Company NameH C S Drain Services Limited
Company StatusDissolved
Company Number04758344
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr John Raymond Dickson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameRobin Scott Armstorng
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 January 2020)
RoleGroup Logistics Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameKatherine Anne Applegarth
NationalityBritish
StatusClosed
Appointed31 August 2013(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 08 January 2020)
RoleCompany Director
Correspondence AddressCramlington Road
Dudley
Cramlington
Northumberland
NE23 7PR
Director NameMr Alan Park
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(14 years after company formation)
Appointment Duration2 years, 7 months (closed 08 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMartin Wayman Robinson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sledmore Drive
Whitworth Park
Spennymoor
County Durham
DL16 7GP
Director NameDale George Watson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Durham Street
Spennymoor
Co Durham
DL16 7AT
Secretary NameMrs Marcia Ann Watson
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Durham Street
Spennymoor
County Durham
DL16 7AT
Director NameGrahame White
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCramlington Road
Dudley
Cramlington
Northumberland
NE23 7PR
Secretary NameMr John Raymond Dickson
NationalityBritish
StatusResigned
Appointed21 June 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressCramlington Road
Dudley
Cramlington
Northumberland
NE23 7PR
Director NameMrs Sally Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCramlington Road
Dudley
Cramlington
Northumberland
NE23 7PR
Director NameMr Peter Bell Samuel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCramlington Road
Dudley
Cramlington
Northumberland
NE23 7PR
Director NameMr Jonathan Rae Grant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCramlington Road
Dudley
Cramlington
Northumberland
NE23 7PR
Director NameMr Richard John Dent Lowery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCramlington Road
Dudley
Cramlington
Northumberland
NE23 7PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehcsdrains.co.uk
Telephone0191 2504601
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Owen Pugh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,216,314
Gross Profit£1,110,539
Net Worth£1,158,499
Cash£167,679
Current Liabilities£1,507,107

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 July 2017Delivered on: 3 August 2017
Persons entitled: Merino Industries LTD (As Security Agent)

Classification: A registered charge
Outstanding
6 July 2015Delivered on: 8 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A chattels mortgage over each of the items of equipment and/or other chattel(s) described within the mortgage.
Outstanding
15 July 2010Delivered on: 17 July 2010
Persons entitled: Hsbc 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
20 May 2008Delivered on: 22 May 2008
Satisfied on: 26 November 2011
Persons entitled: Royal Bank of Canada Trust Corporation Limited as Trustee for the Industrial Trust

Classification: Lease
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: £3,671.88.
Fully Satisfied

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Notice of move from Administration to Dissolution (24 pages)
20 May 2019Administrator's progress report (26 pages)
13 May 2019Notice of order removing administrator from office (12 pages)
22 November 2018Administrator's progress report (30 pages)
16 October 2018Notice of extension of period of Administration (3 pages)
23 May 2018Administrator's progress report (14 pages)
29 December 2017Notice of deemed approval of proposals (3 pages)
19 December 2017Statement of affairs with form AM02SOA (9 pages)
19 December 2017Statement of affairs with form AM02SOA (9 pages)
11 December 2017Statement of administrator's proposal (20 pages)
11 December 2017Statement of administrator's proposal (20 pages)
27 October 2017Registered office address changed from Cramlington Road Dudley Cramlington Northumberland NE23 7PR to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from Cramlington Road Dudley Cramlington Northumberland NE23 7PR to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 October 2017 (2 pages)
24 October 2017Appointment of an administrator (3 pages)
24 October 2017Appointment of an administrator (3 pages)
6 October 2017Director's details changed for Robin Scott Armstorng on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Robin Scott Armstorng on 6 October 2017 (2 pages)
29 September 2017Termination of appointment of Jonathan Rae Grant as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Jonathan Rae Grant as a director on 29 September 2017 (1 page)
3 August 2017Registration of charge 047583440004, created on 28 July 2017 (45 pages)
3 August 2017Registration of charge 047583440004, created on 28 July 2017 (45 pages)
18 May 2017Appointment of Mr Alan Park as a director on 18 May 2017 (2 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Termination of appointment of Richard John Dent Lowery as a director on 18 May 2017 (1 page)
18 May 2017Appointment of Mr Alan Park as a director on 18 May 2017 (2 pages)
18 May 2017Termination of appointment of Richard John Dent Lowery as a director on 18 May 2017 (1 page)
18 May 2017Secretary's details changed for Katherine Anne Dickie on 8 May 2017 (1 page)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Katherine Anne Dickie on 8 May 2017 (1 page)
19 December 2016Full accounts made up to 31 March 2016 (22 pages)
19 December 2016Full accounts made up to 31 March 2016 (22 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
1 April 2016Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016 (2 pages)
14 December 2015Full accounts made up to 31 March 2015 (18 pages)
14 December 2015Full accounts made up to 31 March 2015 (18 pages)
8 July 2015Registration of charge 047583440003, created on 6 July 2015 (17 pages)
8 July 2015Registration of charge 047583440003, created on 6 July 2015 (17 pages)
8 July 2015Registration of charge 047583440003, created on 6 July 2015 (17 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Robin Scott Armstorng on 1 December 2011 (2 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Robin Scott Armstorng on 1 December 2011 (2 pages)
14 May 2015Director's details changed for Robin Scott Armstorng on 1 December 2011 (2 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 April 2015Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages)
20 February 2015Auditor's resignation (1 page)
20 February 2015Auditor's resignation (1 page)
18 February 2015Auditor's resignation (1 page)
18 February 2015Auditor's resignation (1 page)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
18 February 2014Termination of appointment of Peter Samuel as a director (1 page)
18 February 2014Termination of appointment of Peter Samuel as a director (1 page)
13 November 2013Full accounts made up to 31 March 2013 (19 pages)
13 November 2013Full accounts made up to 31 March 2013 (19 pages)
6 November 2013Termination of appointment of Grahame White as a director (1 page)
6 November 2013Termination of appointment of Grahame White as a director (1 page)
6 November 2013Appointment of Mr Peter Bell Samuel as a director (2 pages)
6 November 2013Appointment of Mr Peter Bell Samuel as a director (2 pages)
10 September 2013Appointment of Katherine Anne Dickie as a secretary (3 pages)
10 September 2013Termination of appointment of John Dickson as a secretary (2 pages)
10 September 2013Appointment of Katherine Anne Dickie as a secretary (3 pages)
10 September 2013Termination of appointment of John Dickson as a secretary (2 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
25 October 2012Full accounts made up to 31 March 2012 (17 pages)
25 October 2012Full accounts made up to 31 March 2012 (17 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 April 2011Appointment of Mrs Sally Robinson as a director (2 pages)
6 April 2011Appointment of Mrs Sally Robinson as a director (2 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Appointment of Mr John Raymond Dickson as a director (3 pages)
1 July 2010Termination of appointment of Marcia Watson as a secretary (2 pages)
1 July 2010Termination of appointment of Dale Watson as a director (2 pages)
1 July 2010Registered office address changed from , Kensington House 3 Kensington, Bishop Auckland, County Durham, DL14 6HX on 1 July 2010 (2 pages)
1 July 2010Termination of appointment of Dale Watson as a director (2 pages)
1 July 2010Termination of appointment of Martin Robinson as a director (2 pages)
1 July 2010Appointment of Robin Scott Armstorng as a director (3 pages)
1 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
1 July 2010Appointment of Robin Scott Armstorng as a director (3 pages)
1 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
1 July 2010Appointment of Grahame White as a director (3 pages)
1 July 2010Appointment of Mr John Raymond Dickson as a secretary (3 pages)
1 July 2010Appointment of Grahame White as a director (3 pages)
1 July 2010Registered office address changed from , Kensington House 3 Kensington, Bishop Auckland, County Durham, DL14 6HX on 1 July 2010 (2 pages)
1 July 2010Termination of appointment of Marcia Watson as a secretary (2 pages)
1 July 2010Appointment of Mr John Raymond Dickson as a director (3 pages)
1 July 2010Registered office address changed from , Kensington House 3 Kensington, Bishop Auckland, County Durham, DL14 6HX on 1 July 2010 (2 pages)
1 July 2010Appointment of Mr John Raymond Dickson as a secretary (3 pages)
1 July 2010Termination of appointment of Martin Robinson as a director (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Martin Wayman Robinson on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Martin Wayman Robinson on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Martin Wayman Robinson on 9 May 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 June 2009Return made up to 09/05/09; full list of members (4 pages)
16 June 2009Return made up to 09/05/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 February 2009Registered office changed on 18/02/2009 from, 22 whitworth terrace, spennymoor, county durham, DL16 7LD (1 page)
18 February 2009Registered office changed on 18/02/2009 from, 22 whitworth terrace, spennymoor, county durham, DL16 7LD (1 page)
3 December 2008Return made up to 09/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2008Return made up to 09/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 July 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/06
(7 pages)
4 July 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/06
(7 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 August 2004Return made up to 09/05/04; full list of members (7 pages)
11 August 2004Return made up to 09/05/04; full list of members (7 pages)
2 August 2004Ad 04/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 August 2004Ad 04/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 April 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
15 April 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)