Company NameH (Warrington) Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number07940790
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sir Weis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Waterpark Road
Salford
M7 4JL
Director NameMr Jonathan Ariel Levine
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address41 Walsingham Road
Enfield
EN2 6EY

Location

Registered Address41 Walsingham Road
Enfield
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Sir Weis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Next Accounts Due30 November 2018 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return8 February 2018 (6 years, 2 months ago)
Next Return Due22 February 2019 (overdue)

Charges

30 June 2017Delivered on: 6 July 2017
Persons entitled: Industrial and Commercial Bank of China Limited London Branch as Lender

Classification: A registered charge
Particulars: Land and buildings known as 46-54 (even numbers) high street, bedford and 2-8 (even numbers) silver street, bedford and 42&44 high street bedford MK41 3QG registered at the land registry with title numbers BD201119 and BD63687; land and buildings known as 35 linthorpe road and 1 newport road, middlesborough TS1 1LE registered at the land registry with title number CE151829 and land and buildings known as 150-152 high street, stockton-on-tees TS18 1PL registered at the land registry with title number CE1546.
Outstanding
20 December 2012Delivered on: 29 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 December 2012Delivered on: 29 December 2012
Persons entitled: Barclays Bank PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company and the foundation to the chargee on any account whatsoever.
Particulars: F/H land and buildings known as 150-152 high street, stockton on tees, t/no: CE1546 and all fixtures on such property see image for full details.
Outstanding

Filing History

24 May 2023Receiver's abstract of receipts and payments to 12 May 2023 (4 pages)
19 December 2022Receiver's abstract of receipts and payments to 12 May 2021 (4 pages)
19 December 2022Receiver's abstract of receipts and payments to 12 November 2021 (4 pages)
18 December 2022Receiver's abstract of receipts and payments to 12 November 2020 (4 pages)
18 December 2022Receiver's abstract of receipts and payments to 12 May 2022 (4 pages)
18 December 2022Receiver's abstract of receipts and payments to 12 November 2022 (4 pages)
2 November 2021Termination of appointment of Jonathan Ariel Levine as a director on 1 January 2021 (1 page)
24 August 2020Receiver's abstract of receipts and payments to 12 May 2020 (5 pages)
17 December 2019Receiver's abstract of receipts and payments to 12 November 2019 (5 pages)
5 December 2018Appointment of receiver or manager (4 pages)
27 August 2018Cessation of The Helping Foundation as a person with significant control on 27 August 2018 (1 page)
27 August 2018Termination of appointment of Sir Weis as a director on 27 August 2018 (1 page)
27 August 2018Appointment of Mr Jonathan Ariel Levine as a director on 27 August 2018 (2 pages)
27 August 2018Registered office address changed from 66 Waterpark Road Salford M7 4JL to 41 Walsingham Road Enfield EN2 6EY on 27 August 2018 (1 page)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 July 2017Registration of charge 079407900003, created on 30 June 2017 (45 pages)
6 July 2017Registration of charge 079407900003, created on 30 June 2017 (45 pages)
30 June 2017Satisfaction of charge 1 in full (1 page)
30 June 2017Satisfaction of charge 2 in full (1 page)
30 June 2017Satisfaction of charge 2 in full (1 page)
30 June 2017Satisfaction of charge 1 in full (1 page)
19 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 February 2014Accounts for a dormant company made up to 28 February 2013 (4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
16 January 2013Resolutions
  • RES13 ‐ Facility agreement 20/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2013Resolutions
  • RES13 ‐ Facility agreement 20/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 February 2012Incorporation (20 pages)
8 February 2012Incorporation (20 pages)