Live but Receiver Manager on at least one charge
Company Information for HEWDAY LIMITED
UNIT 3 KING WILLIAM STREET, SALFORD, MANCHESTER, M50 2UP,
|
Company Registration Number
04514524
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
HEWDAY LIMITED | |
Legal Registered Office | |
UNIT 3 KING WILLIAM STREET SALFORD MANCHESTER M50 2UP Other companies in M50 | |
Company Number | 04514524 | |
---|---|---|
Company ID Number | 04514524 | |
Date formed | 2002-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/07/2007 | |
Account next due | 31/05/2009 | |
Latest return | 19/08/2007 | |
Return next due | 16/09/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 07:56:31 |
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 |
---|---|---|
GRAHAM EDWARD FISHER |
||
RAYMOND PAUL FISHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID HADCOCK |
Company Secretary | ||
PAUL DAVID HADCOCK |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAY FISHER CONSTRUCTION LIMITED | Company Secretary | 2007-03-20 | CURRENT | 1998-06-26 | Dissolved 2016-10-28 | |
BARTON BUILDING AND CONSTRUCTION LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
RFC INTERNATIONAL LIMITED | Director | 2008-07-08 | CURRENT | 2008-07-08 | Dissolved 2016-12-23 | |
RAY FISHER CONSTRUCTION LIMITED | Director | 1998-06-26 | CURRENT | 1998-06-26 | Dissolved 2016-10-28 |
Date | Document Type | Document Description |
---|---|---|
405(1) | Notice of appointment of receiver or manager | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 15/05/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT | |
363s | Return made up to 19/08/07; no change of members | |
AA | 31/07/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
288a | New secretary appointed | |
288b | Secretary resigned;director resigned | |
363s | Return made up to 19/08/06; full list of members | |
AA | 31/07/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 19/08/05; full list of members | |
AA | 31/07/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/08/04 | |
363s | Return made up to 19/08/04; full list of members | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 19/08/03; full list of members | |
88(2)R | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 | |
225 | Accounting reference date shortened from 31/08/03 to 31/07/03 | |
395 | Particulars of mortgage/charge | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ADOPT ARTICLES 12/09/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as HEWDAY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HEWDAY LIMITED | Event Date | 2009-02-17 |
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. |