Based in West Midlands, Hgr Group Ltd was setup in 1973. Currently we aren't aware of the number of employees at the the company. There are 7 directors listed as Morgan, Ian Donald, Gall, Bryan James, Harrod, Charles Peter Lawley, Rogers, Jean, Tanner, Martyn Wayne, Webley, John Barry Francis, Williamson, Katrina for Hgr Group Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Ian Donald | 23 December 2017 | - | 1 |
GALL, Bryan James | N/A | 31 July 2013 | 1 |
HARROD, Charles Peter Lawley | N/A | 16 July 2003 | 1 |
ROGERS, Jean | N/A | 18 October 2011 | 1 |
TANNER, Martyn Wayne | N/A | 17 March 2014 | 1 |
WEBLEY, John Barry Francis | N/A | 31 July 2013 | 1 |
WILLIAMSON, Katrina | 01 November 2012 | 20 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 May 2019 | |
DS01 - Striking off application by a company | 25 April 2019 | |
AA - Annual Accounts | 05 April 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 April 2019 | |
AD04 - Change of location of company records to the registered office | 01 April 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
AA - Annual Accounts | 19 July 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
TM02 - Termination of appointment of secretary | 31 March 2017 | |
AP01 - Appointment of director | 31 March 2017 | |
CS01 - N/A | 21 March 2017 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
AD01 - Change of registered office address | 13 May 2016 | |
AA - Annual Accounts | 13 May 2016 | |
TM01 - Termination of appointment of director | 12 May 2016 | |
MR04 - N/A | 11 May 2016 | |
AR01 - Annual Return | 30 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 14 October 2015 | |
AA - Annual Accounts | 13 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA01 - Change of accounting reference date | 09 September 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
AR01 - Annual Return | 10 April 2014 | |
TM01 - Termination of appointment of director | 10 April 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
AA - Annual Accounts | 24 December 2013 | |
TM01 - Termination of appointment of director | 15 November 2013 | |
TM01 - Termination of appointment of director | 15 November 2013 | |
TM01 - Termination of appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 09 August 2013 | |
RESOLUTIONS - N/A | 06 August 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AP01 - Appointment of director | 16 November 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 21 December 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 May 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 29 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2009 | |
RESOLUTIONS - N/A | 29 January 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363a - Annual Return | 29 April 2005 | |
MISC - Miscellaneous document | 09 December 2004 | |
287 - Change in situation or address of Registered Office | 27 October 2004 | |
AA - Annual Accounts | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 16 October 2004 | |
363s - Annual Return | 01 June 2004 | |
AA - Annual Accounts | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 15 September 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 15 November 2002 | |
363s - Annual Return | 29 March 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 14 April 2001 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 29 March 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 25 March 1999 | |
AA - Annual Accounts | 07 October 1998 | |
363s - Annual Return | 17 March 1998 | |
AA - Annual Accounts | 05 September 1997 | |
363s - Annual Return | 24 March 1997 | |
395 - Particulars of a mortgage or charge | 07 November 1996 | |
395 - Particulars of a mortgage or charge | 07 November 1996 | |
395 - Particulars of a mortgage or charge | 07 November 1996 | |
AA - Annual Accounts | 12 September 1996 | |
288 - N/A | 08 August 1996 | |
363s - Annual Return | 21 March 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 20 March 1995 | |
AA - Annual Accounts | 07 October 1994 | |
363s - Annual Return | 15 March 1994 | |
AA - Annual Accounts | 17 August 1993 | |
363s - Annual Return | 17 March 1993 | |
AA - Annual Accounts | 24 September 1992 | |
363b - Annual Return | 01 April 1992 | |
288 - N/A | 16 February 1992 | |
288 - N/A | 16 February 1992 | |
395 - Particulars of a mortgage or charge | 22 November 1991 | |
AA - Annual Accounts | 14 October 1991 | |
363a - Annual Return | 17 May 1991 | |
AA - Annual Accounts | 19 February 1991 | |
395 - Particulars of a mortgage or charge | 18 January 1991 | |
363 - Annual Return | 24 April 1990 | |
AA - Annual Accounts | 05 December 1989 | |
RESOLUTIONS - N/A | 02 November 1989 | |
CERTNM - Change of name certificate | 29 June 1989 | |
363 - Annual Return | 29 June 1989 | |
SA - Shares agreement | 26 June 1989 | |
123 - Notice of increase in nominal capital | 22 June 1989 | |
PUC 3 - N/A | 15 June 1989 | |
RESOLUTIONS - N/A | 13 June 1989 | |
RESOLUTIONS - N/A | 13 June 1989 | |
RESOLUTIONS - N/A | 13 June 1989 | |
RESOLUTIONS - N/A | 13 June 1989 | |
288 - N/A | 08 June 1989 | |
RESOLUTIONS - N/A | 02 June 1989 | |
287 - Change in situation or address of Registered Office | 02 June 1989 | |
288 - N/A | 19 May 1989 | |
395 - Particulars of a mortgage or charge | 26 January 1989 | |
AA - Annual Accounts | 11 November 1988 | |
363 - Annual Return | 26 July 1988 | |
395 - Particulars of a mortgage or charge | 22 January 1988 | |
363 - Annual Return | 01 September 1987 | |
AA - Annual Accounts | 27 August 1987 | |
AA - Annual Accounts | 12 July 1986 | |
363 - Annual Return | 25 June 1986 | |
AA - Annual Accounts | 27 April 1983 | |
NEWINC - New incorporation documents | 25 January 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 October 2004 | Fully Satisfied |
N/A |
Confirmatory charge supplemental to a mortgage debenture dated 13 november 1991 made between the company and national westminster bank PLC | 04 November 1996 | Outstanding |
N/A |
Confirmatory charge supplemental to a legal mortgage dated 16 january 1991 made between the company and national westminster bank PLC | 04 November 1996 | Fully Satisfied |
N/A |
Confirmatory charge supplemental to a legal mortgage dated 20 january 1989 made between the company and national westminster bank PLC | 04 November 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 13 November 1991 | Outstanding |
N/A |
Legal mortgage | 16 January 1991 | Fully Satisfied |
N/A |
Legal mortgage | 20 January 1989 | Fully Satisfied |
N/A |
Mortgage registered pursuant to an order of court dated 12/1/88 | 16 May 1987 | Fully Satisfied |
N/A |