HP MOULDINGS LIMITED
STOKE PRIOR HALLCO 194 LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 03512145
Status Liquidation
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 14 July 2016; Registered office address changed from Units 7-8 Clarkes Meadow Industrial Estate Bromyard Road Tenbury Wells Worcestershire WR15 8FA to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 30 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of HP MOULDINGS LIMITED are www.hpmouldings.co.uk, and www.hp-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Hp Mouldings Limited is a Private Limited Company. The company registration number is 03512145. Hp Mouldings Limited has been working since 17 February 1998. The present status of the company is Liquidation. The registered address of Hp Mouldings Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . PEARSON, Susan Margaret is a Secretary of the company. PEARSON, Karl is a Director of the company. Secretary HALL, Stephen has been resigned. Secretary PEARSON, Kenneth George has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director HALL, Stephen has been resigned. Director PEARSON, Kenneth George has been resigned. Director PEARSON, Susan Margaret has been resigned. Director PUGH, Dennis William has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PEARSON, Susan Margaret
Appointed Date: 18 January 2000

Director
PEARSON, Karl
Appointed Date: 01 April 2009
51 years old

Resigned Directors

Secretary
HALL, Stephen
Resigned: 14 January 2000
Appointed Date: 07 July 1998

Secretary
PEARSON, Kenneth George
Resigned: 07 July 1998
Appointed Date: 31 March 1998

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 31 March 1998
Appointed Date: 17 February 1998

Director
HALL, Stephen
Resigned: 14 January 2000
Appointed Date: 07 July 1998
73 years old

Director
PEARSON, Kenneth George
Resigned: 01 April 2009
Appointed Date: 31 March 1998
79 years old

Director
PEARSON, Susan Margaret
Resigned: 07 July 1998
Appointed Date: 31 March 1998
76 years old

Director
PUGH, Dennis William
Resigned: 07 July 1998
Appointed Date: 31 March 1998
72 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 31 March 1998
Appointed Date: 17 February 1998

HP MOULDINGS LIMITED Events

23 Sep 2016
Liquidators statement of receipts and payments to 14 July 2016
30 Jul 2015
Registered office address changed from Units 7-8 Clarkes Meadow Industrial Estate Bromyard Road Tenbury Wells Worcestershire WR15 8FA to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 30 July 2015
29 Jul 2015
Appointment of a voluntary liquidator
29 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15

29 Jul 2015
Statement of affairs with form 4.19
...
... and 63 more events
17 Jun 1998
Director resigned
17 Jun 1998
Secretary resigned
15 Jun 1998
Particulars of mortgage/charge
06 Mar 1998
Company name changed hallco 194 LIMITED\certificate issued on 09/03/98
17 Feb 1998
Incorporation

HP MOULDINGS LIMITED Charges

22 May 2013
Charge code 0351 2145 0003
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: 'I. All freehold or leasehold property of the company with…
2 March 2012
Fixed & floating charge
Delivered: 17 March 2012
Status: Satisfied on 28 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 1998
Debenture
Delivered: 15 June 1998
Status: Satisfied on 28 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…