UPVC HARDWARE LTD
HUDDERSFIELD SAFE 'N' SOUND LIMITED

Hellopages » West Yorkshire » Kirklees » HD3 4TG

Company number 04511979
Status Liquidation
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address PHILMORE & CO UNIT 11 DALE STREET MILLS, DALE STREET, LONGWOOD, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD3 4TG
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Amended total exemption small company accounts made up to 30 November 2015; Registered office address changed from C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG England to Philmore & Co Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG on 10 February 2017; Appointment of a voluntary liquidator. The most likely internet sites of UPVC HARDWARE LTD are www.upvchardware.co.uk, and www.upvc-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Upvc Hardware Ltd is a Private Limited Company. The company registration number is 04511979. Upvc Hardware Ltd has been working since 15 August 2002. The present status of the company is Liquidation. The registered address of Upvc Hardware Ltd is Philmore Co Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire England Hd3 4tg. . WHITE, Janette Hazel is a Secretary of the company. WHITE, Christopher John is a Director of the company. WHITE, Janette Hazel is a Director of the company. Secretary UKF SECRETARIES LIMITED has been resigned. Director UKF DIRECTORS LIMITED has been resigned. Director WHITE, Jill Caroline has been resigned. Director WHITE, John Kevin has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
WHITE, Janette Hazel
Appointed Date: 15 August 2002

Director
WHITE, Christopher John
Appointed Date: 12 November 2003
44 years old

Director
WHITE, Janette Hazel
Appointed Date: 15 August 2002
73 years old

Resigned Directors

Secretary
UKF SECRETARIES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
UKF DIRECTORS LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002
24 years old

Director
WHITE, Jill Caroline
Resigned: 30 April 2005
Appointed Date: 12 November 2003
46 years old

Director
WHITE, John Kevin
Resigned: 01 March 2008
Appointed Date: 15 August 2002
73 years old

Persons With Significant Control

Mr Christopher John White
Notified on: 16 August 2016
44 years old
Nature of control: Has significant influence or control

Mrs Janette Hazel White
Notified on: 16 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPVC HARDWARE LTD Events

17 Mar 2017
Amended total exemption small company accounts made up to 30 November 2015
10 Feb 2017
Registered office address changed from C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG England to Philmore & Co Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG on 10 February 2017
02 Feb 2017
Appointment of a voluntary liquidator
02 Feb 2017
Declaration of solvency
02 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-20

...
... and 52 more events
29 Aug 2002
New director appointed
29 Aug 2002
New secretary appointed;new director appointed
29 Aug 2002
Secretary resigned
29 Aug 2002
Director resigned
15 Aug 2002
Incorporation

UPVC HARDWARE LTD Charges

1 August 2008
Rent deposit deed
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Cpc Limited
Description: The interest in the deposit of two thousand pounds placed…
29 January 2007
Rent deposit deed
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Cpc Limited
Description: All right title and interest in and to the monies credited…
20 September 2002
Debenture
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…