H S Works Ltd was founded on 09 August 1994, it's status in the Companies House registry is set to "Liquidation". Friend, Jane, Friend, Sharron, Bashford, Roger Charles, Friend, Stephen Russell are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASHFORD, Roger Charles | 11 May 2005 | 28 February 2008 | 1 |
FRIEND, Stephen Russell | 09 August 1994 | 01 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRIEND, Jane | 11 December 1996 | 01 July 2003 | 1 |
FRIEND, Sharron | 09 August 1994 | 11 December 1996 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 07 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2016 | |
LIQ MISC OC - N/A | 16 June 2016 | |
4.40 - N/A | 16 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 26 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 November 2011 | |
AD01 - Change of registered office address | 17 November 2010 | |
2.34B - N/A | 13 October 2010 | |
2.24B - N/A | 15 July 2010 | |
2.23B - N/A | 18 February 2010 | |
AD01 - Change of registered office address | 05 January 2010 | |
2.17B - N/A | 04 January 2010 | |
2.12B - N/A | 20 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2009 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
363a - Annual Return | 07 September 2009 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2009 | |
AA - Annual Accounts | 26 February 2009 | |
288b - Notice of resignation of directors or secretaries | 31 October 2008 | |
363a - Annual Return | 02 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2008 | |
RESOLUTIONS - N/A | 19 August 2008 | |
123 - Notice of increase in nominal capital | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
AA - Annual Accounts | 15 February 2008 | |
363s - Annual Return | 19 September 2007 | |
MEM/ARTS - N/A | 08 March 2007 | |
CERTNM - Change of name certificate | 05 March 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
363s - Annual Return | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 10 September 2003 | |
287 - Change in situation or address of Registered Office | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
288a - Notice of appointment of directors or secretaries | 10 September 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 12 August 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 04 July 2001 | |
395 - Particulars of a mortgage or charge | 04 July 2001 | |
395 - Particulars of a mortgage or charge | 04 July 2001 | |
395 - Particulars of a mortgage or charge | 04 July 2001 | |
395 - Particulars of a mortgage or charge | 23 June 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 15 August 2000 | |
395 - Particulars of a mortgage or charge | 20 July 2000 | |
395 - Particulars of a mortgage or charge | 18 February 2000 | |
395 - Particulars of a mortgage or charge | 17 February 2000 | |
363s - Annual Return | 01 October 1999 | |
123 - Notice of increase in nominal capital | 01 October 1999 | |
AA - Annual Accounts | 30 September 1999 | |
288a - Notice of appointment of directors or secretaries | 17 September 1999 | |
RESOLUTIONS - N/A | 21 May 1999 | |
RESOLUTIONS - N/A | 21 May 1999 | |
RESOLUTIONS - N/A | 21 May 1999 | |
RESOLUTIONS - N/A | 17 March 1999 | |
RESOLUTIONS - N/A | 17 March 1999 | |
363s - Annual Return | 28 January 1999 | |
287 - Change in situation or address of Registered Office | 28 January 1999 | |
AA - Annual Accounts | 11 November 1998 | |
AA - Annual Accounts | 04 August 1998 | |
395 - Particulars of a mortgage or charge | 27 May 1998 | |
363s - Annual Return | 16 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 1998 | |
AA - Annual Accounts | 03 February 1997 | |
288b - Notice of resignation of directors or secretaries | 30 January 1997 | |
287 - Change in situation or address of Registered Office | 30 January 1997 | |
363s - Annual Return | 30 January 1997 | |
288a - Notice of appointment of directors or secretaries | 30 January 1997 | |
363s - Annual Return | 03 October 1995 | |
RESOLUTIONS - N/A | 22 May 1995 | |
AA - Annual Accounts | 22 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 April 1995 | |
288 - N/A | 15 August 1994 | |
288 - N/A | 15 August 1994 | |
NEWINC - New incorporation documents | 09 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 12 August 2009 | Outstanding |
N/A |
Legal charge | 26 July 2005 | Outstanding |
N/A |
Rent deposit deed | 21 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 22 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 15 February 2000 | Fully Satisfied |
N/A |
Mortgage | 03 February 2000 | Fully Satisfied |
N/A |
Debenture | 21 May 1998 | Fully Satisfied |
N/A |