Company NameHWA UK Limited
Company StatusDissolved
Company Number05867081
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NamesL&P 162 Limited and H. W. A. UK Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameChristopher McGowan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 22 September 2009)
RoleCompany Director
Correspondence Address3 Stanley Close
Longridge
Preston
Lancashire
PR3 3SE
Director NameMarcus Damien Moss
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 22 September 2009)
RoleCompany Director
Correspondence AddressThe Follies
Vicarage Lane, Wilpshire
Blackburn
Lancashire
BB1 9HX
Secretary NameChristopher McGowan
NationalityBritish
StatusClosed
Appointed12 November 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address3 Stanley Close
Longridge
Preston
Lancashire
PR3 3SE
Secretary NameChristopher McGowan
NationalityBritish
StatusResigned
Appointed20 September 2006(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 29 November 2006)
RoleCompany Director
Correspondence Address3 Stanley Close
Longridge
Preston
Lancashire
PR3 3SE
Director NameMs Susan Jane Moss
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Follies
Vicarage Lane Wilpshire
Blackburn
Lancashire
BB1 9HY
Director NameMr Peter Bunting
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oak Avenue
Galgate
Lancaster
Lancashire
LA2 0NA
Director NameMr Thomas Anthony Mullin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park Grove
Barrow In Furness
Cumbria
LA13 9NJ
Director NameMr Ian Leslie Hargreaves
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 12 November 2007)
RoleCompany Director
Correspondence Address10 Mansion Gate
Leeds
West Yorkshire
LS7 4SX
Secretary NameMs Susan Jane Moss
NationalityBritish
StatusResigned
Appointed29 November 2006(4 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Follies
Vicarage Lane Wilpshire
Blackburn
Lancashire
BB1 9HY
Secretary NameMr Ian Leslie Hargreaves
NationalityBritish
StatusResigned
Appointed09 February 2007(7 months, 1 week after company formation)
Appointment Duration9 months (resigned 12 November 2007)
RoleCompany Director
Correspondence Address10 Mansion Gate
Leeds
West Yorkshire
LS7 4SX
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered AddressPkf Uk Llp
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2009Administrator's progress report to 16 June 2009 (29 pages)
22 June 2009Notice of move from Administration to Dissolution (31 pages)
19 January 2009Administrator's progress report to 16 January 2009 (36 pages)
19 January 2009Notice of extension of period of Administration (1 page)
27 August 2008Administrator's progress report to 16 July 2008 (27 pages)
14 August 2008Administrator's progress report to 16 July 2008 (22 pages)
7 April 2008Result of meeting of creditors (67 pages)
1 April 2008Statement of administrator's proposal (67 pages)
28 January 2008Registered office changed on 28/01/08 from: unit 1-5 chapel hill industrial estate chapel hill longridge preston PR3 3JY (1 page)
24 January 2008Appointment of an administrator (1 page)
28 December 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned;director resigned (1 page)
15 August 2007Return made up to 05/07/07; full list of members (3 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2007Director resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
9 December 2006Particulars of mortgage/charge (5 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Memorandum and Articles of Association (11 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Ad 20/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 September 2006New director appointed (2 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Company name changed L&P 162 LIMITED\certificate issued on 26/09/06 (2 pages)
5 July 2006Incorporation (16 pages)