Hwcg Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 23, 2009)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HEDLEY WRIGHT & CO. LIMITED
HWCG WINEGROWERS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
01613823
Record last updated
Wednesday, April 1, 2015 10:44:16 PM UTC
Official Address
41 Richmond Hill Central
There are 63 companies registered at this street
Locality
Central
Region
Bournemouth, England
Postal Code
BH26HR
Sector
Wholesale of alcohol and other drinks
Visits
HWCG LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-12 2020-1 2022-12 2024-2 2024-7 2024-8 2025-1 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Apr 29, 2014
Petitions to wind up
Registry
Aug 15, 2013
Second notification of strike-off action in london gazette
Registry
May 15, 2013
Return of final meeting in a creditors' voluntary winding-up
Registry
Oct 11, 2012
Liquidator's progress report
Registry
Oct 14, 2011
Liquidator's progress report 1613...
Registry
Jan 26, 2011
Notice of appointment of liquidator in a voluntary winding up
Registry
Jan 26, 2011
Court order insolvency:replacement of liquidator
Registry
Jan 26, 2011
Notice of ceasing to act as voluntary liquidator
Registry
Aug 12, 2010
Notice of move from administration to creditors' voluntary liquidation
Registry
Aug 12, 2010
Administrator's progress report
Registry
Mar 11, 2010
Administrator's progress report 1613...
Registry
Feb 9, 2010
Change of registered office address
Registry
Oct 5, 2009
Statement of administrator's proposals
Registry
Sep 23, 2009
Notice of statement of affairs
Registry
Aug 18, 2009
Notice of administrators appointment
Registry
Jul 29, 2009
Annual return
Financials
Apr 23, 2009
Annual accounts
Registry
Apr 6, 2009
Resignation of a director
Registry
Apr 1, 2009
Resignation of a woman
Registry
Feb 8, 2009
Resignation of a director
Registry
Jan 20, 2009
Resignation of one Wine Merchant and one Director (a man)
Registry
Sep 23, 2008
Annual return
Registry
May 15, 2008
Auditor's letter of resignation
Financials
Mar 28, 2008
Annual accounts
Registry
Jul 28, 2007
Declaration in relation to assistance for the acquisition of shares
Registry
Jul 28, 2007
Alteration to memorandum and articles
Registry
Jul 28, 2007
Declaration in relation to assistance for the acquisition of shares
Registry
Jul 28, 2007
Declaration in relation to assistance for the acquisition of shares 1613...
Registry
Jul 28, 2007
Financial assistance for the acquisition of shares
Registry
Jul 24, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 24, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 1613...
Registry
Jul 23, 2007
Annual return
Registry
Jul 19, 2007
Particulars of a mortgage or charge
Registry
Jul 3, 2007
Resignation of a director
Registry
Jun 21, 2007
Resignation of one Wine Merchant and one Director (a man)
Registry
May 11, 2007
Change in situation or address of registered office
Registry
Feb 26, 2007
Resignation of a director
Registry
Feb 5, 2007
Appointment of a secretary
Registry
Jan 23, 2007
Appointment of a man as Secretary
Registry
Dec 31, 2006
Resignation of a woman
Financials
Nov 4, 2006
Annual accounts
Registry
Jul 6, 2006
Annual return
Registry
Dec 7, 2005
Alteration to memorandum and articles
Registry
Nov 28, 2005
Financial assistance for the acquisition of shares
Registry
Nov 25, 2005
Declaration in relation to assistance for the acquisition of shares
Registry
Nov 25, 2005
Particulars of a mortgage or charge
Registry
Nov 25, 2005
Declaration in relation to assistance for the acquisition of shares
Registry
Nov 25, 2005
Declaration in relation to assistance for the acquisition of shares 1613...
Registry
Nov 24, 2005
Resignation of one Secretary (a woman)
Registry
Nov 24, 2005
Authorised allotment of shares and debentures
Registry
Nov 24, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 24, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1613...
Registry
Nov 24, 2005
Appointment of a director
Registry
Nov 24, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 24, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1613...
Registry
Nov 24, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 24, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1613...
Registry
Nov 10, 2005
Appointment of a woman
Registry
Oct 1, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Sep 27, 2005
Annual accounts
Registry
Sep 23, 2005
Appointment of a director
Registry
Sep 12, 2005
Appointment of a man as Wine Merchant and Director
Registry
Jun 9, 2005
Annual return
Registry
Apr 19, 2005
Resignation of a director
Registry
Apr 9, 2005
Resignation of one Wine Merchant and one Director (a man)
Registry
Jan 10, 2005
Resignation of a director
Registry
Jan 10, 2005
Resignation of a director 1613...
Registry
Dec 31, 2004
Resignation of 2 people: a woman and a man
Registry
Nov 26, 2004
Appointment of a director
Registry
Nov 15, 2004
Appointment of a woman
Registry
Sep 8, 2004
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 2, 2004
Appointment of a director
Registry
Sep 1, 2004
Appointment of a man as Finance Director and Director
Registry
Aug 26, 2004
Change of accounting reference date
Registry
Jul 7, 2004
Annual return
Registry
Jun 15, 2004
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Feb 24, 2004
Annual accounts
Registry
Jul 16, 2003
Annual return
Financials
Feb 17, 2003
Annual accounts
Registry
Sep 9, 2002
Annual return
Registry
Jun 12, 2002
Annual return 1613...
Registry
May 28, 2002
Company name change
Registry
May 28, 2002
Change of name certificate
Financials
Jan 31, 2002
Annual accounts
Registry
Jan 30, 2002
Change in situation or address of registered office
Registry
Oct 25, 2001
Varying share rights and names
Registry
Oct 9, 2001
Appointment of a director
Registry
Oct 4, 2001
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Oct 1, 2001
Appointment of a woman
Registry
Jun 19, 2001
Annual return
Registry
May 26, 2001
Particulars of a mortgage or charge
Registry
Mar 15, 2001
Appointment of a director
Registry
Mar 12, 2001
Appointment of a man as Wine Merchant and Director
Financials
Jan 25, 2001
Annual accounts
Registry
Dec 19, 2000
Appointment of a director
Registry
Dec 10, 2000
Appointment of a director 1613...
Registry
Dec 4, 2000
Appointment of a man as Wine Merchant and Director
Registry
Dec 1, 2000
Appointment of a man as Director and Wine Merchant
Registry
Oct 6, 2000
Resignation of a secretary
Registry
Oct 6, 2000
Appointment of a secretary