HAYWOOD PRODUCTS LIMITED
READING INHOCO 4012 LIMITED

Hellopages » Berkshire » Reading » RG1 1PW

Company number 04992429
Status In Administration
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address 2ND FLOOR 33, BLAGRAVE STREET, READING, RG1 1PW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Administrator's progress report to 12 October 2016; ; Notice of vacation of office by administrator. The most likely internet sites of HAYWOOD PRODUCTS LIMITED are www.haywoodproducts.co.uk, and www.haywood-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Haywood Products Limited is a Private Limited Company. The company registration number is 04992429. Haywood Products Limited has been working since 11 December 2003. The present status of the company is In Administration. The registered address of Haywood Products Limited is 2nd Floor 33 Blagrave Street Reading Rg1 1pw. . THORNE WIDGERY LTD is a Secretary of the company. CUNNINGHAM, Andrew is a Director of the company. HENDERSON, Fraser Crisfield is a Director of the company. Secretary CUNNINGHAM, Andrew has been resigned. Secretary DUNDON, Patrick Martin has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary THORNE WIDGERY SERVICES LTD has been resigned. Director DIER, Christopher John has been resigned. Director HAMILTON, Andrew James has been resigned. Director HIRST, Keith Ronald has been resigned. Director SADIQ, John has been resigned. Director TAYLOR, Rodney, Dr. has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
THORNE WIDGERY LTD
Appointed Date: 02 October 2008

Director
CUNNINGHAM, Andrew
Appointed Date: 22 June 2005
63 years old

Director
HENDERSON, Fraser Crisfield
Appointed Date: 04 March 2004
72 years old

Resigned Directors

Secretary
CUNNINGHAM, Andrew
Resigned: 12 September 2006
Appointed Date: 31 July 2006

Secretary
DUNDON, Patrick Martin
Resigned: 31 July 2006
Appointed Date: 04 March 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 04 March 2004
Appointed Date: 11 December 2003

Secretary
THORNE WIDGERY SERVICES LTD
Resigned: 02 October 2008
Appointed Date: 12 September 2006

Director
DIER, Christopher John
Resigned: 01 October 2008
Appointed Date: 30 June 2007
52 years old

Director
HAMILTON, Andrew James
Resigned: 14 October 2008
Appointed Date: 30 June 2007
66 years old

Director
HIRST, Keith Ronald
Resigned: 11 July 2014
Appointed Date: 04 March 2004
82 years old

Director
SADIQ, John
Resigned: 28 June 2005
Appointed Date: 04 March 2004
83 years old

Director
TAYLOR, Rodney, Dr.
Resigned: 30 November 2005
Appointed Date: 04 March 2004
73 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 04 March 2004
Appointed Date: 11 December 2003

HAYWOOD PRODUCTS LIMITED Events

22 Nov 2016
Administrator's progress report to 12 October 2016
21 Sep 2016

21 Sep 2016
Notice of vacation of office by administrator
20 Sep 2016
Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 20 September 2016
07 Sep 2016
Statement of affairs with form 2.14B/2.15B
...
... and 77 more events
16 Mar 2004
New director appointed
16 Mar 2004
New secretary appointed
16 Mar 2004
New director appointed
16 Feb 2004
Company name changed inhoco 4012 LIMITED\certificate issued on 16/02/04
11 Dec 2003
Incorporation

HAYWOOD PRODUCTS LIMITED Charges

24 July 2014
Charge code 0499 2429 0004
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
19 September 2013
Charge code 0499 2429 0003
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Carl Anthony Miller Fraser Crisfield Henderson Andrew Cunningham Rowanmoor Trustees Limited
Description: Notification of addition to or amendment of charge…
27 September 2012
Legal charge
Delivered: 6 October 2012
Status: Satisfied on 1 October 2013
Persons entitled: Andrew Cunningham and Fraser Henderson (As Trustees of Hpl Executive Pension Scheme and Together the "Lender") Rowanmoor Trustees Limited
Description: First floating charge all the stock and first fixed charge…
25 September 2008
Debenture
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…