Company NameHussmann Refrigeration Limited
Company StatusDissolved
Company Number00764661
CategoryPrivate Limited Company
Incorporation Date19 June 1963(60 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameW.H. O'Gorman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWallace Fairweather
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(28 years, 4 months after company formation)
Appointment Duration30 years, 10 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressTurners Hall
Kinsbourne Green
Harpenden
Herts
AL5 3PC
Director NameSusan Marie Givens
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed11 July 1994(31 years, 1 month after company formation)
Appointment Duration28 years, 1 month (closed 16 August 2022)
RoleCompany Director
Correspondence AddressRedstacks
70 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7DF
Secretary NameSusan Marie Givens
NationalityAmerican
StatusClosed
Appointed11 July 1994(31 years, 1 month after company formation)
Appointment Duration28 years, 1 month (closed 16 August 2022)
RoleCompany Director
Correspondence AddressRedstacks
70 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7DF
Director NameAlexander Annan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 1993)
RoleCompany Director
Correspondence Address1 Wellknowe Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AR
Scotland
Director NameDennis Cotter
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleContracting Engineer
Correspondence Address5 Fraser Court
Newmilns
Ayrshire
KA16 9JH
Scotland
Director NameJames Vernon Green
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1993)
RoleEngineer
Correspondence Address49 Crookston Drive
Glasgow
Lanarkshire
G52 3LZ
Scotland
Director NameBurton Halpern
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1991(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1993)
RoleCompany Director
Correspondence Address1531 Deerhorn Drive
Chesterfield
Missouri
63017
Director NameMr Larry Carl Morgenthaler
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1991(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1993)
RoleCompany Director
Correspondence Address16030 Ashton Court
Chesterfield
Missouri 63005
Foreign
Director NameBarry James Shepherd
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 October 1993)
RoleCompany Director
Correspondence Address47 Crabtree Road
Camberley
Surrey
GU15 2SZ
Director NameConstance Joy Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1994)
RoleAccountant
Correspondence Address78 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6SW
Secretary NameConstance Joy Harris
NationalityBritish
StatusResigned
Appointed13 December 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1994)
RoleAccountant
Correspondence Address78 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6SW

Location

Registered AddressWestcombe House
36 Windsor Street
Uxbridge
Middlesex
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,052,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

27 March 1992Delivered on: 3 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 June 1983Delivered on: 17 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 26 march 68.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company.
Outstanding
3 August 1976Delivered on: 6 August 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land known as ixworth house ixworth place, kensington & chelsea.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1984Delivered on: 18 April 1984
Satisfied on: 18 March 1992
Persons entitled: M H Credit Corporation

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement of even date.
Particulars: A master lease agreement dated 30 march 1984. (for full details see doc no M32).
Fully Satisfied
26 March 1968Delivered on: 2 April 1968
Satisfied on: 12 August 1994
Persons entitled: National Provincial Bank LTD

Classification: Mortgage & general charge
Secured details: All monies due etc.
Particulars: Undertaking and goodwill, all property and assets present and future (fixed & floating charge) including uncalled capital. See doc 35 assignment of the goodwill & connection of all business & benefit of all licences. Held in connection therewith.
Fully Satisfied

Filing History

26 March 2015Restoration by order of the court (3 pages)
26 March 2015Restoration by order of the court (3 pages)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2012Restoration by order of the court (3 pages)
11 April 2012Restoration by order of the court (3 pages)
11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
3 September 1999Order of court - dissolution void (3 pages)
3 September 1999Order of court - dissolution void (3 pages)
13 October 1998Dissolved (1 page)
13 October 1998Dissolved (1 page)
13 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 July 1998Res 8/7/98 re: books (1 page)
13 July 1998Liquidators' statement of receipts and payments (5 pages)
13 July 1998Res 8/7/98 re: books (1 page)
13 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators' statement of receipts and payments (5 pages)
5 June 1998Liquidators' statement of receipts and payments (5 pages)
5 June 1998Liquidators statement of receipts and payments (5 pages)
5 June 1998Liquidators' statement of receipts and payments (5 pages)
14 November 1997Liquidators' statement of receipts and payments (5 pages)
14 November 1997Liquidators' statement of receipts and payments (5 pages)
14 November 1997Liquidators statement of receipts and payments (5 pages)
6 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 1996Declaration of solvency (3 pages)
6 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 1996Appointment of a voluntary liquidator (2 pages)
6 November 1996Declaration of solvency (3 pages)
6 November 1996Appointment of a voluntary liquidator (2 pages)
31 October 1996Return made up to 19/10/96; full list of members (6 pages)
31 October 1996Return made up to 19/10/96; full list of members (6 pages)
30 June 1996Full accounts made up to 30 November 1995 (6 pages)
30 June 1996Full accounts made up to 30 November 1995 (6 pages)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
11 December 1985Company name changed\certificate issued on 11/12/85 (2 pages)
11 December 1985Company name changed\certificate issued on 11/12/85 (2 pages)
10 September 1963Company name changed\certificate issued on 10/09/63 (2 pages)
10 September 1963Company name changed\certificate issued on 10/09/63 (2 pages)
19 June 1963Incorporation (15 pages)
19 June 1963Incorporation (15 pages)