Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HG Systems Limited
HG Systems Limited is a dissolved company incorporated on 5 January 2000 with the registered office located in St. Helens, Merseyside. HG Systems Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 March 2015
(10 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03902739
Private limited company
Age
25 years
Incorporated
5 January 2000
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about HG Systems Limited
Contact
Address
Prospect House Kilbuck Lane
Haydock
St Helens
Merseyside
WA11 9UX
Same address for the past
12 years
Companies in WA11 9UX
Telephone
Unreported
Email
Available in Endole App
Website
Hgsystems.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Mr Graham Stevens
Director • British • Lives in England • Born in Aug 1954
Altaf Ahmed Rahman
Director • None • British • Lives in England • Born in Feb 1967
Stephen Peter Lang
Director • Engineer • British • Born in Feb 1972
Mr Stephen David Waugh
Director • British • Lives in England • Born in Dec 1956
Mr David Frederick Henery
Director • None • British • Lives in UK • Born in May 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bis Salamis Limited
Mr Stephen David Waugh is a mutual person.
Active
Waugh Industrial Consulting Limited
Mr Stephen David Waugh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£537.44K
Decreased by £235.58K (-30%)
Turnover
£9.21M
Increased by £9.21M (%)
Employees
79
Increased by 79 (%)
Total Assets
£4.44M
Increased by £710.3K (+19%)
Total Liabilities
-£3.34M
Increased by £455.88K (+16%)
Net Assets
£1.1M
Increased by £254.42K (+30%)
Debt Ratio (%)
75%
Decreased by 2.11% (-3%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 3 Mar 2015
Voluntary Gazette Notice
10 Years Ago on 18 Nov 2014
Application To Strike Off
10 Years Ago on 6 Nov 2014
Confirmation Submitted
11 Years Ago on 29 Jan 2014
Full Accounts Submitted
11 Years Ago on 3 Oct 2013
Confirmation Submitted
12 Years Ago on 23 Jan 2013
Registered Address Changed
12 Years Ago on 5 Oct 2012
Auditor Resigned
12 Years Ago on 5 Oct 2012
Stephen Waugh Appointed
12 Years Ago on 28 Sep 2012
Confirmation Submitted
13 Years Ago on 30 Jan 2012
Get Alerts
Get Credit Report
Discover HG Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Mar 2015
First Gazette notice for voluntary strike-off
Submitted on 18 Nov 2014
Application to strike the company off the register
Submitted on 6 Nov 2014
Annual return made up to 5 January 2014
Submitted on 29 Jan 2014
Full accounts made up to 31 December 2012
Submitted on 3 Oct 2013
Annual return made up to 5 January 2013 with full list of shareholders
Submitted on 23 Jan 2013
Auditor's resignation
Submitted on 5 Oct 2012
Registered office address changed from Dunston House, Dunston Road Sheepbridge Chesterfield Derbyshire S41 9QD on 5 October 2012
Submitted on 5 Oct 2012
Appointment of Stephen Waugh as a director on 28 September 2012
Submitted on 5 Oct 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Submitted on 5 Oct 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs