UKBizDB.co.uk

HARDWICK FINANCIAL SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hardwick Financial Solutions Ltd. The company was founded 14 years ago and was given the registration number 07078019. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HARDWICK FINANCIAL SOLUTIONS LTD
Company Number:07078019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 November 2009
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Irwell Street, Manchester, M3 5EN

Director01 June 2016Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director12 January 2015Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director01 October 2013Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director01 February 2010Active
11, Beecham Court, Wigan, England, WN3 6PR

Director01 December 2012Active
22, Devonshire Road, Broadheath, Altrincham, United Kingdom, WA14 4EZ

Director17 November 2009Active
11, Beecham Court, Wigan, England, WN3 6PR

Director01 February 2013Active
Wigan Business Centre, 641 Ormskirk Road, Orrell, Wigan, England, WN5 8AG

Director17 October 2011Active

People with Significant Control

Mr Jamie Laird Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Significant influence or control
Mr Scott Sheedy
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Significant influence or control
Mr David Thomas Sankey
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Significant influence or control
Mrs Kylie Suzanne Whatton
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-07Gazette

Gazette dissolved liquidation.

Download
2021-05-07Insolvency

Liquidation in administration progress report.

Download
2021-05-07Insolvency

Liquidation in administration move to dissolution.

Download
2020-12-08Insolvency

Liquidation in administration progress report.

Download
2020-07-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-06-02Insolvency

Liquidation in administration progress report.

Download
2020-05-20Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-04-22Insolvency

Liquidation in administration extension of period.

Download
2020-01-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-27Address

Change registered office address company with date old address new address.

Download
2019-11-29Insolvency

Liquidation in administration progress report.

Download
2019-06-10Insolvency

Liquidation in administration progress report.

Download
2019-05-10Insolvency

Liquidation in administration extension of period.

Download
2018-12-11Insolvency

Liquidation in administration progress report.

Download
2018-07-09Insolvency

Liquidation in administration result creditors meeting.

Download
2018-06-21Insolvency

Liquidation in administration proposals.

Download
2018-05-24Address

Change registered office address company with date old address new address.

Download
2018-05-21Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Officers

Change person director company with change date.

Download
2016-07-08Officers

Appoint person director company with name date.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.