Company NameH W Joinery Projects Ltd
Company StatusDissolved
Company Number05060849
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date16 October 2017 (6 years, 6 months ago)
Previous NameHeleine & Whattam Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Andrew Nicholas Mundy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Chestnut Close
Bedale
North Yorkshire
DL8 1XL
Secretary NameMrs Jane Ellen Mundy
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chestnut Close
Bedale
North Yorkshire
DL8 1XN
Director NameMrs Jane Ellen Mundy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 16 October 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Chestnut Close
Bedale
North Yorkshire
DL8 1XN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehwjoineryprojects.co.uk
Email address[email protected]
Telephone01484 854567
Telephone regionHuddersfield

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

36k at £1Andrew N. Mundy
60.00%
Ordinary
24k at £1Jane E. Mundy
40.00%
Ordinary

Financials

Year2014
Net Worth-£10,442
Cash£12,025
Current Liabilities£545,740

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

21 December 2011Delivered on: 23 December 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
14 April 2004Delivered on: 22 April 2004
Persons entitled: Barclays 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.
Outstanding

Filing History

16 October 2017Final Gazette dissolved following liquidation (1 page)
16 October 2017Final Gazette dissolved following liquidation (1 page)
16 July 2017Notice of move from Administration to Dissolution (20 pages)
16 July 2017Notice of move from Administration to Dissolution (20 pages)
16 February 2017Administrator's progress report to 10 January 2017 (15 pages)
16 February 2017Administrator's progress report to 10 January 2017 (15 pages)
4 November 2016Statement of affairs with form 2.14B/2.15B (8 pages)
4 November 2016Statement of affairs with form 2.14B/2.15B (8 pages)
4 October 2016Notice of deemed approval of proposals (1 page)
4 October 2016Notice of deemed approval of proposals (1 page)
13 September 2016Statement of administrator's proposal (24 pages)
13 September 2016Statement of administrator's proposal (24 pages)
27 July 2016Registered office address changed from Unit 1 Meltham Industrial Estate Knowle Lane Meltham Huddersfield West Yorkshire HD9 4DS to C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from Unit 1 Meltham Industrial Estate Knowle Lane Meltham Huddersfield West Yorkshire HD9 4DS to C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 27 July 2016 (2 pages)
22 July 2016Appointment of an administrator (1 page)
22 July 2016Appointment of an administrator (1 page)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 60,000
(5 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 60,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 60,000
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 60,000
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 60,000
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 60,000
(5 pages)
17 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 60,000
(5 pages)
17 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 60,000
(5 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed heleine & whattam LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
5 March 2013Company name changed heleine & whattam LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page)
25 January 2011Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page)
11 June 2010Registered office address changed from Gresham House 5-7 St Paul's Street Leeds LS1 2JG United Kingdom on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Gresham House 5-7 St Paul's Street Leeds LS1 2JG United Kingdom on 11 June 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Andrew Nicholas Mundy on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Jane Mundy on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew Nicholas Mundy on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Jane Mundy on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 March 2008Return made up to 02/03/08; full list of members (4 pages)
12 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 June 2005Return made up to 02/03/05; full list of members (6 pages)
21 June 2005Return made up to 02/03/05; full list of members (6 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
11 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
11 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
15 May 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 59901/60000 (2 pages)
15 May 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 59901/60000 (2 pages)
15 May 2004Ad 30/04/04--------- £ si 59900@1=59900 £ ic 1/59901 (2 pages)
15 May 2004Ad 30/04/04--------- £ si 59900@1=59900 £ ic 1/59901 (2 pages)
22 April 2004Particulars of mortgage/charge (9 pages)
22 April 2004Particulars of mortgage/charge (9 pages)
10 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (1 page)
10 March 2004New secretary appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2004New director appointed (1 page)
2 March 2004Incorporation (16 pages)
2 March 2004Incorporation (16 pages)