Hwcg Ltd

Reports

Includes
  • latest 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

Details

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

Charts

Visits

HWCG LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-122020-12022-122024-22024-72024-82025-10123
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 29, 2014 Petitions to wind up Petitions to wind up
Registry Aug 15, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 15, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 11, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 14, 2011 Liquidator's progress report 1613... Liquidator's progress report 1613...
Registry Jan 26, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 26, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jan 26, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 12, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Aug 12, 2010 Administrator's progress report Administrator's progress report
Registry Mar 11, 2010 Administrator's progress report 1613... Administrator's progress report 1613...
Registry Feb 9, 2010 Change of registered office address Change of registered office address
Registry Oct 5, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Sep 23, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Aug 18, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Jul 29, 2009 Annual return Annual return
Financials Apr 23, 2009 Annual accounts Annual accounts
Registry Apr 6, 2009 Resignation of a director Resignation of a director
Registry Apr 1, 2009 Resignation of a woman Resignation of a woman
Registry Feb 8, 2009 Resignation of a director Resignation of a director
Registry Jan 20, 2009 Resignation of one Wine Merchant and one Director (a man) Resignation of one Wine Merchant and one Director (a man)
Registry Sep 23, 2008 Annual return Annual return
Registry May 15, 2008 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 28, 2008 Annual accounts Annual accounts
Registry Jul 28, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 28, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 28, 2007 Declaration in relation to assistance for the acquisition of shares 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... Declaration in relation to assistance for the acquisition of shares 1613...
Registry Jul 28, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jul 24, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 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... Declaration of satisfaction in full or in part of a mortgage or charge 1613...
Registry Jul 23, 2007 Annual return Annual return
Registry Jul 19, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 2007 Resignation of a director Resignation of a director
Registry Jun 21, 2007 Resignation of one Wine Merchant and one Director (a man) Resignation of one Wine Merchant and one Director (a man)
Registry May 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 26, 2007 Resignation of a director Resignation of a director
Registry Feb 5, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 23, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2006 Resignation of a woman Resignation of a woman
Financials Nov 4, 2006 Annual accounts Annual accounts
Registry Jul 6, 2006 Annual return Annual return
Registry Dec 7, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 28, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Nov 25, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 25, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 2005 Declaration in relation to assistance for the acquisition of shares 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... Declaration in relation to assistance for the acquisition of shares 1613...
Registry Nov 24, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 24, 2005 Authorised allotment of shares and debentures 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 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... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1613...
Registry Nov 24, 2005 Appointment of a director Appointment of a director
Registry Nov 24, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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... 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 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... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1613...
Registry Nov 10, 2005 Appointment of a woman Appointment of a woman
Registry Oct 1, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 27, 2005 Annual accounts Annual accounts
Registry Sep 23, 2005 Appointment of a director Appointment of a director
Registry Sep 12, 2005 Appointment of a man as Wine Merchant and Director Appointment of a man as Wine Merchant and Director
Registry Jun 9, 2005 Annual return Annual return
Registry Apr 19, 2005 Resignation of a director Resignation of a director
Registry Apr 9, 2005 Resignation of one Wine Merchant and one Director (a man) Resignation of one Wine Merchant and one Director (a man)
Registry Jan 10, 2005 Resignation of a director Resignation of a director
Registry Jan 10, 2005 Resignation of a director 1613... Resignation of a director 1613...
Registry Dec 31, 2004 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Nov 26, 2004 Appointment of a director Appointment of a director
Registry Nov 15, 2004 Appointment of a woman Appointment of a woman
Registry Sep 8, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 2, 2004 Appointment of a director Appointment of a director
Registry Sep 1, 2004 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Aug 26, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 7, 2004 Annual return Annual return
Registry Jun 15, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 24, 2004 Annual accounts Annual accounts
Registry Jul 16, 2003 Annual return Annual return
Financials Feb 17, 2003 Annual accounts Annual accounts
Registry Sep 9, 2002 Annual return Annual return
Registry Jun 12, 2002 Annual return 1613... Annual return 1613...
Registry May 28, 2002 Company name change Company name change
Registry May 28, 2002 Change of name certificate Change of name certificate
Financials Jan 31, 2002 Annual accounts Annual accounts
Registry Jan 30, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 25, 2001 Varying share rights and names Varying share rights and names
Registry Oct 9, 2001 Appointment of a director 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 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 Appointment of a woman
Registry Jun 19, 2001 Annual return Annual return
Registry May 26, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2001 Appointment of a director Appointment of a director
Registry Mar 12, 2001 Appointment of a man as Wine Merchant and Director Appointment of a man as Wine Merchant and Director
Financials Jan 25, 2001 Annual accounts Annual accounts
Registry Dec 19, 2000 Appointment of a director Appointment of a director
Registry Dec 10, 2000 Appointment of a director 1613... Appointment of a director 1613...
Registry Dec 4, 2000 Appointment of a man as Wine Merchant and Director Appointment of a man as Wine Merchant and Director
Registry Dec 1, 2000 Appointment of a man as Director and Wine Merchant Appointment of a man as Director and Wine Merchant
Registry Oct 6, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 6, 2000 Appointment of a secretary Appointment of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)