Company NameHeywood Williams Group Plc
Company StatusDissolved
Company Number05954792
CategoryPublic Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameHWG 2006 Plc

Business Activity

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

Directors

Director NameMr Robert George Anthony Barr
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Cottage Main Street
Linton
Wetherby
West Yorkshire
LS22 4HT
Secretary NameMark Steven Wild
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10
Maple Gardens Birkby Road
Huddersfield
HD2 2DW
Director NameMichael James Russell Richards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(12 months after company formation)
Appointment Duration3 years, 9 months (closed 05 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 River View
Mirfield
West Yorkshire
WF14 0HD
Director NameRoger Fawcett Boyes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeldholme Heights
Muddy Lane
Linton
West Yorkshire
LS22 4HW
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Badgemore Lane
Henley On Thames
Oxfordshire
RG9 2JH
Director NameMr Alan Thomas Parker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Loveday Drive
Leamington Spa
CV32 6HZ
Director NameEdward Joseph Roderick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RolePlc Chief Executive
Correspondence AddressCampbell House
Northampton Road
Rushden
Northamptonshire
NN10 6AL
Director NameWilliam John Schmuhl
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleBusinessman
Correspondence Address1421 Honan Drive
South Bend
Indiana 46614
United States
Director NameRichard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Laurel Mount
Richmond Road Bowdon
Altrincham
Cheshire
WA14 2TU
Director NameMr Stephen Rogers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchby House Church Street
Kirkby Malzeard
Near Ripon
North Yorkshire
HG4 3RT
Director NameMark Steven Wild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10
Maple Gardens Birkby Road
Huddersfield
HD2 2DW

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£219,200,000
Net Worth-£6,500,000
Cash£5,400,000
Current Liabilities£52,800,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved following liquidation (1 page)
5 April 2011Notice of move from Administration to Dissolution on 30 March 2011 (17 pages)
5 April 2011Notice of move from Administration to Dissolution (17 pages)
5 April 2011Administrator's progress report to 30 March 2011 (17 pages)
5 April 2011Administrator's progress report to 30 March 2011 (17 pages)
23 November 2010Administrator's progress report to 19 October 2010 (15 pages)
23 November 2010Administrator's progress report to 19 October 2010 (15 pages)
15 October 2010Notice of extension of period of Administration (1 page)
15 October 2010Notice of extension of period of Administration (1 page)
24 May 2010Administrator's progress report to 19 April 2010 (17 pages)
24 May 2010Administrator's progress report to 19 April 2010 (17 pages)
4 March 2010Termination of appointment of Mark Wild as a director (2 pages)
4 March 2010Termination of appointment of Stephen Rogers as a director (2 pages)
4 March 2010Termination of appointment of William Schmuhl as a director (2 pages)
4 March 2010Termination of appointment of William Schmuhl as a director (2 pages)
4 March 2010Termination of appointment of Graham Menzies as a director (2 pages)
4 March 2010Termination of appointment of Roger Boyes as a director (2 pages)
4 March 2010Termination of appointment of Stephen Rogers as a director (2 pages)
4 March 2010Termination of appointment of Roger Boyes as a director (2 pages)
4 March 2010Termination of appointment of Graham Menzies as a director (2 pages)
4 March 2010Termination of appointment of Mark Wild as a director (2 pages)
7 December 2009Statement of administrator's proposal (29 pages)
7 December 2009Statement of administrator's proposal (29 pages)
24 November 2009Statement of affairs with form 2.14B (12 pages)
24 November 2009Statement of affairs with form 2.14B (12 pages)
1 November 2009Appointment of an administrator (1 page)
1 November 2009Appointment of an administrator (1 page)
31 October 2009Registered office address changed from Brindley House Premier Way Lowfields Business Park Elland HX5 9HF on 31 October 2009 (2 pages)
31 October 2009Registered office address changed from Brindley House Premier Way Lowfields Business Park Elland HX5 9HF on 31 October 2009 (2 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(86 pages)
24 June 2009Nc inc already adjusted 06/05/09 (1 page)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(86 pages)
24 June 2009Nc inc already adjusted 06/05/09 (1 page)
15 May 2009Director's Change of Particulars / stephen rogers / 20/04/2009 / HouseName/Number was: , now: churchby house; Street was: baildon house station road, now: church street; Area was: baildon, now: kirkby malzeard; Post Town was: shipley, now: near ripon; Region was: west yorkshire, now: north yorkshire; Post Code was: BD17 6HD, now: HG4 3RT (1 page)
15 May 2009Director's change of particulars / stephen rogers / 20/04/2009 (1 page)
8 May 2009Group of companies' accounts made up to 31 December 2008 (76 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (76 pages)
21 January 2009Location of register of members (non legible) (1 page)
21 January 2009Location of register of members (non legible) (1 page)
9 January 2009Director's Change of Particulars / robert barr / 01/01/2009 / Middle Name/s was: , now: george anthony; HouseName/Number was: , now: granary cottage; Street was: the stables 2 northcote fold, now: main street; Post Code was: LS22 4UZ, now: LS22 4HT (1 page)
9 January 2009Director's change of particulars / robert barr / 01/01/2009 (1 page)
5 November 2008Return made up to 03/10/08; full list of members (11 pages)
5 November 2008Return made up to 03/10/08; full list of members (11 pages)
19 May 2008Group of companies' accounts made up to 31 December 2007 (89 pages)
19 May 2008Group of companies' accounts made up to 31 December 2007 (89 pages)
15 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 February 2008Registered office changed on 11/02/08 from: premier way, lowfields business park, elland west yorkshire HX5 9HF (1 page)
11 February 2008Registered office changed on 11/02/08 from: premier way, lowfields business park, elland west yorkshire HX5 9HF (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 December 2007Location of register of members (1 page)
10 December 2007Return made up to 03/10/07; bulk list available separately (8 pages)
10 December 2007Location of register of members (1 page)
10 December 2007Return made up to 03/10/07; bulk list available separately (8 pages)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (3 pages)
5 September 2007Particulars of mortgage/charge (11 pages)
5 September 2007Particulars of mortgage/charge (11 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
29 May 2007Group of companies' accounts made up to 31 December 2006 (91 pages)
29 May 2007Group of companies' accounts made up to 31 December 2006 (91 pages)
17 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Secretary's particulars changed (1 page)
22 January 2007£ ic 17020704/16970704 15/12/06 £ sr 50000@1=50000 (1 page)
22 January 2007£ nc 21136629/16970704 15/12/06
  • 122 ‐ £ ic 17020704/16970704 15/12/06 £ sr 50000@1=50000
(1 page)
22 January 2007£ nc 21136629/16970704 15/12/06 (1 page)
17 January 2007Memorandum and Articles of Association (85 pages)
17 January 2007Memorandum and Articles of Association (85 pages)
6 January 2007Particulars of mortgage/charge (13 pages)
6 January 2007Particulars of mortgage/charge (13 pages)
4 January 2007Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
4 January 2007Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
13 December 2006Reduction of iss capital and minute (oc) (3 pages)
13 December 2006Certificate of reduction of issued capital (1 page)
13 December 2006Certificate of reduction of issued capital (1 page)
13 December 2006Reduction of iss capital and minute (oc) (3 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2006Company name changed hwg 2006 PLC\certificate issued on 11/12/06 (2 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2006Company name changed hwg 2006 PLC\certificate issued on 11/12/06 (2 pages)
24 November 2006Nc inc already adjusted 13/10/06 (1 page)
24 November 2006Nc inc already adjusted 13/10/06 (1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
23 October 2006Application to commence business (2 pages)
23 October 2006Certificate of authorisation to commence business and borrow (1 page)
23 October 2006Certificate of authorisation to commence business and borrow (1 page)
23 October 2006Application to commence business (2 pages)
10 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
10 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
3 October 2006Incorporation (15 pages)
3 October 2006Incorporation (15 pages)