About

Registered Number: 02956911
Date of Incorporation: 09/08/1994 (29 years and 8 months ago)
Company Status: Liquidation
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.