Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEMWAY CONTRACTING LIMITED
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 Overview

About Hemway Contracting Ltd
HEMWAY CONTRACTING LIMITED was founded on 2002-10-23 and had its registered office in 3 Hardman Street. The company was dissolved on the 2017-06-08 and is no longer trading or active.

Key Data
Company Name
HEMWAY CONTRACTING LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M3
 
Previous Names
CALEDONIAN INVESTMENT FINANCIAL LIMITED21/04/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMWAY CONTRACTING 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 HEMWAY CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
KIRSTON HEMMINGS
Company Secretary 2004-03-29
BRIAN JOHN HEMMINGS
Director 2006-02-01
KIRSTON HEMMINGS
Director 2004-03-29
JAMES EDWARD JACKSON
Director 2004-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DMCS SECRETARIES LIMITED
Company Secretary 2002-10-23 2004-03-23
DMCS DIRECTORS LIMITED
Director 2002-10-23 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTON HEMMINGS HEMWAY POD IT (UK) LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Liquidation
KIRSTON HEMMINGS BKH HOLDINGS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-04 Active
KIRSTON HEMMINGS HEMWAY MAINTENANCE SERVICES LIMITED Company Secretary 2004-07-15 CURRENT 2003-09-01 Active
KIRSTON HEMMINGS HEMWAY HOMES LIMITED Company Secretary 2004-07-15 CURRENT 2003-08-06 Active
KIRSTON HEMMINGS HEMWAY PROPERTIES LIMITED Company Secretary 2004-04-14 CURRENT 2002-12-20 Active
KIRSTON HEMMINGS HEMWAY CONSULTANCIES LIMITED Company Secretary 2002-05-01 CURRENT 2000-06-08 Dissolved 2014-01-22
BRIAN JOHN HEMMINGS HEMWAY POD IT (UK) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Liquidation
BRIAN JOHN HEMMINGS HEMWAY CONSULTANCIES LIMITED Director 2000-08-21 CURRENT 2000-06-08 Dissolved 2014-01-22
KIRSTON HEMMINGS HEMWAY CONSULTANCIES LIMITED Director 2003-12-01 CURRENT 2000-06-08 Dissolved 2014-01-22
JAMES EDWARD JACKSON KPX FLOORING SOLUTIONS LIMITED Director 2013-06-17 CURRENT 2010-03-01 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
2017-06-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016
2016-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016
2015-12-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015
2015-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015
2015-01-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2014
2014-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2014
2014-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER LANCASHIRE M3 2LF
2014-01-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013
2013-06-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2013
2012-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2012
2012-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2012
2012-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011
2012-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011
2012-01-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011
2011-11-044.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2011-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2011
2011-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2010
2009-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2009
2009-12-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-12-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET
2009-08-202.27BNOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP
2009-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2009
2009-07-092.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2009-03-262.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2009-03-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-02-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-02-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 12-14 MACON COURT HERALD DRIVE CREWE CW1 6EA
2008-12-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-05-16225PREVSHO FROM 31/10/2007 TO 30/06/2007
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-11-12363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19288aNEW DIRECTOR APPOINTED
2006-10-23363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-0688(2)RAD 29/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-04-27288bSECRETARY RESIGNED
2004-04-27288bDIRECTOR RESIGNED
2004-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-21CERTNMCOMPANY NAME CHANGED CALEDONIAN INVESTMENT FINANCIAL LIMITED CERTIFICATE ISSUED ON 21/04/04
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ
2003-11-12363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-09-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-09-23123NC INC ALREADY ADJUSTED 09/09/03
2003-09-23MISCFORM 169 ALREADY ACTIONED
2003-09-23122US$ NC 250000/0 09/09/03
2003-09-22RES04£ NC 250000/250100 09/09
2003-09-2288(2)RAD 09/09/03--------- £ SI 1@1=1 £ IC 1/2
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD SO53 3TL
2002-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4545 - Other building completion



Licences & Regulatory approval
We could not find any licences issued to HEMWAY CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2009-02-02
Appointment of Administrators2008-12-18
Petitions to Wind Up (Companies)2008-11-13
Fines / Sanctions
No fines or sanctions have been issued against HEMWAY CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HEMWAY CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEMWAY CONTRACTING LIMITED
Trademarks
We have not found any records of HEMWAY CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMWAY CONTRACTING 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 (4545 - Other building completion) as HEMWAY CONTRACTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEMWAY CONTRACTING 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 TypeMeetings of Creditors
Defending partyHEMWAY CONTRACTING LIMITEDEvent Date2009-01-28
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 TypeAppointment of Administrators
Defending partyHEMWAY CONTRACTING LIMITEDEvent Date2008-12-05
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 TypePetitions to Wind Up (Companies)
Defending partyHEMWAY CONTRACTING LIMITEDEvent Date2008-10-03
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEMWAY CONTRACTING 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 HEMWAY CONTRACTING 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.