Dissolved
Dissolved 2017-06-08
Company Information for HEMWAY CONTRACTING LIMITED
3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
04570341
Private Limited Company
Dissolved Dissolved 2017-06-08 |
Company Name | ||
---|---|---|
HEMWAY CONTRACTING LIMITED | ||
Legal Registered Office | ||
3 HARDMAN STREET MANCHESTER M3 3HF Other companies in M3 | ||
Previous Names | ||
|
Company Number | 04570341 | |
---|---|---|
Date formed | 2002-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-06-30 | |
Date Dissolved | 2017-06-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 15:42:03 |
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 |
---|---|---|
KIRSTON HEMMINGS |
||
BRIAN JOHN HEMMINGS |
||
KIRSTON HEMMINGS |
||
JAMES EDWARD JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEMWAY POD IT (UK) LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Liquidation | |
BKH HOLDINGS LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-04 | Active | |
HEMWAY MAINTENANCE SERVICES LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2003-09-01 | Active | |
HEMWAY HOMES LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2003-08-06 | Active | |
HEMWAY PROPERTIES LIMITED | Company Secretary | 2004-04-14 | CURRENT | 2002-12-20 | Active | |
HEMWAY CONSULTANCIES LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2000-06-08 | Dissolved 2014-01-22 | |
HEMWAY POD IT (UK) LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-11 | Liquidation | |
HEMWAY CONSULTANCIES LIMITED | Director | 2000-08-21 | CURRENT | 2000-06-08 | Dissolved 2014-01-22 | |
HEMWAY CONSULTANCIES LIMITED | Director | 2003-12-01 | CURRENT | 2000-06-08 | Dissolved 2014-01-22 | |
KPX FLOORING SOLUTIONS LIMITED | Director | 2013-06-17 | CURRENT | 2010-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER LANCASHIRE M3 2LF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET | |
2.27B | NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2009 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 12-14 MACON COURT HERALD DRIVE CREWE CW1 6EA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
225 | PREVSHO FROM 31/10/2007 TO 30/06/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/03/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CALEDONIAN INVESTMENT FINANCIAL LIMITED CERTIFICATE ISSUED ON 21/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
123 | NC INC ALREADY ADJUSTED 09/09/03 | |
MISC | FORM 169 ALREADY ACTIONED | |
122 | US$ NC 250000/0 09/09/03 | |
RES04 | £ NC 250000/250100 09/09 | |
88(2)R | AD 09/09/03--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/02 FROM: TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD SO53 3TL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2009-02-02 |
Appointment of Administrators | 2008-12-18 |
Petitions to Wind Up (Companies) | 2008-11-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as HEMWAY CONTRACTING LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | HEMWAY CONTRACTING LIMITED | Event Date | 2009-01-28 |
case number 4090 Notice is hereby given by Michael F McCarthy and Christopher B Barrett , both of Walletts Insolvency Services , Adventure Place, Hanley, Stoke-on-Trent, Staffordshire, ST1 3AF that a meeting of creditors of Hemway Contracting Limited, 2 Adventure Place, Hanley, Stoke on Trent ST1 3AF is to be held at Walletts Insolvency Services, Adventure Place, Hanley, Stoke-on-Trent, ST1 3AF on 13 February 2009 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. M F McCarthy , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HEMWAY CONTRACTING LIMITED | Event Date | 2008-12-05 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 4090 Christopher Benjamin Barrett (IP No 9437 ), of Tenon Recovery , Clive House, Clive Street, Bolton, Lancashire BL1 1ET and Michael Francis McCarthy (IP No 8942 ), of Walletts , Adventure Place, Hanley, Stoke on Trent, Staffordshire ST1 3RF . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HEMWAY CONTRACTING LIMITED | Event Date | 2008-10-03 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1540 A Petition to wind up the above-named company, 12-14 Macon Court, Herald Drive, Crewe, Cheshire CW1 6EA presented on 3 October 2008 by MAJOR RECRUITMENT LIMITED , Premier House, Bradford Road, Cleckheaton BD19 3TT claiming to be a creditor of the company will be heard at Leeds County Court at 1 Oxford Row, Leeds, West Yorkshire LS1 3BG on 9 December 2008 at 10.30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 8 December 2008. The petitioners solicitor is Chadwick Lawrence LLP , 2a Red Hall Crescent, Paragon Business Village, Wakefield WF1 2DF . : | |||
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. |