Company NameThe Works Investments Limited
Company StatusDissolved
Company Number05384527
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameHackremco (No. 2249) Limited

Business Activity

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

Directors

Director NameMrs Joy Elizabeth May
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcho Meadow House
Grounds Farm Lane
Kenilworth
Warks
CV8 1PP
Director NameMr Timothy Alastair Edward Brookes
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 2005(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 25 May 2010)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBentley Court Holt
Worcester
Worcestershire
WR6 6TX
Director NameChristopher David Boardman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years after company formation)
Appointment Duration3 years, 1 month (closed 25 May 2010)
RoleCompany Director
Correspondence AddressOakleigh
Mattersey Road Ranskill
Retford
Nottinghamshire
DN22 8ND
Director NamePaul Kerry Hughes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWendover
257 Warwick Road
Kenilworth
Warwickshire
CV8 1FB
Director NamePaul Knighton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressBroadoak
108 Rouncil Lane
Kenilworth
Warwickshire
CV8 1FQ
Director NameMr Christopher John Maddox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWick House 4 Hinchwick Court
Dorridge
Solihull
West Midlands
B93 8DF
Director NameJulian Paul Tucki
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 May Lane
Kings Heath
Birmingham
West Midlands
B14 4AA
Secretary NamePaul Knighton
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressBroadoak
108 Rouncil Lane
Kenilworth
Warwickshire
CV8 1FQ
Director NameRoderick Alistair Selkirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 18 May 2009)
RolePrivate Equity Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Queen's Road
Richmond
Surrey
TW10 6JW
Director NameJustin Paul Ward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 18 May 2009)
RoleCompany Director
Correspondence Address10 Larpent Avenue
London
SW15 6UP
Director NameMr Derek Leslie Hine
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2007(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Holt Heath
Worcester
Worcestershire
WR6 6NN
Director NameAndrew Simon Nicholas Walker Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(2 years after company formation)
Appointment Duration7 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address85 Forest House Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3NU
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£97,720,000
Gross Profit£14,542,000
Net Worth-£46,508,000
Cash£761,000
Current Liabilities£22,080,000

Accounts

Latest Accounts29 April 2006 (17 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End29 April

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved following liquidation (1 page)
25 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
25 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page)
1 June 2009Registered office changed on 01/06/2009 from no 5 midpoint boulevard midpoint park minworth sutton coldfield west midlands B76 1RN (1 page)
1 June 2009Registered office changed on 01/06/2009 from no 5 midpoint boulevard midpoint park minworth sutton coldfield west midlands B76 1RN (1 page)
27 May 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Declaration of solvency (3 pages)
27 May 2009Declaration of solvency (3 pages)
27 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-19
(1 page)
27 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 May 2009Appointment of a voluntary liquidator (1 page)
26 May 2009Appointment Terminated Director and Secretary paul knighton (1 page)
26 May 2009Appointment terminated director and secretary paul knighton (1 page)
26 May 2009Appointment terminated director paul hughes (1 page)
26 May 2009Appointment Terminated Director paul hughes (1 page)
22 May 2009Appointment Terminated Director rod selkirk (1 page)
22 May 2009Appointment terminated director rod selkirk (1 page)
22 May 2009Appointment Terminated Director justin ward (1 page)
22 May 2009Appointment terminated director justin ward (1 page)
18 August 2008Nc inc already adjusted 21/09/06 (1 page)
18 August 2008Nc inc already adjusted 21/09/06 (1 page)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
4 June 2007Return made up to 07/03/07; change of members (10 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
18 December 2006Group of companies' accounts made up to 29 April 2006 (26 pages)
18 December 2006Group of companies' accounts made up to 29 April 2006 (26 pages)
25 October 2006Ad 21/09/06--------- £ si [email protected]=3365 £ ic 10238/13603 (3 pages)
25 October 2006Ad 21/09/06--------- £ si [email protected]=3365 £ ic 10238/13603 (3 pages)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 October 2006Nc inc already adjusted 21/09/06 (1 page)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 October 2006Nc inc already adjusted 21/09/06 (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
14 July 2006Return made up to 07/03/06; full list of members (12 pages)
14 July 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
14 July 2005Ad 04/07/05--------- £ si [email protected]=389 £ ic 9850/10239 (2 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
14 July 2005Nc inc already adjusted 04/07/05 (2 pages)
14 July 2005Nc inc already adjusted 04/07/05 (2 pages)
14 July 2005Ad 04/07/05--------- £ si [email protected]=389 £ ic 9850/10239 (2 pages)
22 June 2005Accounting reference date extended from 31/03/06 to 29/04/06 (1 page)
22 June 2005Accounting reference date extended from 31/03/06 to 29/04/06 (1 page)
19 May 2005£ nc 100/10100 26/04/05 (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
19 May 2005Particulars of contract relating to shares (4 pages)
19 May 2005Ad 26/04/05--------- £ si [email protected]=9849 £ ic 1/9850 (4 pages)
19 May 2005Particulars of contract relating to shares (4 pages)
19 May 2005Ad 26/04/05--------- £ si [email protected]=9849 £ ic 1/9850 (4 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005£ nc 100/10100 26/04/05 (1 page)
19 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 May 2005Registered office changed on 18/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
11 May 2005Memorandum and Articles of Association (50 pages)
11 May 2005Memorandum and Articles of Association (50 pages)
10 May 2005S-div 26/04/05 (1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005S-div 26/04/05 (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
8 April 2005Company name changed hackremco (no. 2249) LIMITED\certificate issued on 08/04/05 (2 pages)
8 April 2005Company name changed hackremco (no. 2249) LIMITED\certificate issued on 08/04/05 (2 pages)
7 March 2005Incorporation (73 pages)