Spinningfields
Manchester
M3 3EB
Director Name | Robin Scott Armstorng |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 January 2020) |
Role | Group Logistics Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Katherine Anne Applegarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 January 2020) |
Role | Company Director |
Correspondence Address | Cramlington Road Dudley Cramlington Northumberland NE23 7PR |
Director Name | Mr Alan Park |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2017(14 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Martin Wayman Robinson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sledmore Drive Whitworth Park Spennymoor County Durham DL16 7GP |
Director Name | Dale George Watson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Durham Street Spennymoor Co Durham DL16 7AT |
Secretary Name | Mrs Marcia Ann Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Durham Street Spennymoor County Durham DL16 7AT |
Director Name | Grahame White |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cramlington Road Dudley Cramlington Northumberland NE23 7PR |
Secretary Name | Mr John Raymond Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Cramlington Road Dudley Cramlington Northumberland NE23 7PR |
Director Name | Mrs Sally Robinson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cramlington Road Dudley Cramlington Northumberland NE23 7PR |
Director Name | Mr Peter Bell Samuel |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cramlington Road Dudley Cramlington Northumberland NE23 7PR |
Director Name | Mr Jonathan Rae Grant |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cramlington Road Dudley Cramlington Northumberland NE23 7PR |
Director Name | Mr Richard John Dent Lowery |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cramlington Road Dudley Cramlington Northumberland NE23 7PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hcsdrains.co.uk |
---|---|
Telephone | 0191 2504601 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Owen Pugh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,216,314 |
Gross Profit | £1,110,539 |
Net Worth | £1,158,499 |
Cash | £167,679 |
Current Liabilities | £1,507,107 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2017 | Delivered on: 3 August 2017 Persons entitled: Merino Industries LTD (As Security Agent) Classification: A registered charge Outstanding |
---|---|
6 July 2015 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
8 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2019 | Notice of move from Administration to Dissolution (24 pages) |
20 May 2019 | Administrator's progress report (26 pages) |
13 May 2019 | Notice of order removing administrator from office (12 pages) |
22 November 2018 | Administrator's progress report (30 pages) |
16 October 2018 | Notice of extension of period of Administration (3 pages) |
23 May 2018 | Administrator's progress report (14 pages) |
29 December 2017 | Notice of deemed approval of proposals (3 pages) |
19 December 2017 | Statement of affairs with form AM02SOA (9 pages) |
19 December 2017 | Statement of affairs with form AM02SOA (9 pages) |
11 December 2017 | Statement of administrator's proposal (20 pages) |
11 December 2017 | Statement of administrator's proposal (20 pages) |
27 October 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
24 October 2017 | Appointment of an administrator (3 pages) |
6 October 2017 | Director's details changed for Robin Scott Armstorng on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Robin Scott Armstorng on 6 October 2017 (2 pages) |
29 September 2017 | Termination of appointment of Jonathan Rae Grant as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Jonathan Rae Grant as a director on 29 September 2017 (1 page) |
3 August 2017 | Registration of charge 047583440004, created on 28 July 2017 (45 pages) |
3 August 2017 | Registration of charge 047583440004, created on 28 July 2017 (45 pages) |
18 May 2017 | Appointment of Mr Alan Park as a director on 18 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Termination of appointment of Richard John Dent Lowery as a director on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Alan Park as a director on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Richard John Dent Lowery as a director on 18 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Katherine Anne Dickie on 8 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Katherine Anne Dickie on 8 May 2017 (1 page) |
19 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 April 2016 | Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016 (2 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
8 July 2015 | Registration of charge 047583440003, created on 6 July 2015 (17 pages) |
8 July 2015 | Registration of charge 047583440003, created on 6 July 2015 (17 pages) |
8 July 2015 | Registration of charge 047583440003, created on 6 July 2015 (17 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Robin Scott Armstorng on 1 December 2011 (2 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Robin Scott Armstorng on 1 December 2011 (2 pages) |
14 May 2015 | Director's details changed for Robin Scott Armstorng on 1 December 2011 (2 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
14 April 2015 | Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jonathan Rae Grant as a director on 1 April 2015 (2 pages) |
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
18 February 2015 | Auditor's resignation (1 page) |
18 February 2015 | Auditor's resignation (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Sally Robinson as a director on 6 January 2015 (1 page) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
18 February 2014 | Termination of appointment of Peter Samuel as a director (1 page) |
18 February 2014 | Termination of appointment of Peter Samuel as a director (1 page) |
13 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
6 November 2013 | Termination of appointment of Grahame White as a director (1 page) |
6 November 2013 | Termination of appointment of Grahame White as a director (1 page) |
6 November 2013 | Appointment of Mr Peter Bell Samuel as a director (2 pages) |
6 November 2013 | Appointment of Mr Peter Bell Samuel as a director (2 pages) |
10 September 2013 | Appointment of Katherine Anne Dickie as a secretary (3 pages) |
10 September 2013 | Termination of appointment of John Dickson as a secretary (2 pages) |
10 September 2013 | Appointment of Katherine Anne Dickie as a secretary (3 pages) |
10 September 2013 | Termination of appointment of John Dickson as a secretary (2 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Mrs Sally Robinson as a director (2 pages) |
6 April 2011 | Appointment of Mrs Sally Robinson as a director (2 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Appointment of Mr John Raymond Dickson as a director (3 pages) |
1 July 2010 | Termination of appointment of Marcia Watson as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Dale Watson as a director (2 pages) |
1 July 2010 | Registered office address changed from , Kensington House 3 Kensington, Bishop Auckland, County Durham, DL14 6HX on 1 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Dale Watson as a director (2 pages) |
1 July 2010 | Termination of appointment of Martin Robinson as a director (2 pages) |
1 July 2010 | Appointment of Robin Scott Armstorng as a director (3 pages) |
1 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
1 July 2010 | Appointment of Robin Scott Armstorng as a director (3 pages) |
1 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
1 July 2010 | Appointment of Grahame White as a director (3 pages) |
1 July 2010 | Appointment of Mr John Raymond Dickson as a secretary (3 pages) |
1 July 2010 | Appointment of Grahame White as a director (3 pages) |
1 July 2010 | Registered office address changed from , Kensington House 3 Kensington, Bishop Auckland, County Durham, DL14 6HX on 1 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Marcia Watson as a secretary (2 pages) |
1 July 2010 | Appointment of Mr John Raymond Dickson as a director (3 pages) |
1 July 2010 | Registered office address changed from , Kensington House 3 Kensington, Bishop Auckland, County Durham, DL14 6HX on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of Mr John Raymond Dickson as a secretary (3 pages) |
1 July 2010 | Termination of appointment of Martin Robinson as a director (2 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Martin Wayman Robinson on 9 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Martin Wayman Robinson on 9 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Martin Wayman Robinson on 9 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from, 22 whitworth terrace, spennymoor, county durham, DL16 7LD (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, 22 whitworth terrace, spennymoor, county durham, DL16 7LD (1 page) |
3 December 2008 | Return made up to 09/05/08; no change of members
|
3 December 2008 | Return made up to 09/05/08; no change of members
|
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 June 2007 | Return made up to 09/05/07; no change of members
|
26 June 2007 | Return made up to 09/05/07; no change of members
|
22 March 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 July 2006 | Return made up to 09/05/06; full list of members
|
4 July 2006 | Return made up to 09/05/06; full list of members
|
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members
|
25 May 2005 | Return made up to 09/05/05; full list of members
|
17 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
11 August 2004 | Return made up to 09/05/04; full list of members (7 pages) |
11 August 2004 | Return made up to 09/05/04; full list of members (7 pages) |
2 August 2004 | Ad 04/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 August 2004 | Ad 04/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 April 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
15 April 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |