HWCG LIMITED

Register to unlock more data on OkredoRegister

HWCG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01613823

Incorporation date

15/02/1982

Size

Full

Contacts

Registered address

Registered address

41 Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1982)
dot icon15/08/2013
Final Gazette dissolved following liquidation
dot icon15/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/10/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon14/10/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon26/01/2011
Appointment of a voluntary liquidator
dot icon26/01/2011
Insolvency court order
dot icon26/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon12/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/08/2010
Administrator's progress report to 2010-08-04
dot icon11/03/2010
Administrator's progress report to 2010-02-11
dot icon09/02/2010
Registered office address changed from Thremhall Start Hill Bishop's Stortford Hertfordshire CM22 7TD on 2010-02-09
dot icon05/10/2009
Statement of administrator's proposal
dot icon23/09/2009
Statement of affairs with form 2.14B
dot icon18/08/2009
Appointment of an administrator
dot icon29/07/2009
Return made up to 31/05/09; full list of members
dot icon23/04/2009
Full accounts made up to 2007-12-31
dot icon06/04/2009
Appointment Terminated Director laura jewell
dot icon08/02/2009
Appointment Terminated Director robin kinahan
dot icon23/09/2008
Return made up to 31/05/08; full list of members
dot icon15/05/2008
Auditor's resignation
dot icon28/03/2008
Full accounts made up to 2006-12-31
dot icon28/07/2007
Declaration of assistance for shares acquisition
dot icon28/07/2007
Declaration of assistance for shares acquisition
dot icon28/07/2007
Declaration of assistance for shares acquisition
dot icon28/07/2007
Resolutions
dot icon28/07/2007
Resolutions
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Return made up to 31/05/07; full list of members
dot icon19/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Director resigned
dot icon11/05/2007
Registered office changed on 11/05/07 from: thremhall start hill bishops stortford hertfordshire CM22 7DT
dot icon26/02/2007
Director resigned
dot icon05/02/2007
New secretary appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 31/05/06; full list of members
dot icon06/07/2006
Secretary resigned
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Declaration of assistance for shares acquisition
dot icon25/11/2005
Declaration of assistance for shares acquisition
dot icon25/11/2005
Declaration of assistance for shares acquisition
dot icon24/11/2005
Resolutions
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Ad 30/04/03--------- £ si [email protected]
dot icon24/11/2005
Ad 30/06/04--------- £ si [email protected]
dot icon24/11/2005
Ad 15/09/05--------- £ si [email protected]=2000 £ ic 410176/412176
dot icon24/11/2005
Ad 15/09/05--------- £ si [email protected]=3000 £ ic 407176/410176
dot icon24/11/2005
Ad 30/09/05--------- £ si [email protected]=4500 £ ic 402676/407176
dot icon24/11/2005
Ad 30/09/05--------- £ si [email protected]=34000 £ ic 368676/402676
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
New director appointed
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon09/06/2005
Director's particulars changed
dot icon19/04/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon26/11/2004
New director appointed
dot icon08/09/2004
Ad 26/08/04--------- £ si [email protected]=8000 £ ic 357676/365676
dot icon02/09/2004
New director appointed
dot icon26/08/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon07/07/2004
Return made up to 31/05/04; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon15/06/2004
Ad 27/02/04--------- £ si [email protected]=6000 £ ic 345676/351676
dot icon24/02/2004
Full accounts made up to 2003-08-31
dot icon16/07/2003
Return made up to 31/05/03; change of members
dot icon16/07/2003
Director's particulars changed
dot icon17/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon09/09/2002
Return made up to 31/05/02; full list of members; amend
dot icon09/09/2002
Director's particulars changed
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon28/05/2002
Certificate of change of name
dot icon31/01/2002
Full accounts made up to 2001-08-31
dot icon30/01/2002
Registered office changed on 30/01/02 from: 11 twyford centre london road bishops stortford hertfordshire CM23 3YT
dot icon25/10/2001
Resolutions
dot icon09/10/2001
New director appointed
dot icon04/10/2001
S-div 14/08/01
dot icon19/06/2001
Return made up to 31/05/01; full list of members
dot icon26/05/2001
Particulars of mortgage/charge
dot icon15/03/2001
New director appointed
dot icon25/01/2001
Full accounts made up to 2000-08-31
dot icon19/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon06/10/2000
New secretary appointed
dot icon06/10/2000
Secretary resigned
dot icon09/06/2000
Return made up to 31/05/00; full list of members
dot icon09/06/2000
Registered office changed on 09/06/00
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon24/11/1999
Full accounts made up to 1999-08-31
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon27/09/1999
Certificate of change of name
dot icon21/09/1999
Secretary resigned
dot icon21/09/1999
Director resigned
dot icon21/09/1999
Director resigned
dot icon21/09/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
New secretary appointed
dot icon12/07/1999
Ad 30/06/99--------- £ si 132848@1=132848 £ ic 212828/345676
dot icon02/06/1999
Return made up to 31/05/99; no change of members
dot icon24/02/1999
New secretary appointed
dot icon12/02/1999
Secretary resigned
dot icon19/01/1999
Full accounts made up to 1998-08-31
dot icon08/07/1998
Return made up to 31/05/98; full list of members
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon11/12/1997
Accounts for a small company made up to 1997-08-31
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Return made up to 31/05/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-08-31
dot icon01/10/1996
Particulars of mortgage/charge
dot icon05/08/1996
Return made up to 31/05/96; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-08-31
dot icon24/10/1995
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
Declaration of satisfaction of mortgage/charge
dot icon31/07/1995
Director resigned
dot icon23/06/1995
Return made up to 31/05/95; full list of members
dot icon23/06/1995
Director's particulars changed
dot icon09/02/1995
Accounting reference date extended from 28/02 to 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
New director appointed
dot icon10/11/1994
Ad 28/10/94--------- £ si 210285@1=210285 £ ic 2543/212828
dot icon10/11/1994
Resolutions
dot icon10/11/1994
£ nc 150000/1000000 27/09/94
dot icon19/07/1994
Accounts for a small company made up to 1994-02-28
dot icon06/06/1994
Return made up to 31/05/94; no change of members
dot icon05/05/1994
New director appointed
dot icon23/07/1993
Memorandum and Articles of Association
dot icon23/07/1993
Resolutions
dot icon29/06/1993
Accounts for a small company made up to 1993-02-28
dot icon21/06/1993
Return made up to 31/05/93; full list of members
dot icon13/02/1993
Declaration of satisfaction of mortgage/charge
dot icon07/09/1992
Particulars of mortgage/charge
dot icon09/06/1992
Return made up to 31/05/92; no change of members
dot icon01/06/1992
Accounts for a small company made up to 1992-02-28
dot icon29/07/1991
Return made up to 31/05/91; no change of members
dot icon26/07/1991
Accounts for a small company made up to 1991-02-28
dot icon24/05/1991
Particulars of mortgage/charge
dot icon24/05/1991
Particulars of mortgage/charge
dot icon29/10/1990
Accounts for a small company made up to 1990-02-28
dot icon15/10/1990
Return made up to 15/08/90; full list of members
dot icon30/07/1990
Ad 18/05/89-22/05/89 premium £ si 143@1
dot icon30/07/1990
Ad 22/06/89--------- premium £ si 365@1=365 £ ic 1718/2083
dot icon11/05/1990
New director appointed
dot icon04/04/1990
Secretary resigned;new secretary appointed
dot icon30/01/1990
Accounts for a small company made up to 1989-02-28
dot icon10/07/1989
Return made up to 31/05/89; full list of members
dot icon19/06/1989
Resolutions
dot icon24/04/1989
New director appointed
dot icon01/03/1989
Accounts for a small company made up to 1988-02-28
dot icon01/03/1989
Return made up to 12/11/88; full list of members
dot icon20/10/1988
Registered office changed on 20/10/88 from: the maltings station road sawbridgeworth herts
dot icon30/08/1988
Declaration of satisfaction of mortgage/charge
dot icon12/04/1988
Certificate of change of name
dot icon23/02/1988
Return made up to 25/09/87; full list of members
dot icon26/01/1988
Declaration of satisfaction of mortgage/charge
dot icon26/01/1988
Accounts for a small company made up to 1987-02-28
dot icon11/01/1988
Wd 09/12/87 ad 27/10/87--------- premium £ si 620@1=620 £ ic 1098/1718
dot icon27/11/1987
Particulars of mortgage/charge
dot icon23/11/1987
New director appointed
dot icon01/10/1987
Resolutions
dot icon21/02/1987
Return made up to 31/07/86; full list of members
dot icon16/02/1987
Certificate of change of name
dot icon09/01/1987
Accounts for a small company made up to 1985-02-28
dot icon20/12/1986
Secretary resigned;new secretary appointed;director resigned
dot icon15/12/1986
Accounts for a small company made up to 1986-02-28
dot icon15/12/1986
Registered office changed on 15/12/86 from: 242 blackfriars road london SE1
dot icon25/03/1982
Certificate of change of name
dot icon15/02/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaforce, Joanna Mary
Director
08/09/1999 - 31/12/2004
2
Munday, Helen Sarah
Director
15/11/2004 - Present
1
Bishop, Michael John
Director
01/09/2004 - Present
48
Young, Guy Andrew
Director
27/08/1999 - Present
9
Furze, James Robert
Secretary
05/02/1999 - 25/08/1999
4

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 HWCG LIMITED

HWCG LIMITED is an(a) Dissolved company incorporated on 15/02/1982 with the registered office located at 41 Richmond Hill, Bournemouth BH2 6HR. There are currently 7 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 HWCG LIMITED?

toggle

HWCG LIMITED is currently Dissolved. It was registered on 15/02/1982 and dissolved on 15/08/2013.

Where is HWCG LIMITED located?

toggle

HWCG LIMITED is registered at 41 Richmond Hill, Bournemouth BH2 6HR.

What does HWCG LIMITED do?

toggle

HWCG LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for HWCG LIMITED?

toggle

The latest filing was on 15/08/2013: Final Gazette dissolved following liquidation.