Company Information for HEDNESFORD RECLAMATION LTD
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
05616083
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEDNESFORD RECLAMATION LTD | |
Legal Registered Office | |
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Other companies in WS1 | |
Company Number | 05616083 | |
---|---|---|
Company ID Number | 05616083 | |
Date formed | 2005-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 31/03/2015 | |
Latest return | 08/11/2013 | |
Return next due | 06/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:32:34 |
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 |
---|---|---|
MARTIN WILKES |
||
PETER WILKES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MTM TIMBER MERCHANTS LTD | Director | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2015-02-17 | |
HUMPHRIES TIMBER PRODUCTS LIMITED | Director | 2008-04-10 | CURRENT | 1993-06-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/14 FROM 59 King Street, Darlaston Wednesbury West Midlands WS10 8DE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/01/14 TO 30/06/14 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Wilkes on 2009-11-16 | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/11/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKES / 31/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARTIN WILKES / 31/01/2008 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-10-13 |
Meetings of Creditors | 2014-09-30 |
Resolutions for Winding-up | 2014-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEDNESFORD RECLAMATION LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Metropolitan Borough Council | |
|
|
Walsall Metropolitan Borough Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | HEDNESFORD RECLAMATION LIMITED | Event Date | 2014-09-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , on 08 October 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL, is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the Company creditors may be inspected, free of charge, at the offices of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person), ensure that their proxy form and statement of claim is received at 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. Further details contact: Timothy Frank Corfield (IP No 8202), Email: enquiries@griffinandking.co.uk, Tel: 01922 722205. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEDNESFORD RECLAMATION LIMITED | Event Date | 2014-09-24 |
At a Special General Meeting of the above-named Company, duly convened, and held at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on 24 September 2014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No. 8202), be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Tel: 01922 722205. Peter Wilkes , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEDNESFORD RECLAMATION LIMITED | Event Date | 2014-09-24 |
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . : Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Tel: 01922 722205. | |||
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. |