Company NameHLR (Cheshire) Limited
Company StatusDissolved
Company Number01571614
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 10 months ago)
Dissolution Date15 July 2022 (1 year, 9 months ago)
Previous NameH. & L. Russel Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Duncan Pratt-Thompson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(37 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Freshwater Drive
Weston
Crewe
CW2 5GR
Director NameMrs Laura Jablonski
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Dene
Maidstone
Kent
ME14 2NH
Director NameHoward Norman Russel
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 October 1991)
RoleCompany Director
Correspondence Address10 Bracknell Gardens
London
NW3 7EB
Director NameMr Barry Malcolm Slavin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Temple Heath Lodge
33 Templewood Avenue
London
NW3 7UY
Director NameMr Jeffrey Howard Zamet
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 10 Spaniards Park
1 Columbus Drive Spaniards Road
London
NW3 7JD
Secretary NameMr Barry Malcolm Slavin
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Temple Heath Lodge
33 Templewood Avenue
London
NW3 7UY
Director NameMr Paul Robert Sharp
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mascalls Lane
Brentwood
Essex
CM14 5LR
Director NameChristopher George Goodlife
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(14 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 February 2011)
RoleOperations Director
Correspondence AddressPryors Peace
Bedlars Green, Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Director NameMr Simon Bruce Zamet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Southway
Hampstead Garden Suburb
London
NW11 6SA
Director NameLawrence Jon Hirson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2007(26 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address213 Terracotta
Irvine
Ca 926603
United States
Secretary NameMr Simon Bruce Zamet
NationalityBritish
StatusResigned
Appointed27 November 2007(26 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Southway
Hampstead Garden Suburb
London
NW11 6SA
Secretary NameChristopher John Hargraves
StatusResigned
Appointed21 February 2008(26 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address32 Lyndhurst Drive
Bicknacre
Essex
CM3 4XL

Contact

Websiterussel.co.uk
Email address[email protected]
Telephone01268 889000
Telephone regionBasildon

Location

Registered AddressC/O Mitchell Charlesworth Llp 3rd Floor
44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £0.1Shine Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£526,828
Cash£43,612
Current Liabilities£1,830,756

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

1 November 2018Delivered on: 2 November 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
9 February 2004Delivered on: 12 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
6 February 2004Delivered on: 10 February 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 June 1987Delivered on: 9 July 1987
Satisfied on: 12 October 2007
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum of sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

15 July 2022Final Gazette dissolved following liquidation (1 page)
15 April 2022Return of final meeting in a creditors' voluntary winding up (10 pages)
7 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-09
(1 page)
29 December 2021Resignation of a liquidator (3 pages)
14 September 2021Liquidators' statement of receipts and payments to 8 July 2021 (12 pages)
14 September 2021Liquidators' statement of receipts and payments to 8 July 2021 (12 pages)
12 October 2020Registered office address changed from Mitchell Charlesworth Llp Lunts Heath Road Widnes WA8 5SQ to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 12 October 2020 (2 pages)
21 September 2020Statement of affairs (8 pages)
11 August 2020Appointment of a voluntary liquidator (3 pages)
10 August 2020Registered office address changed from 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA England to Mitchell Charlesworth Llp Lunts Heath Road Widnes WA8 5SQ on 10 August 2020 (2 pages)
3 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-29
(3 pages)
3 April 2020Satisfaction of charge 3 in full (1 page)
25 March 2020Registered office address changed from 1st Floor Astra House Christy Way Basildon Essex SS15 6TQ United Kingdom to 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA on 25 March 2020 (1 page)
26 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
6 February 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
24 January 2019Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor Astra House Christy Way Basildon Essex SS15 6TQ on 24 January 2019 (1 page)
18 January 2019Satisfaction of charge 2 in full (1 page)
18 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
21 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
9 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 November 2018Memorandum and Articles of Association (12 pages)
2 November 2018Registration of charge 015716140004, created on 1 November 2018 (29 pages)
1 November 2018Termination of appointment of Christopher John Hargraves as a secretary on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Lawrence Jon Hirson as a director on 1 November 2018 (1 page)
1 November 2018Appointment of Mr Duncan Pratt-Thompson as a director on 1 November 2018 (2 pages)
1 November 2018Cessation of Shine Partners Limited as a person with significant control on 1 November 2018 (1 page)
1 November 2018Notification of Scott Brothers Limited as a person with significant control on 1 November 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,000
(4 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,000
(4 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,000

Statement of capital on 2014-11-13
  • GBP 5,000
(4 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,000

Statement of capital on 2014-11-13
  • GBP 5,000
(4 pages)
9 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
9 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5,000
(4 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5,000
(4 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 February 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 February 2012 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
12 May 2011Termination of appointment of Christopher Goodlife as a director (1 page)
12 May 2011Termination of appointment of Christopher Goodlife as a director (1 page)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 31 March 2009 (22 pages)
19 November 2009Full accounts made up to 31 March 2009 (22 pages)
1 December 2008Full accounts made up to 31 March 2008 (19 pages)
1 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 September 2008Appointment terminate, secretary simon bruce zamet logged form (1 page)
10 September 2008Appointment terminate, secretary simon bruce zamet logged form (1 page)
9 September 2008Secretary appointed christopher john hargraves (1 page)
9 September 2008Registered office changed on 09/09/2008 from 28 margaret street london W1W 8RZ (1 page)
9 September 2008Secretary appointed christopher john hargraves (1 page)
9 September 2008Registered office changed on 09/09/2008 from 28 margaret street london W1W 8RZ (1 page)
8 August 2008Appointment terminated secretary simon zamet (1 page)
8 August 2008Appointment terminated secretary simon zamet (1 page)
29 July 2008Appointment terminated director simon zamet (1 page)
29 July 2008Appointment terminated director simon zamet (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
19 December 2007New secretary appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007New secretary appointed (1 page)
1 December 2007Full accounts made up to 31 March 2007 (20 pages)
1 December 2007Full accounts made up to 31 March 2007 (20 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
30 November 2006Full accounts made up to 31 March 2006 (20 pages)
30 November 2006Return made up to 31/10/06; full list of members (3 pages)
30 November 2006Full accounts made up to 31 March 2006 (20 pages)
30 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2005Full accounts made up to 31 March 2005 (17 pages)
28 November 2005Full accounts made up to 31 March 2005 (17 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
17 November 2004Return made up to 31/10/04; full list of members (3 pages)
17 November 2004Return made up to 31/10/04; full list of members (3 pages)
2 November 2004Full accounts made up to 31 March 2004 (18 pages)
2 November 2004Full accounts made up to 31 March 2004 (18 pages)
15 July 2004Memorandum and Articles of Association (14 pages)
15 July 2004Nc inc already adjusted 19/05/04 (1 page)
15 July 2004S-div 19/05/04 (1 page)
15 July 2004Memorandum and Articles of Association (14 pages)
15 July 2004Nc inc already adjusted 19/05/04 (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 July 2004S-div 19/05/04 (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 November 2003Full accounts made up to 31 March 2003 (18 pages)
13 November 2003Full accounts made up to 31 March 2003 (18 pages)
22 January 2003New director appointed (3 pages)
22 January 2003New director appointed (3 pages)
16 December 2002Full accounts made up to 31 March 2002 (17 pages)
16 December 2002Full accounts made up to 31 March 2002 (17 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Full accounts made up to 31 March 2001 (15 pages)
20 November 2001Full accounts made up to 31 March 2001 (15 pages)
13 November 2001Registered office changed on 13/11/01 from: 438 upper brentwood road gidea park romford essex RM2 6JE (1 page)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
13 November 2001Registered office changed on 13/11/01 from: 438 upper brentwood road gidea park romford essex RM2 6JE (1 page)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
8 February 2001Return made up to 31/10/00; full list of members (7 pages)
8 February 2001Return made up to 31/10/00; full list of members (7 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Location of register of members (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Location of register of members (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
30 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
11 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 1998Full accounts made up to 31 March 1998 (10 pages)
2 November 1998Full accounts made up to 31 March 1998 (10 pages)
12 November 1997Return made up to 31/10/97; no change of members (8 pages)
12 November 1997Full accounts made up to 31 March 1997 (10 pages)
12 November 1997Full accounts made up to 31 March 1997 (10 pages)
12 November 1997Return made up to 31/10/97; no change of members (8 pages)
12 November 1996Full accounts made up to 31 March 1996 (10 pages)
12 November 1996Full accounts made up to 31 March 1996 (10 pages)
6 November 1996Return made up to 31/10/96; no change of members (7 pages)
6 November 1996Return made up to 31/10/96; no change of members (7 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
9 November 1995Return made up to 31/10/95; full list of members (8 pages)
9 November 1995Return made up to 31/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 September 1987Memorandum and Articles of Association (13 pages)
8 September 1987Memorandum and Articles of Association (13 pages)
9 July 1987Particulars of mortgage/charge (3 pages)
9 July 1987Particulars of mortgage/charge (3 pages)
17 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)