Loppington
Wem
Shropshire
SY4 5SR
Wales
Director Name | Mr Paul John Allman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Sean Power |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 October 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mrs Alice Roberts-Bowen |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 October 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 October 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Steve James Corcoran |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2018(17 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 October 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Alan Arthur Nixon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Brown Heath Ellesmere Shropshire SY12 0LB Wales |
Secretary Name | Mr Alan Arthur Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Brown Heath Ellesmere Shropshire SY12 0LB Wales |
Director Name | Graham Holtham |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2013) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 5 Arundel Road Oswestry Shropshire SY11 1AS Wales |
Director Name | Robert Malcolm Edwards |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2009) |
Role | General Manager |
Correspondence Address | Cartref Caegoody Lane Elson Ellesmere Shropshire SY12 9JP Wales |
Director Name | Mr Lloyd Douglas Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashcroft Bridgnorth Shropshire WV16 5PG |
Secretary Name | Mrs Janette Helen Hawkins |
---|---|
Status | Resigned |
Appointed | 31 December 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2015) |
Role | Company Director |
Correspondence Address | Grange House Loppington Shrewsbury SY4 5SR Wales |
Director Name | Mr Craig William Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | safetyandtraining.co.uk |
---|---|
Telephone | 01939 236941 |
Telephone region | Wem |
Registered Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Hawkins (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195,439 |
Cash | £5,143 |
Current Liabilities | £153,275 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2018 | Delivered on: 2 January 2019 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Particulars: 5.1.1 by way of first legal mortgage all the freehold and leasehold property other than excluded land (if any) vested in or charged to that chargor including any property specified in schedule 2. 5.1.2 by way of first fixed charge all other interests (not being charged by 5.1.1) in any freehold or leasehold property other than excluded land vested in or charged to that chargor. Outstanding |
---|---|
9 November 2018 | Delivered on: 16 November 2018 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
9 November 2018 | Delivered on: 13 November 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Land. See clause 3.1(b) of the debenture, which creates a fixed charge in any right, title or interest over land (as defined in the debenture) which the company has now or may subsequently acquire.. Intellectual property. See clause 3.8 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture). Outstanding |
18 November 2016 | Delivered on: 25 November 2016 Persons entitled: Rbs Invoice Finance Limited (As Security Agent for the Secured Parties) ("Rbsif") Classification: A registered charge Particulars: The client, as a continuing security for its obligations and with full title guarantee, gives to rbsif (as security agent for the secured parties):. 2.1 a legal mortgage over all land vested in the client specified in the schedule;. 2.2 a fixed charge over the following property of the client, owned now or in the future:. 2.2.1 all land vested in or charged to the client all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. 2.2.2 all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. All defined terms are as defined in the debenture. Outstanding |
18 November 2016 | Delivered on: 25 November 2016 Persons entitled: National Westminster Bank PLC (The "Bank") Classification: A registered charge Particulars: The owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee, gives to the bank:. 2.1 a fixed charge over the following property of the owner, owned now or in the future:. 2.1.1 all land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land; and. 2.1.2 all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. All defined terms are as defined in the debenture. Outstanding |
21 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2021 | Notice of move from Administration to Dissolution (50 pages) |
10 March 2021 | Notice of extension of period of Administration (3 pages) |
18 February 2021 | Administrator's progress report (49 pages) |
18 August 2020 | Administrator's progress report (44 pages) |
18 February 2020 | Administrator's progress report (46 pages) |
4 February 2020 | Notice of extension of period of Administration (3 pages) |
29 August 2019 | Administrator's progress report (50 pages) |
5 April 2019 | Notice of deemed approval of proposals (4 pages) |
20 March 2019 | Statement of administrator's proposal (141 pages) |
22 February 2019 | Statement of affairs with form AM02SOA (13 pages) |
13 February 2019 | Appointment of an administrator (4 pages) |
17 January 2019 | Registered office address changed from Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS to C/O Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 17 January 2019 (2 pages) |
2 January 2019 | Registration of charge 042717130005, created on 24 December 2018 (44 pages) |
20 December 2018 | Termination of appointment of Alan Arthur Nixon as a director on 7 November 2018 (1 page) |
20 December 2018 | Termination of appointment of Craig William Robinson as a director on 26 September 2018 (1 page) |
20 December 2018 | Termination of appointment of Alan Arthur Nixon as a secretary on 7 November 2018 (1 page) |
19 December 2018 | Satisfaction of charge 042717130002 in full (1 page) |
19 December 2018 | Satisfaction of charge 042717130001 in full (1 page) |
26 November 2018 | Resolutions
|
16 November 2018 | Registration of charge 042717130004, created on 9 November 2018 (52 pages) |
14 November 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 November 2018 | Registration of charge 042717130003, created on 9 November 2018 (47 pages) |
26 September 2018 | Appointment of Mr Steve Corcoran as a director on 10 September 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 November 2016 | Registration of charge 042717130001, created on 18 November 2016 (8 pages) |
25 November 2016 | Registration of charge 042717130002, created on 18 November 2016 (12 pages) |
25 November 2016 | Registration of charge 042717130002, created on 18 November 2016 (12 pages) |
25 November 2016 | Registration of charge 042717130001, created on 18 November 2016 (8 pages) |
29 September 2016 | Director's details changed for Mr Michael Edward Ernest Hawkins on 1 October 2001 (1 page) |
29 September 2016 | Director's details changed for Mr Michael Edward Ernest Hawkins on 1 October 2001 (1 page) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
22 June 2016 | Appointment of Mr Craig William Robinson as a director on 4 April 2016 (2 pages) |
22 June 2016 | Appointment of Mr Craig William Robinson as a director on 4 April 2016 (2 pages) |
17 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 December 2015 | Appointment of Mr Sean Power as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Paul John Allman as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Gary John Smith as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Sean Power as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Paul John Allman as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Alice Roberts-Bowen as a director on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Janette Helen Hawkins as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Gary John Smith as a director on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Janette Helen Hawkins as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Appointment of Mrs Alice Roberts-Bowen as a director on 14 December 2015 (2 pages) |
27 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
31 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 January 2014 | Appointment of Mrs Janette Helen Hawkins as a secretary (2 pages) |
13 January 2014 | Appointment of Mrs Janette Helen Hawkins as a secretary (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 March 2013 | Termination of appointment of Graham Holtham as a director (1 page) |
21 March 2013 | Termination of appointment of Graham Holtham as a director (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 August 2010 | Registered office address changed from Charleston House the Grange Loppington Wem Shropshire SY4 5SY on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Charleston House the Grange Loppington Wem Shropshire SY4 5SY on 23 August 2010 (1 page) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Graham Holtham on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Graham Holtham on 16 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Termination of appointment of Robert Edwards as a director (1 page) |
5 May 2010 | Termination of appointment of Robert Edwards as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
11 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
28 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
6 October 2005 | Return made up to 16/08/05; full list of members (3 pages) |
6 October 2005 | Return made up to 16/08/05; full list of members (3 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
15 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
7 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
21 August 2002 | Return made up to 16/08/02; full list of members
|
21 August 2002 | Return made up to 16/08/02; full list of members
|
30 October 2001 | Registered office changed on 30/10/01 from: 7 lower brook street oswestry shropshire SY11 2HG (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 7 lower brook street oswestry shropshire SY11 2HG (2 pages) |
21 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
21 September 2001 | Ad 13/09/01--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Ad 13/09/01--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
21 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Incorporation (16 pages) |
16 August 2001 | Incorporation (16 pages) |