H&K EQUIPMENT LIMITED
RUGBY WHYALYS LIMITED

Hellopages » Warwickshire » Rugby » CV21 1QN

Company number 04394979
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address 1 COSFORD LANE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1QN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 30 December 2015; Termination of appointment of Edward Hudson as a director on 31 March 2016. The most likely internet sites of H&K EQUIPMENT LIMITED are www.hkequipment.co.uk, and www.h-k-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Hinckley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H K Equipment Limited is a Private Limited Company. The company registration number is 04394979. H K Equipment Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of H K Equipment Limited is 1 Cosford Lane Swift Valley Rugby Warwickshire Cv21 1qn. . SCALLAN, Nick is a Secretary of the company. CASSIDY, Keith is a Director of the company. SPAIN, David is a Director of the company. Secretary MARQUISS, Julie has been resigned. Director BOBBETT, David has been resigned. Director HEALY, Patrick Desmond has been resigned. Director HUDSON, Edward has been resigned. Director KOHLER, Noel has been resigned. Director MARTIN, Stephen John has been resigned. Director MURRAY, Peter Cyril has been resigned. Director O'MAHONY, Dan has been resigned. Director RANALOW, Brian Eric George has been resigned. Director WADE, Guy has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SCALLAN, Nick
Appointed Date: 28 August 2002

Director
CASSIDY, Keith
Appointed Date: 28 January 2005
59 years old

Director
SPAIN, David
Appointed Date: 28 January 2005
56 years old

Resigned Directors

Secretary
MARQUISS, Julie
Resigned: 28 August 2002
Appointed Date: 14 March 2002

Director
BOBBETT, David
Resigned: 31 March 2016
Appointed Date: 04 March 2003
66 years old

Director
HEALY, Patrick Desmond
Resigned: 09 April 2006
Appointed Date: 28 August 2002
80 years old

Director
HUDSON, Edward
Resigned: 31 March 2016
Appointed Date: 28 January 2005
63 years old

Director
KOHLER, Noel
Resigned: 29 March 2006
Appointed Date: 13 February 2006
81 years old

Director
MARTIN, Stephen John
Resigned: 28 August 2002
Appointed Date: 14 March 2002
65 years old

Director
MURRAY, Peter Cyril
Resigned: 10 December 2010
Appointed Date: 12 February 2004
77 years old

Director
O'MAHONY, Dan
Resigned: 17 February 2004
Appointed Date: 28 August 2002
58 years old

Director
RANALOW, Brian Eric George
Resigned: 29 March 2006
Appointed Date: 12 February 2004
78 years old

Director
WADE, Guy
Resigned: 29 March 2006
Appointed Date: 28 January 2005
57 years old

Persons With Significant Control

H & K Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H&K EQUIPMENT LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
23 Sep 2016
Full accounts made up to 30 December 2015
19 Apr 2016
Termination of appointment of Edward Hudson as a director on 31 March 2016
19 Apr 2016
Termination of appointment of David Bobbett as a director on 31 March 2016
08 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

...
... and 75 more events
15 Oct 2002
New secretary appointed
15 Oct 2002
New director appointed
15 Oct 2002
New director appointed
29 Aug 2002
Company name changed whyalys LIMITED\certificate issued on 29/08/02
14 Mar 2002
Incorporation

H&K EQUIPMENT LIMITED Charges

30 April 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association, in Its Capacity as the Administrative Agent for the Secured Parties (The Administrative Agent)
Description: Fixed and floating charge over the undertaking and all…
10 April 2006
Debenture
Delivered: 27 April 2006
Status: Satisfied on 17 July 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Deed of amendment supplemental to a composite debenture dated 11 october 2002 and
Delivered: 19 February 2003
Status: Satisfied on 17 July 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Composite debenture
Delivered: 25 October 2002
Status: Satisfied on 17 July 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…