About

Registered Number: 01092449
Date of Incorporation: 25/01/1973 (51 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 2 Priory House, Priory Road, Dudley, West Midlands, DY1 1HH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.