Sutton
Surrey
SM1 4AF
Secretary Name | Terry Leslie Warman |
---|---|
Status | Closed |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Thomas Clive Hagley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 August 2022) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Michael Stanley Hairs |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 2013(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Eledtrician |
Country of Residence | England |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Website | hwrenewables.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7833577 |
Telephone region | Freephone |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Terry Leslie Warman 25.00% Ordinary |
---|---|
25 at £1 | Terry Leslie Warman 25.00% Ordinary B |
25 at £1 | Tom Hagley 25.00% Ordinary |
25 at £1 | Tom Hagley 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,189 |
Cash | £23,432 |
Current Liabilities | £107,538 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 May 2019 | Delivered on: 2 May 2019 Persons entitled: Apollo Business Finance Limited Classification: A registered charge Outstanding |
---|---|
2 June 2018 | Delivered 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 |
17 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2022 | Completion of winding up (1 page) |
15 May 2020 | Order of court to wind up (2 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 July 2019 | Director's details changed for Mr Terry Leslie Warman on 9 July 2019 (2 pages) |
9 July 2019 | Secretary's details changed for Terry Leslie Warman on 9 July 2019 (1 page) |
19 June 2019 | Registered 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 2019 | Registration of charge 078454400002, created on 1 May 2019 (12 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 June 2018 | Registration of charge 078454400001, created on 2 June 2018 (17 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 February 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
16 February 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 April 2014 | Termination of appointment of Michael Hairs as a director (1 page) |
23 April 2014 | Termination of appointment of Michael Hairs as a director (1 page) |
3 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
7 November 2013 | Appointment of Mr Michael Stanley Hairs as a director (2 pages) |
7 November 2013 | Appointment of Mr Michael Stanley Hairs as a director (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Appointment of Mr Thomas Clive Hagley as a director (2 pages) |
28 November 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
28 November 2011 | Appointment of Mr Thomas Clive Hagley as a director (2 pages) |
11 November 2011 | Incorporation (45 pages) |
11 November 2011 | Incorporation (45 pages) |