HEAVY MACHINERY GROUP LIMITED

Register to unlock more data on OkredoRegister

HEAVY MACHINERY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02808307

Incorporation date

12/04/1993

Size

Full

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1993)
dot icon14/09/2017
Final Gazette dissolved following liquidation
dot icon14/06/2017
Return of final meeting in a members' voluntary winding up
dot icon14/02/2017
Liquidators' statement of receipts and payments to 2017-01-26
dot icon18/12/2016
Insolvency filing
dot icon29/09/2016
Appointment of a voluntary liquidator
dot icon29/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon09/02/2016
Registered office address changed from Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ to 8 Princes Parade Liverpool Merseyside L3 1QH on 2016-02-10
dot icon02/02/2016
Appointment of a voluntary liquidator
dot icon02/02/2016
Appointment of a voluntary liquidator
dot icon02/02/2016
Resolutions
dot icon02/02/2016
Declaration of solvency
dot icon11/01/2016
Statement of capital on 2016-01-12
dot icon07/01/2016
Statement by Directors
dot icon07/01/2016
Solvency Statement dated 05/01/16
dot icon07/01/2016
Resolutions
dot icon08/10/2015
Termination of appointment of Andrew Jonathan Raine as a secretary on 2015-09-04
dot icon08/10/2015
Appointment of Mr Andrew Shield as a secretary on 2015-09-04
dot icon23/07/2015
Full accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/09/2011
Full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr John Jones on 2011-04-13
dot icon19/04/2011
Director's details changed for David Andrew Hearne on 2011-04-13
dot icon19/04/2011
Director's details changed for Andrew Baker on 2011-04-13
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Mr Andrew Jonathan Raine on 2010-04-13
dot icon09/08/2009
Full accounts made up to 2009-03-31
dot icon25/05/2009
Return made up to 13/04/09; full list of members
dot icon01/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon20/04/2008
Return made up to 13/04/08; full list of members
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon03/06/2007
Director resigned
dot icon14/05/2007
Return made up to 13/04/07; full list of members
dot icon06/01/2007
Full accounts made up to 2005-12-31
dot icon14/12/2006
Director's particulars changed
dot icon14/12/2006
Secretary's particulars changed
dot icon12/06/2006
Return made up to 13/04/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
New secretary appointed
dot icon20/10/2005
Secretary resigned;director resigned
dot icon20/10/2005
Director resigned
dot icon23/05/2005
Return made up to 13/04/05; full list of members
dot icon24/01/2005
Full accounts made up to 2003-12-31
dot icon17/01/2005
Return made up to 13/04/04; full list of members
dot icon18/11/2004
Registered office changed on 19/11/04 from: 38 castlefields industrial est bridgewater somerset TA6 4ZE
dot icon14/05/2003
Return made up to 13/04/03; full list of members
dot icon23/04/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon20/02/2003
Declaration of assistance for shares acquisition
dot icon16/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
Declaration of assistance for shares acquisition
dot icon11/02/2003
Declaration of assistance for shares acquisition
dot icon11/02/2003
Declaration of assistance for shares acquisition
dot icon11/02/2003
Declaration of assistance for shares acquisition
dot icon11/02/2003
Resolutions
dot icon09/02/2003
Declaration of satisfaction of mortgage/charge
dot icon09/02/2003
Declaration of satisfaction of mortgage/charge
dot icon09/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Full accounts made up to 2002-06-30
dot icon20/06/2002
Auditor's resignation
dot icon06/05/2002
Return made up to 13/04/02; full list of members
dot icon24/10/2001
Full accounts made up to 2001-06-30
dot icon13/06/2001
Return made up to 13/04/01; full list of members
dot icon07/05/2001
Declaration of assistance for shares acquisition
dot icon07/05/2001
Declaration of assistance for shares acquisition
dot icon07/05/2001
Declaration of assistance for shares acquisition
dot icon07/05/2001
Declaration of assistance for shares acquisition
dot icon07/05/2001
Declaration of assistance for shares acquisition
dot icon27/04/2001
Particulars of mortgage/charge
dot icon01/11/2000
Return made up to 13/04/00; full list of members; amend
dot icon11/09/2000
Full accounts made up to 2000-06-30
dot icon22/05/2000
Return made up to 13/04/00; full list of members
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon07/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Resolutions
dot icon05/01/2000
Declaration of assistance for shares acquisition
dot icon05/01/2000
Declaration of assistance for shares acquisition
dot icon05/01/2000
Declaration of assistance for shares acquisition
dot icon05/01/2000
Declaration of assistance for shares acquisition
dot icon05/01/2000
Declaration of assistance for shares acquisition
dot icon04/01/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon10/10/1999
Full group accounts made up to 1999-06-30
dot icon11/05/1999
Return made up to 13/04/99; full list of members
dot icon06/05/1999
Resolutions
dot icon10/01/1999
Return made up to 13/04/98; no change of members; amend
dot icon28/09/1998
Full group accounts made up to 1998-06-30
dot icon21/04/1998
Return made up to 13/04/98; no change of members
dot icon19/04/1998
Certificate of change of name
dot icon08/02/1998
Full group accounts made up to 1997-06-30
dot icon12/05/1997
Return made up to 13/04/97; no change of members
dot icon07/04/1997
Declaration of satisfaction of mortgage/charge
dot icon27/02/1997
Particulars of mortgage/charge
dot icon23/10/1996
Full group accounts made up to 1996-06-30
dot icon14/04/1996
New secretary appointed
dot icon14/04/1996
Return made up to 13/04/96; full list of members
dot icon12/12/1995
Director's particulars changed
dot icon28/08/1995
Full group accounts made up to 1995-06-30
dot icon13/07/1995
£ ic 195785/48613 01/07/95 £ sr [email protected]=147171
dot icon18/05/1995
Particulars of mortgage/charge
dot icon05/04/1995
£ sr [email protected] 31/01/95
dot icon05/04/1995
Return made up to 13/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
£ nc 275000/288000 30/06/94
dot icon16/08/1994
Full group accounts made up to 1994-06-30
dot icon08/08/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Ad 30/06/94--------- £ si [email protected]=83761 £ ic 135683/219444
dot icon13/07/1994
Ad 30/06/94--------- £ si [email protected]=16215 £ ic 119468/135683
dot icon05/07/1994
Resolutions
dot icon05/07/1994
Resolutions
dot icon05/07/1994
Resolutions
dot icon05/07/1994
Resolutions
dot icon05/07/1994
Ad 07/09/93--------- £ si [email protected]
dot icon05/07/1994
Nc inc already adjusted 07/09/93
dot icon19/05/1994
Return made up to 13/04/94; full list of members
dot icon03/03/1994
New director appointed
dot icon11/12/1993
Accounting reference date notified as 30/06
dot icon27/10/1993
New director appointed
dot icon12/10/1993
Memorandum and Articles of Association
dot icon12/10/1993
Ad 07/09/93--------- £ si [email protected]=38199 £ ic 81269/119468
dot icon12/10/1993
Ad 07/09/93--------- £ si [email protected]=81268 £ ic 1/81269
dot icon12/10/1993
S-div 07/09/93
dot icon12/10/1993
Nc inc already adjusted 07/09/93
dot icon29/09/1993
Memorandum and Articles of Association
dot icon29/09/1993
Resolutions
dot icon29/09/1993
Resolutions
dot icon29/09/1993
Resolutions
dot icon29/09/1993
Resolutions
dot icon29/09/1993
Resolutions
dot icon29/09/1993
Resolutions
dot icon14/09/1993
Particulars of mortgage/charge
dot icon29/08/1993
Director resigned
dot icon22/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/08/1993
New director appointed
dot icon11/08/1993
Registered office changed on 12/08/93 from: po box 8 sovereign house south parade leeds LS1 1HQ
dot icon11/08/1993
New director appointed
dot icon11/08/1993
New director appointed
dot icon14/06/1993
Certificate of change of name
dot icon12/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOVSHELFCO (SECRETARIAL) LIMITED
Nominee Secretary
13/04/1993 - 03/08/1993
112
Hanney, Steven Roy
Director
03/08/1993 - 13/09/2005
8
Painter, William Martin
Director
25/11/1993 - 22/12/1999
3
Jay, Richard
Secretary
30/06/1994 - 01/04/1996
-
Raine, Andrew Jonathan
Secretary
13/09/2005 - 04/09/2015
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEAVY MACHINERY GROUP LIMITED

HEAVY MACHINERY GROUP LIMITED is an(a) Dissolved company incorporated on 12/04/1993 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEAVY MACHINERY GROUP LIMITED?

toggle

HEAVY MACHINERY GROUP LIMITED is currently Dissolved. It was registered on 12/04/1993 and dissolved on 14/09/2017.

Where is HEAVY MACHINERY GROUP LIMITED located?

toggle

HEAVY MACHINERY GROUP LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does HEAVY MACHINERY GROUP LIMITED do?

toggle

HEAVY MACHINERY GROUP LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for HEAVY MACHINERY GROUP LIMITED?

toggle

The latest filing was on 14/09/2017: Final Gazette dissolved following liquidation.