM TECHNOLOGY HOUSE PARKLANDS BUSINESS PARK FOREST ROAD DENMEAD HAMPSHIRE PO7 6XP
2013-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-194.70DECLARATION OF SOLVENCY
2013-04-19LRESSPSPECIAL RESOLUTION TO WIND UP
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-18ANNOTATIONClarification
2013-02-18RP04SECOND FILING FOR FORM SH01
2013-01-16LATEST SOC18/02/13 STATEMENT OF CAPITAL;GBP 712177.1
2013-01-16SH0109/01/13 STATEMENT OF CAPITAL GBP 699748.8
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-10SH0229/11/12 STATEMENT OF CAPITAL GBP 699748.8
2012-11-28SH1928/11/12 STATEMENT OF CAPITAL GBP 3819166.8
2012-11-28SH20STATEMENT BY DIRECTORS
2012-11-28CAP-SSSOLVENCY STATEMENT DATED 20/11/12
2012-11-28RES13CAP REDEMPTION RESERVE CANCELLED 22/11/2012
2012-11-27SH0212/11/12 STATEMENT OF CAPITAL GBP 3819166.80
2012-04-12AR0126/03/12 FULL LIST
2012-03-05SH0122/02/12 STATEMENT OF CAPITAL GBP 8413341.8
2012-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-20RES13ORD SHARE RIGHTS 07/02/2012
2012-02-20RES13UNCONDITIONAL AUTHORITY TO ALLOT AHARES 07/02/2012
2012-02-20RES01ALTER ARTICLES 07/02/2012
2012-02-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-20AR0126/03/11 FULL LIST
2011-03-11AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-02-22RES15CHANGE OF NAME 10/02/2011
2011-02-22CERTNMCOMPANY NAME CHANGED WCI GROUP LIMITED CERTIFICATE ISSUED ON 22/02/11
2011-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-21SH0115/02/11 STATEMENT OF CAPITAL GBP 10106104.80
2011-02-18SH1918/02/11 STATEMENT OF CAPITAL GBP 10063178
2011-02-18CAP-SSSOLVENCY STATEMENT DATED 04/02/11
2011-02-18SH20STATEMENT BY DIRECTORS
2011-02-18RES13CANCEL SHARE PREM A/C 10/02/2011
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIZZARD
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIMS
2010-09-08AP01DIRECTOR APPOINTED PAUL ERIC COLLINS
2010-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-19RES01ALTER ARTICLES 24/03/2010
2010-04-15AR0126/03/10 FULL LIST
2009-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 26/03/09; CHANGE OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARDNER / 20/03/2009
2009-04-0788(2)AD 18/12/08-01/01/09 GBP SI 280500@0.1=28050 GBP IC 10127361/10155411
2009-01-09RES13SECTION 175 QUOTED 05/12/2008
2009-01-09RES01ALTER ARTICLES 05/12/2008
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW VAUGHAN
2009-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-31MEM/ARTSARTICLES OF ASSOCIATION
2008-10-15MEM/ARTSARTICLES OF ASSOCIATION
2008-10-15RES01ALTER ARTICLES 18/09/2008
2008-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-28363sRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-25RES02REREG PLC TO PRI; RES02 PASS DATE:12/02/2008
2008-02-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-02-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-02-2553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-21363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03MEM/ARTSARTICLES OF ASSOCIATION
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-03122CONVE 22/12/05
2006-10-03RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HWH PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-09
Fines / Sanctions
No fines or sanctions have been issued against HWH PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-15 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HWH PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HWH PLUS LIMITED
Trademarks
We have not found any records of HWH PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HWH PLUS 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 (64209 - Activities of other holding companies not elsewhere classified) as HWH PLUS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HWH PLUS 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 partyHWH PLUS LIMITEDEvent Date2014-12-04
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 30 January 2015 at 11.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Apointment: 4 April 2013 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 023 8038 1137
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HWH PLUS 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 HWH PLUS 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.