HEMWAY CONTRACTING LIMITED
MANCHESTER CALEDONIAN INVESTMENT FINANCIAL LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 04570341
Status Liquidation
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 9TH FLOOR, 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 2 December 2016; Liquidators statement of receipts and payments to 2 June 2016. The most likely internet sites of HEMWAY CONTRACTING LIMITED are www.hemwaycontracting.co.uk, and www.hemway-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hemway Contracting Limited is a Private Limited Company. The company registration number is 04570341. Hemway Contracting Limited has been working since 23 October 2002. The present status of the company is Liquidation. The registered address of Hemway Contracting Limited is 9th Floor 3 Hardman Street Manchester M3 3hf. . HEMMINGS, Kirston is a Secretary of the company. HEMMINGS, Brian John is a Director of the company. HEMMINGS, Kirston is a Director of the company. JACKSON, James Edward is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
HEMMINGS, Kirston
Appointed Date: 29 March 2004

Director
HEMMINGS, Brian John
Appointed Date: 01 February 2006
58 years old

Director
HEMMINGS, Kirston
Appointed Date: 29 March 2004
53 years old

Director
JACKSON, James Edward
Appointed Date: 29 March 2004
57 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 23 March 2004
Appointed Date: 23 October 2002

Director
DMCS DIRECTORS LIMITED
Resigned: 23 March 2004
Appointed Date: 23 October 2002

HEMWAY CONTRACTING LIMITED Events

08 Mar 2017
Return of final meeting in a creditors' voluntary winding up
03 Mar 2017
Liquidators statement of receipts and payments to 2 December 2016
06 Jul 2016
Liquidators statement of receipts and payments to 2 June 2016
24 Dec 2015
Liquidators statement of receipts and payments to 2 December 2015
10 Jul 2015
Liquidators statement of receipts and payments to 2 June 2015
...
... and 55 more events
23 Sep 2003
Form 169 already actioned
22 Sep 2003
Ad 09/09/03--------- £ si 1@1=1 £ ic 1/2
22 Sep 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Nov 2002
Registered office changed on 08/11/02 from: templars house lulworth close chandlers ford SO53 3TL
23 Oct 2002
Incorporation

HEMWAY CONTRACTING LIMITED Charges

7 June 2006
Debenture
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor apartment 210B (apartment 2) ruskin road…
11 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied on 8 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…