Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HEWLETT-PACKARD MANUFACTURING LIMITED
Company Information for

HEWLETT-PACKARD MANUFACTURING LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC103237
Private Limited Company
Liquidation

Company Overview

About Hewlett-packard Manufacturing Ltd
HEWLETT-PACKARD MANUFACTURING LIMITED was founded on 1987-02-19 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Hewlett-packard Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEWLETT-PACKARD MANUFACTURING LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in G2
 
Previous Names
COMPAQ COMPUTER MANUFACTURING LIMITED03/02/2003
Filing Information
Company Number SC103237
Company ID Number SC103237
Date formed 1987-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 04:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEWLETT-PACKARD MANUFACTURING 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 HEWLETT-PACKARD MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
TARA DAWN TROWER
Company Secretary 2014-05-07
PHILIPPA ANNE ORAM
Director 2017-10-31
MARC EDWARD WATERS
Director 2016-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN COOMBS
Director 2015-07-17 2017-10-31
ANDREW PETER BRIGSTOCKE ISHERWOOD
Director 2013-11-01 2016-10-08
STEVEN DAVID BURR
Director 2011-05-01 2015-06-30
ROBERTO PUTLAND
Company Secretary 2011-08-31 2014-05-07
NICHOLAS ANTHONY WILSON
Director 2009-08-03 2013-10-31
THOMAS CLARK PERKINS
Company Secretary 2009-12-01 2011-08-31
MARK LEWTHWAITE
Director 2008-11-10 2011-05-01
JAMES ORMROD
Company Secretary 2005-10-14 2009-12-01
STEPHEN GILL
Director 2002-07-16 2009-08-03
MARK NORMAN LAMBTON
Director 2004-05-14 2008-11-10
CHRISTOPHER RICHARD DEAN
Director 2002-07-16 2006-07-17
IAN SPENCE MCNAIR
Director 2002-07-16 2006-06-30
JENNIFER ANN MORRIS
Company Secretary 2004-08-13 2005-10-14
GARETH LUKE SEFTON JOHN
Company Secretary 2002-11-04 2004-08-13
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1988-10-06 2002-11-15
JAMES KENNEDY
Director 2001-04-19 2002-07-16
EDWARD PENSEL
Director 2001-04-19 2002-07-16
RENE SCHUSTER
Director 2001-08-09 2002-07-16
WERNER KARL KOEPF
Director 1999-06-30 2001-07-19
IAN SPENCE MCNAIR
Director 2000-04-30 2001-05-01
GEORGE DEVLIN
Director 1993-09-30 2001-02-01
EDWARD MCGOWN STRAW
Director 1999-03-31 2000-02-02
ANDREAS BARTH
Director 1992-07-15 1999-06-30
GREGORY EDWARD PETSCH
Director 1993-07-28 1999-03-31
JOHN OLIVER PATRICK DOLAN
Director 1988-10-06 1993-09-30
ECKHARD ALFRED KURT PFEIFFER
Director 1988-10-06 1992-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA ANNE ORAM REDPIXIE SERVICES LIMITED Director 2018-04-10 CURRENT 2012-01-24 Liquidation
PHILIPPA ANNE ORAM REDPIXIE LTD Director 2018-04-10 CURRENT 1999-03-01 Liquidation
PHILIPPA ANNE ORAM HEWLETT-PACKARD CDS LIMITED Director 2017-10-31 CURRENT 1995-03-14 Active
PHILIPPA ANNE ORAM NIMBLE STORAGE UK LIMITED Director 2017-10-31 CURRENT 2011-08-24 Liquidation
PHILIPPA ANNE ORAM SILICON GRAPHICS LIMITED Director 2017-10-31 CURRENT 1986-03-20 Liquidation
PHILIPPA ANNE ORAM HEWLETT - PACKARD LIMITED Director 2017-10-31 CURRENT 1961-04-24 Active
MARC EDWARD WATERS REDPIXIE SERVICES LIMITED Director 2018-04-10 CURRENT 2012-01-24 Liquidation
MARC EDWARD WATERS REDPIXIE LTD Director 2018-04-10 CURRENT 1999-03-01 Liquidation
MARC EDWARD WATERS THE STRONG IVES COMPANY LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
MARC EDWARD WATERS NIMBLE STORAGE UK LIMITED Director 2017-05-31 CURRENT 2011-08-24 Liquidation
MARC EDWARD WATERS SILICON GRAPHICS LIMITED Director 2017-05-22 CURRENT 1986-03-20 Liquidation
MARC EDWARD WATERS SIMPLIVITY (UK) LIMITED Director 2017-05-15 CURRENT 2013-06-19 Active
MARC EDWARD WATERS HEWLETT-PACKARD CDS LIMITED Director 2016-10-08 CURRENT 1995-03-14 Active
MARC EDWARD WATERS HEWLETT - PACKARD LIMITED Director 2016-10-08 CURRENT 1961-04-24 Active

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
2019-08-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-31
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARC EDWARD WATERS
2019-06-25SH20Statement by Directors
2019-06-25SH19Statement of capital on 2019-06-25 GBP 1.00
2019-06-25CAP-SSSolvency Statement dated 20/06/19
2019-06-25RES13Resolutions passed:
  • Cancellation of the share premium account 20/06/2019
  • Resolution of reduction in issued share capital
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-01-18TM02Termination of appointment of Tara Dawn Trower on 2019-01-14
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-08PSC05Change of details for Hewlett-Packar Cain Holdings Limited as a person with significant control on 2018-05-08
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-30PSC05Change of details for Hewlett Packard Enterprise Company as a person with significant control on 2018-03-29
2017-11-01AP01DIRECTOR APPOINTED PHILIPPA ANNE ORAM
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOMBS
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 40100001
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-10AP01DIRECTOR APPOINTED MR MARC EDWARD WATERS
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER BRIGSTOCKE ISHERWOOD
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 40100001
2016-05-16AR0117/04/16 ANNUAL RETURN FULL LIST
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 40100001
2015-11-02SH0126/10/15 STATEMENT OF CAPITAL GBP 40100001
2015-07-21AP01DIRECTOR APPOINTED MR MARTIN COOMBS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID BURR
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 40100000
2015-05-05AR0117/04/15 ANNUAL RETURN FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 40100000
2014-05-19AR0117/04/14 FULL LIST
2014-05-12AP03SECRETARY APPOINTED MS TARA DAWN TROWER
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND
2014-01-27RP04SECOND FILING FOR FORM AP01
2014-01-27ANNOTATIONClarification
2013-11-04AP01DIRECTOR APPOINTED MR ANDREW ISHERWOOD
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-16AR0117/04/13 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-15AR0117/04/12 FULL LIST
2011-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-09RES01ADOPT ARTICLES 22/11/2011
2011-09-05AP03SECRETARY APPOINTED MR ROBERTO PUTLAND
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-16AR0117/04/11 FULL LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE
2011-05-05AP01DIRECTOR APPOINTED MR STEVEN DAVID BURR
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 151 SAINT VINCENT STREET GLASGOW G2 5NJ
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY WILSON / 05/07/2010
2010-04-27AR0117/04/10 FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-01AP03SECRETARY APPOINTED MR THOMAS CLARK PERKINS
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD
2009-08-12288aDIRECTOR APPOINTED NICHOLAS ANTHONY WILSON
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GILL
2009-06-11363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-13288aDIRECTOR APPOINTED MARK LEWTHWAITE
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR MARK LAMBTON
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LAMBTON / 27/05/2008
2008-05-09363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-04-30363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-07-24288bDIRECTOR RESIGNED
2006-07-13288bDIRECTOR RESIGNED
2006-06-29288cSECRETARY'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-14288cSECRETARY'S PARTICULARS CHANGED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288aNEW SECRETARY APPOINTED
2005-05-16363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-08-25288bSECRETARY RESIGNED
2004-08-25288aNEW SECRETARY APPOINTED
2004-08-25244DELIVERY EXT'D 3 MTH 31/10/03
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-18363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-27363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-03CERTNMCOMPANY NAME CHANGED COMPAQ COMPUTER MANUFACTURING LI MITED CERTIFICATE ISSUED ON 03/02/03
2003-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-13MEM/ARTSARTICLES OF ASSOCIATION
2003-01-13RES13TRANSFER OF SHARES 13/12/02
2003-01-13ELRESS252 DISP LAYING ACC 13/12/02
2003-01-13ELRESS386 DISP APP AUDS 13/12/02
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 HEWLETT-PACKARD MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-08-06
Resolutions for Winding-up2019-08-06
Appointment of Liquidators2019-08-06
Fines / Sanctions
No fines or sanctions have been issued against HEWLETT-PACKARD MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEWLETT-PACKARD MANUFACTURING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.199
MortgagesNumMortOutstanding0.588
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.619

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HEWLETT-PACKARD MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEWLETT-PACKARD MANUFACTURING LIMITED
Trademarks
We have not found any records of HEWLETT-PACKARD MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEWLETT-PACKARD MANUFACTURING 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 HEWLETT-PACKARD MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEWLETT-PACKARD MANUFACTURING 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 partyHEWLETT-PACKARD MANUFACTURING LIMITEDEvent Date2019-07-31
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT by 6 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 July 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at dijesh.v.patel@pwc.com Laura May Waters and Steven Sherry , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHEWLETT-PACKARD MANUFACTURING LIMITEDEvent Date2019-07-31
The following Written Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: Special resolutions 1. THAT the Company be wound up voluntarily. 2. THAT, in accordance with the provisions of the Articles of Association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Company in specie the whole or any part of the assets of the Company. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. Ordinary resolutions 3. THAT Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 4. THAT the Joint Liquidators' fees be fixed at a rate agreed between the parties. 5. THAT the Companys books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Company. 6. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Miral Hamani-Samaan for and on behalf of the sole member. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 July 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at dijesh.v.patel@pwc.com Philippa Oram , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHEWLETT-PACKARD MANUFACTURING LIMITEDEvent Date2019-07-31
Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at dijesh.v.patel@pwc.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEWLETT-PACKARD MANUFACTURING 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 HEWLETT-PACKARD MANUFACTURING 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.