Founded in 1973, Hgr Group Ltd has its registered office in Dudley, West Midlands, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.
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 |