Company NameGabbro Precision Limited
Company StatusDissolved
Company Number05744593
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)
Previous NamesHLW 288 Limited and ESS Steels Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Barrass
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(3 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Birkett Way
Chalfont St. Giles
Buckinghamshire
HP8 4BJ
Director NameMr Dennis John Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 21 July 2020)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Finsbury Circus
London
EC2M 7EB
Secretary NameRebecca Louise Fells
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address31b Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Director NameMr Steven Horne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGothic Lodge
Compstall Road Romiley
Stockport
SK6 4JG
Director NameAlexander Miller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2007)
RoleCompany Director
Correspondence Address5 Kendal Drive
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8NA
Secretary NameMr Steven Horne
NationalityBritish
StatusResigned
Appointed16 March 2007(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGothic Lodge
Compstall Road Romiley
Stockport
SK6 4JG
Director NameMr Duncan Paul Milner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Woolley Park
Woolley
Wakefield
West Yorkshire
WF4 2JS
Director NameMr Philip David Kirkham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Spinney Somersall Close
Somersall
Chesterfield
Derbyshire
S40 3SG
Director NameMr Richard Nicholas Keighley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View 48 Main Street
Saxby-All-Saints
Brigg
North Lincolnshire
DN20 0QB
Secretary NameMr Richard Nicholas Keighley
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View 48 Main Street
Saxby-All-Saints
Brigg
North Lincolnshire
DN20 0QB
Director NameMr Philip Dennison Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDistington House 26 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr Phillip Barker
StatusResigned
Appointed04 February 2011(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressDistington House 26 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Paul Jeremy Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
31 Catley Road Darnall
Sheffield
South Yorkshire
S9 5JF
Director NameSimon Paul Matthews
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVictoria Works, 31 Catley Road
Darnall
Sheffield
S9 5JF
Director NameMr Deane Vincent Wakeling
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVictoria Works, 31 Catley Road
Darnall
Sheffield
S9 5JF
Director NameMr Gareth Lloyd Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDistington House 26 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr Philip David Jackson
StatusResigned
Appointed01 October 2017(11 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressDistington House 26 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr Douglas Young
StatusResigned
Appointed09 April 2018(12 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 August 2018)
RoleCompany Director
Correspondence AddressDistington House 26 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameHLW Commecial Lawyers Llp (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Contact

Websitegabbroprecision.com
Email address[email protected]
Telephone0114 2619888
Telephone regionSheffield

Location

Registered AddressC/O Frp Advisory
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

255.5k at £1Gabbro Precision Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,431,135
Gross Profit£8,590,028
Net Worth-£4,624,409
Current Liabilities£16,668,542

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

30 June 2015Delivered on: 14 July 2015
Persons entitled: Baird Capital Partners Europe Limited as Security Trustee

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of gabbro precision limited.
Outstanding
8 August 2012Delivered on: 15 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Shares pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares- 10,000 ordinary shares of £1.00 each with a nominal value of £10,000 in nexus precision engineering limited see image for full details.
Outstanding
8 August 2012Delivered on: 15 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage over stocks, shares and collective investment schemes
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks, shares and other marketable securities- 1,000 ordinary shares of £1 each in midland precision limited see image for full details.
Outstanding
18 December 2007Delivered on: 3 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63,062 ordinary shares of £1 each in engineering special steels limited, 1,000 ordinary shares of £1 each in sheffield deep bore limited and 12,000 ordinary shares of £1 each in ancon special alloy steels limited together with all dividends. See the mortgage charge document for full details.
Outstanding
18 December 2007Delivered on: 3 January 2008
Persons entitled: Clydesdale 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: Napier works greasbrough street rotherham t/no SYK437265. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
18 December 2007Delivered on: 3 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 March 2018Delivered on: 9 April 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
6 May 2016Delivered on: 23 May 2016
Persons entitled: Baird Capital Partners Europe Limited as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
6 May 2016Delivered on: 23 May 2016
Persons entitled: Baird Capital Partners Europe Limited as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
6 May 2016Delivered on: 23 May 2016
Persons entitled: Baird Capital Partners Europe Limited as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
6 May 2016Delivered on: 23 May 2016
Persons entitled: Baird Capital Partners Europe Limited as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 June 2006Delivered on: 24 June 2006
Satisfied on: 6 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit D1 to D5 greasbrough street rotherham south yorkshire t/no SYK437265. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 2006Delivered on: 24 June 2006
Satisfied on: 4 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 catley road sheffield south yorkshire SYK276841. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 2006Delivered on: 24 June 2006
Satisfied on: 6 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2020Final Gazette dissolved following liquidation (1 page)
21 April 2020Notice of move from Administration to Dissolution (28 pages)
10 October 2019Administrator's progress report (25 pages)
16 May 2019Result of meeting of creditors (5 pages)
23 April 2019Statement of administrator's proposal (65 pages)
18 April 2019Registered office address changed from Baird Capital Bcpe Finsbury Circus London Uk EC2M 7EB England to C/O Frp Advisory 110 Cannon Street London EC4N 6EU on 18 April 2019 (2 pages)
17 April 2019Appointment of an administrator (3 pages)
4 March 2019Appointment of Mr Dennis John Hall as a director on 28 February 2019 (2 pages)
16 January 2019Termination of appointment of Deane Vincent Wakeling as a director on 17 November 2018 (1 page)
13 August 2018Registered office address changed from Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ England to 15 Finsbury Circus London EC2M 7EB on 13 August 2018 (1 page)
13 August 2018Registered office address changed from 15 Finsbury Circus London EC2M 7EB England to Baird Capital Bcpe Finsbury Circus London Uk EC2M 7EB on 13 August 2018 (1 page)
10 August 2018Termination of appointment of Douglas Young as a secretary on 6 August 2018 (1 page)
9 April 2018Termination of appointment of Philip David Jackson as a secretary on 9 April 2018 (1 page)
9 April 2018Registration of charge 057445930015, created on 25 March 2018 (25 pages)
9 April 2018Appointment of Mr Douglas Young as a secretary on 9 April 2018 (2 pages)
29 March 2018Full accounts made up to 31 May 2017 (31 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Gareth Lloyd Roberts as a director on 31 August 2017 (1 page)
4 October 2017Appointment of Mr Philip David Jackson as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Philip David Jackson as a secretary on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Gareth Lloyd Roberts as a director on 31 August 2017 (1 page)
29 September 2017Termination of appointment of Philip Dennison Barker as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Phillip Barker as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Philip Dennison Barker as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Phillip Barker as a secretary on 29 September 2017 (1 page)
7 September 2017Registered office address changed from Victoria Works 31 Catley Road Darnall Sheffield South Yorkshire S9 5JF to Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Victoria Works 31 Catley Road Darnall Sheffield South Yorkshire S9 5JF to Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ on 7 September 2017 (1 page)
10 May 2017Termination of appointment of Simon Paul Matthews as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Simon Paul Matthews as a director on 30 April 2017 (1 page)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 January 2017Appointment of Mr Gareth Lloyd Roberts as a director on 1 December 2016 (3 pages)
17 January 2017Appointment of Mr Gareth Lloyd Roberts as a director on 1 December 2016 (3 pages)
29 November 2016Full accounts made up to 31 May 2016 (27 pages)
29 November 2016Full accounts made up to 31 May 2016 (27 pages)
23 May 2016Registration of charge 057445930014, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 057445930013, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 057445930013, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 057445930011, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 057445930011, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 057445930012, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 057445930012, created on 6 May 2016 (47 pages)
23 May 2016Registration of charge 057445930014, created on 6 May 2016 (47 pages)
13 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (3 pages)
13 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (3 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 255,500
(7 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 255,500
(7 pages)
3 January 2016Full accounts made up to 31 March 2015 (23 pages)
3 January 2016Full accounts made up to 31 March 2015 (23 pages)
23 December 2015Registration of charge 057445930010, created on 21 December 2015 (19 pages)
23 December 2015Registration of charge 057445930010, created on 21 December 2015 (19 pages)
14 July 2015Registration of charge 057445930009, created on 30 June 2015 (54 pages)
14 July 2015Registration of charge 057445930009, created on 30 June 2015 (54 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 255,500
(7 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 255,500
(7 pages)
16 October 2014Full accounts made up to 31 March 2014 (23 pages)
16 October 2014Full accounts made up to 31 March 2014 (23 pages)
30 April 2014Memorandum and Articles of Association (13 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The transaction 31/03/2014
(3 pages)
30 April 2014Memorandum and Articles of Association (13 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The transaction 31/03/2014
(3 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 255,500
(7 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 255,500
(7 pages)
18 March 2014Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages)
30 September 2013Full accounts made up to 31 March 2013 (23 pages)
30 September 2013Full accounts made up to 31 March 2013 (23 pages)
13 August 2013Auditor's resignation (2 pages)
13 August 2013Auditor's resignation (2 pages)
26 July 2013Termination of appointment of Duncan Milner as a director (1 page)
26 July 2013Termination of appointment of Duncan Milner as a director (1 page)
30 May 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
19 April 2013Termination of appointment of Paul Smith as a director (1 page)
19 April 2013Termination of appointment of Paul Smith as a director (1 page)
11 April 2013Appointment of Mr Deane Vincent Wakeling as a director (3 pages)
11 April 2013Appointment of Mr Deane Vincent Wakeling as a director (3 pages)
11 April 2013Appointment of Simon Paul Matthews as a director (3 pages)
11 April 2013Appointment of Simon Paul Matthews as a director (3 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
21 September 2012Full accounts made up to 31 March 2012 (19 pages)
21 September 2012Full accounts made up to 31 March 2012 (19 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
17 July 2012Company name changed ess steels holdings LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(2 pages)
17 July 2012Company name changed ess steels holdings LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(2 pages)
21 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-30
(1 page)
21 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-30
(1 page)
21 June 2012Change of name notice (2 pages)
21 June 2012Change of name notice (2 pages)
23 May 2012Appointment of Dr Paul Jeremy Smith as a director (3 pages)
23 May 2012Appointment of Dr Paul Jeremy Smith as a director (3 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 31 March 2011 (18 pages)
27 July 2011Full accounts made up to 31 March 2011 (18 pages)
8 April 2011Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
8 February 2011Termination of appointment of Richard Keighley as a secretary (1 page)
8 February 2011Appointment of Mr Phillip Barker as a director (2 pages)
8 February 2011Termination of appointment of Richard Keighley as a director (1 page)
8 February 2011Appointment of Mr Phillip Barker as a secretary (1 page)
8 February 2011Termination of appointment of Richard Keighley as a secretary (1 page)
8 February 2011Appointment of Mr Phillip Barker as a secretary (1 page)
8 February 2011Appointment of Mr Phillip Barker as a director (2 pages)
8 February 2011Termination of appointment of Richard Keighley as a director (1 page)
7 December 2010Full accounts made up to 31 March 2010 (17 pages)
7 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
22 January 2010Termination of appointment of Philip Kirkham as a director (1 page)
22 January 2010Termination of appointment of Philip Kirkham as a director (1 page)
10 November 2009Appointment of Mr David John Barrass as a director (2 pages)
10 November 2009Appointment of Mr David John Barrass as a director (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (17 pages)
9 October 2009Full accounts made up to 31 March 2009 (17 pages)
31 July 2009Appointment terminated director steven horne (1 page)
31 July 2009Appointment terminated director steven horne (1 page)
1 April 2009Return made up to 15/03/09; full list of members (6 pages)
1 April 2009Return made up to 15/03/09; full list of members (6 pages)
28 March 2009Director and secretary appointed richard nicholas keighley (1 page)
28 March 2009Appointment terminated secretary steven horne (1 page)
28 March 2009Director and secretary appointed richard nicholas keighley (1 page)
28 March 2009Appointment terminated secretary steven horne (1 page)
16 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
16 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
3 September 2008Director appointed philip david kirkham (2 pages)
3 September 2008Director appointed philip david kirkham (2 pages)
11 April 2008Return made up to 15/03/08; full list of members (5 pages)
11 April 2008Return made up to 15/03/08; full list of members (5 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
7 January 2008Notice of resolution removing auditor (1 page)
7 January 2008Notice of resolution removing auditor (1 page)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Auditor's resignation (1 page)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Auditor's resignation (1 page)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
22 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
22 December 2007Declaration of assistance for shares acquisition (11 pages)
22 December 2007Declaration of assistance for shares acquisition (11 pages)
22 December 2007Declaration of assistance for shares acquisition (11 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Declaration of assistance for shares acquisition (11 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
22 December 2007Declaration of assistance for shares acquisition (12 pages)
21 December 2007Declaration of assistance for shares acquisition (12 pages)
21 December 2007Declaration of assistance for shares acquisition (12 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Full accounts made up to 31 March 2007 (25 pages)
11 July 2007Full accounts made up to 31 March 2007 (25 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
10 August 2006Company name changed hlw 288 LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed hlw 288 LIMITED\certificate issued on 10/08/06 (2 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Ad 22/06/06--------- £ si 255499@1=255499 £ ic 1/255500 (3 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Ad 22/06/06--------- £ si 255499@1=255499 £ ic 1/255500 (3 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Statement of affairs (8 pages)
6 July 2006Statement of affairs (8 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
19 June 2006Memorandum and Articles of Association (15 pages)
19 June 2006Memorandum and Articles of Association (15 pages)
18 May 2006Nc inc already adjusted 26/04/06 (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Nc inc already adjusted 26/04/06 (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
5 May 2006Registered office changed on 05/05/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
5 May 2006Registered office changed on 05/05/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
15 March 2006Incorporation (16 pages)
15 March 2006Incorporation (16 pages)