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

H M REFINISHING LIMITED

SKELMERSDALE, LANCASHIRE, WN8 9TG,
Company Registration Number
05185294
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About H M Refinishing Ltd
H M REFINISHING LIMITED was founded on 2004-07-21 and had its registered office in Skelmersdale. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
H M REFINISHING LIMITED
 
Legal Registered Office
SKELMERSDALE
LANCASHIRE
WN8 9TG
Other companies in CA8
 
Filing Information
Company Number 05185294
Date formed 2004-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2017-04-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 14:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H M REFINISHING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EQUITY SERVICES (LONDON) LIMITED   THE TAXSTOP (BOLTON) LIMITED
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 H M REFINISHING LIMITED

Current Directors
Officer Role Date Appointed
ALLISON HENDERSON
Company Secretary 2004-07-21
NEIL HENDERSON
Director 2004-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-07-21 2004-07-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-07-21 2004-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL HENDERSON HENDERSON COMMERCIAL PAINTERS LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NEIL HENDERSON NH COMMERCIAL PAINTERS LTD Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off

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
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2016
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM WINDY HAUGH STATION ROAD BRAMPTON CUMBRIA CA8 1EZ
2015-03-194.20STATEMENT OF AFFAIRS/4.19
2015-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-30AR0121/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-05AR0121/07/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2013 FROM COMMON HOUSE, GELT ROAD BRAMPTON CUMBRIA CA8 1QQ
2012-08-01AR0121/07/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-28AR0121/07/11 FULL LIST
2011-04-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-08AR0121/07/10 FULL LIST
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HENDERSON / 21/07/2010
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-02-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-03-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-27363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-24363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-01363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24288aNEW SECRETARY APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-2488(2)RAD 21/07/04--------- £ SI 3@1=3 £ IC 1/4
2004-07-22288bDIRECTOR RESIGNED
2004-07-22288bSECRETARY RESIGNED
2004-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to H M REFINISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-27
Appointment of Liquidators2015-03-13
Resolutions for Winding-up2015-03-13
Meetings of Creditors2015-02-16
Fines / Sanctions
No fines or sanctions have been issued against H M REFINISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-21 Outstanding LLOYDS TSB SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 44,382
Creditors Due Within One Year 2011-08-01 £ 44,754
Provisions For Liabilities Charges 2012-08-01 £ 842
Provisions For Liabilities Charges 2011-08-01 £ 969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 H M REFINISHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 4
Called Up Share Capital 2011-08-01 £ 4
Cash Bank In Hand 2012-08-01 £ 26
Cash Bank In Hand 2011-08-01 £ 26
Current Assets 2012-08-01 £ 36,894
Current Assets 2011-08-01 £ 28,573
Debtors 2012-08-01 £ 36,418
Debtors 2011-08-01 £ 28,097
Fixed Assets 2012-08-01 £ 8,406
Fixed Assets 2011-08-01 £ 11,286
Shareholder Funds 2012-08-01 £ 76
Shareholder Funds 2011-08-01 £ 5,864
Stocks Inventory 2012-08-01 £ 450
Stocks Inventory 2011-08-01 £ 450
Tangible Fixed Assets 2012-08-01 £ 6,706
Tangible Fixed Assets 2011-08-01 £ 7,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H M REFINISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H M REFINISHING LIMITED
Trademarks
We have not found any records of H M REFINISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H M REFINISHING 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 (45200 - Maintenance and repair of motor vehicles) as H M REFINISHING LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where H M REFINISHING 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 partyH M REFINISHING LIMITEDEvent Date2015-03-04
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyH M REFINISHING LIMITEDEvent Date2015-03-04
At a General Meeting of the Members of the above named Company, duly convened and held at Brentwood Country Hotel, Stainton, Penrith, Cumbria, CA11 0EP on 04 March 2015 at 2.00pm the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Case Administrator: Michael Bimpson Neil Henderson , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyH M REFINISHING LIMITEDEvent Date2015-03-04
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 10 January 2017 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 04 March 2015 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Peter John Harold, Tel: 01695 711200, Email: pjh@refreshrecovery.co.uk Peter John Harold , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyH M REFINISHING LIMITEDEvent Date2015-02-04
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Brantwood Country Hotel, Stainton, Penrith, Cumbria, CA11 0EP on 04 March 2015 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Peter John Harold (IP No. 10810), Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Case Administrator: Michael Bimpson
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H M REFINISHING 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 H M REFINISHING 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.