Leeds
West Yorkshire
LS6 2HF
Website | www.hwpaints.co.uk |
---|
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1 at £1 | Jonathan Mark Wain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,782 |
Cash | £1,809 |
Current Liabilities | £83,507 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 September 2011 | Delivered on: 30 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 see image for full details. Outstanding |
---|---|
6 July 2010 | Delivered on: 8 July 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 June 2021 | Liquidators' statement of receipts and payments to 15 May 2021 (12 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 15 May 2020 (13 pages) |
9 July 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 June 2019 | Registered office address changed from Unit 22 Penraevon Industrial Estate Meanwood Road Leeds W Yorks LS7 2AP to Unit 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 10 June 2019 (2 pages) |
7 June 2019 | Appointment of a voluntary liquidator (3 pages) |
7 June 2019 | Resolutions
|
7 June 2019 | Statement of affairs (9 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
17 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
3 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 August 2011 | Registered office address changed from 5B Woodhouse Cliff Leeds West Yorkshire LS6 2HF United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 5B Woodhouse Cliff Leeds West Yorkshire LS6 2HF United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|