Company NameHW Renewables Ltd
Company StatusDissolved
Company Number07845440
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date17 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Terry Leslie Warman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameTerry Leslie Warman
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Thomas Clive Hagley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(2 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 17 August 2022)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Michael Stanley Hairs
Date of BirthAugust 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2013(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleEledtrician
Country of ResidenceEngland
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX

Contact

Websitehwrenewables.co.uk
Email address[email protected]
Telephone0800 7833577
Telephone regionFreephone

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Terry Leslie Warman
25.00%
Ordinary
25 at £1Terry Leslie Warman
25.00%
Ordinary B
25 at £1Tom Hagley
25.00%
Ordinary
25 at £1Tom Hagley
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,189
Cash£23,432
Current Liabilities£107,538

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 May 2019Delivered on: 2 May 2019
Persons entitled: Apollo Business Finance Limited

Classification: A registered charge
Outstanding
2 June 2018Delivered on: 11 June 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

17 August 2022Final Gazette dissolved following liquidation (1 page)
17 May 2022Completion of winding up (1 page)
15 May 2020Order of court to wind up (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 July 2019Director's details changed for Mr Terry Leslie Warman on 9 July 2019 (2 pages)
9 July 2019Secretary's details changed for Terry Leslie Warman on 9 July 2019 (1 page)
19 June 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 19 June 2019 (1 page)
2 May 2019Registration of charge 078454400002, created on 1 May 2019 (12 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 June 2018Registration of charge 078454400001, created on 2 June 2018 (17 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
16 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 April 2014Termination of appointment of Michael Hairs as a director (1 page)
23 April 2014Termination of appointment of Michael Hairs as a director (1 page)
3 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
11 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 100
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 100
(3 pages)
7 November 2013Appointment of Mr Michael Stanley Hairs as a director (2 pages)
7 November 2013Appointment of Mr Michael Stanley Hairs as a director (2 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
28 November 2011Appointment of Mr Thomas Clive Hagley as a director (2 pages)
28 November 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 50
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 50
(3 pages)
28 November 2011Appointment of Mr Thomas Clive Hagley as a director (2 pages)
11 November 2011Incorporation (45 pages)
11 November 2011Incorporation (45 pages)