Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEC ENTERPRISES LIMITED
Company Information for

HEC ENTERPRISES LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
00928491
Private Limited Company
In Administration

Company Overview

About Hec Enterprises Ltd
HEC ENTERPRISES LIMITED was founded on 1968-03-08 and has its registered office in London. The organisation's status is listed as "In Administration". Hec Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HEC ENTERPRISES LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in RH1
 
Filing Information
Company Number 00928491
Company ID Number 00928491
Date formed 1968-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 27/06/2015
Return next due 25/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-10-04 12:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEC ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEC ENTERPRISES LIMITED
The following companies were found which have the same name as HEC ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEC Enterprises, LLC 905 Audubon Blvd Severance CO 80550 Good Standing Company formed on the 2013-10-18
HEC Enterprises, LLC 2919 DUNDAS RD RICHMOND VA 23237 Active Company formed on the 2008-07-22
HEC ENTERPRISES, LLC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2004-07-16
HEC ENTERPRISES, LLC NV Dissolved Company formed on the 2011-03-22
HEC ENTERPRISES PTY LTD QLD 4370 Active Company formed on the 2015-05-22
HEC ENTERPRISES LLC Delaware Unknown
HEC ENTERPRISES INC. 6206 92ND PLACE N PINELLAS PARK FL 33782 Inactive Company formed on the 2016-07-22
HEC ENTERPRISES, INC. 321 SHEFFIELD CIRCLE E PALM HARBOR FL 34683 Inactive Company formed on the 1996-08-14
HEC ENTERPRISES, INC. 1432 21ST STREET VERO BEACH FL 32961 Inactive Company formed on the 1995-07-31
HEC ENTERPRISES LLC Georgia Unknown
HEC ENTERPRISES INCORPORATED Michigan UNKNOWN

Company Officers of HEC ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
TERESA ANN SADEGHI
Company Secretary 2015-05-27
MICHELE TERESA ALLAHIARY
Director 2014-06-17
ABIGAIL EVA FLANAGAN
Director 2014-06-17
SAEID SADEGHI
Director 2014-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
MANUELA EDWARDS
Director 2008-12-17 2015-05-15
DIPAK SHANKER RAO
Company Secretary 1992-01-13 2014-11-24
DIPAK SHANKER RAO
Director 2007-01-01 2014-11-24
MAURICE ANTHONY EDWARDS
Director 1991-06-27 2010-11-11
JOHN LOUIS COLETTA
Director 1991-06-27 2006-07-09
DIPAK SHANKER RAO
Director 1999-08-23 2003-06-01
DIPAK SHANKER RAO
Director 1997-11-26 1998-06-25
DIPAK SHANKER RAO
Director 1994-10-10 1994-11-30
ALISTAIR CAMERON WHITE
Company Secretary 1991-06-27 1992-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE TERESA ALLAHIARY SEABREEZE INVESTMENTS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
MICHELE TERESA ALLAHIARY C. C. SONGS LIMITED Director 2014-10-09 CURRENT 1980-04-16 Active
MICHELE TERESA ALLAHIARY SEABREEZE MUSIC LIMITED Director 2014-10-09 CURRENT 1977-06-23 Active
MICHELE TERESA ALLAHIARY SUNBURST RECORDS LIMITED Director 2014-10-09 CURRENT 1977-10-03 Active
MICHELE TERESA ALLAHIARY EDWARDS COLETTA LIMITED Director 2014-06-17 CURRENT 1969-08-22 Active - Proposal to Strike off
MICHELE TERESA ALLAHIARY PURPLE STAR LIMITED Director 2014-06-17 CURRENT 1971-04-16 Active - Proposal to Strike off
MICHELE TERESA ALLAHIARY OYSTER FILMS LIMITED Director 2014-06-17 CURRENT 1975-09-02 Active - Proposal to Strike off
MICHELE TERESA ALLAHIARY PURPLE MANAGEMENT LIMITED Director 2014-06-17 CURRENT 1972-08-21 Active - Proposal to Strike off
MICHELE TERESA ALLAHIARY DEEP PURPLE (OVERSEAS) LIMITED Director 2014-06-17 CURRENT 1971-06-30 In Administration
MICHELE TERESA ALLAHIARY PURPLETUITY LIMITED Director 2014-06-17 CURRENT 2005-11-03 Active
MICHELE TERESA ALLAHIARY PURPLE MUSIC LIMITED Director 2014-06-17 CURRENT 1970-10-23 Active
MICHELE TERESA ALLAHIARY PURPLE RECORDS LIMITED Director 2014-06-17 CURRENT 1971-05-28 Active
MICHELE TERESA ALLAHIARY SEA BREEZE PROPERTY MANAGEMENT LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
ABIGAIL EVA FLANAGAN EDWARDS COLETTA LIMITED Director 2014-06-17 CURRENT 1969-08-22 Active - Proposal to Strike off
ABIGAIL EVA FLANAGAN PURPLE STAR LIMITED Director 2014-06-17 CURRENT 1971-04-16 Active - Proposal to Strike off
ABIGAIL EVA FLANAGAN OYSTER FILMS LIMITED Director 2014-06-17 CURRENT 1975-09-02 Active - Proposal to Strike off
ABIGAIL EVA FLANAGAN DEEP PURPLE (OVERSEAS) LIMITED Director 2014-06-17 CURRENT 1971-06-30 In Administration
ABIGAIL EVA FLANAGAN PURPLETUITY LIMITED Director 2014-06-17 CURRENT 2005-11-03 Active
ABIGAIL EVA FLANAGAN PURPLE MUSIC LIMITED Director 2014-06-17 CURRENT 1970-10-23 Active
ABIGAIL EVA FLANAGAN PURPLE RECORDS LIMITED Director 2014-06-17 CURRENT 1971-05-28 Active
SAEID SADEGHI EXPANSIVE LTD Director 2017-08-23 CURRENT 2017-08-23 Dissolved 2018-04-17
SAEID SADEGHI MACEVEE MEDIA LTD Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2018-05-08
SAEID SADEGHI MACEVEE MANAGEMENT LTD Director 2015-12-07 CURRENT 2015-12-07 Active
SAEID SADEGHI EDWARDS COLETTA LIMITED Director 2014-06-17 CURRENT 1969-08-22 Active - Proposal to Strike off
SAEID SADEGHI PURPLE STAR LIMITED Director 2014-06-17 CURRENT 1971-04-16 Active - Proposal to Strike off
SAEID SADEGHI OYSTER FILMS LIMITED Director 2014-06-17 CURRENT 1975-09-02 Active - Proposal to Strike off
SAEID SADEGHI PURPLE MANAGEMENT LIMITED Director 2014-06-17 CURRENT 1972-08-21 Active - Proposal to Strike off
SAEID SADEGHI DEEP PURPLE (OVERSEAS) LIMITED Director 2014-06-17 CURRENT 1971-06-30 In Administration
SAEID SADEGHI PURPLE MUSIC LIMITED Director 2014-06-17 CURRENT 1970-10-23 Active
SAEID SADEGHI PURPLE RECORDS LIMITED Director 2014-06-17 CURRENT 1971-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-02AM23Liquidation. Administration move to dissolve company
2019-02-25AM11Notice of appointment of a replacement or additional administrator
2019-02-25AM16Notice of order removing administrator from office
2019-01-16AM10Administrator's progress report
2018-07-10AM10Administrator's progress report
2018-01-31AM19liquidation-in-administration-extension-of-period
2018-01-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-07-03AM10Administrator's progress report
2017-01-102.24BAdministrator's progress report to 2016-11-28
2017-01-102.31BNotice of extension of period of Administration
2016-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016
2016-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB
2016-04-122.23BResult of meeting of creditors
2016-03-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-072.16BStatement of affairs with form 2.14B/2.15B
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 49 SOUTH MOLTON STREET LONDON W1K 5LH
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 49 SOUTH MOLTON STREET LONDON W1K 5LH
2016-01-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-17AAMDAmended account small company full exemption
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 6000
2015-07-14AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL EVA FLANAGAN / 01/06/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAEID SADEGHI / 01/06/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE TERESA ALLAHIARY / 01/06/2015
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MANUELA EDWARDS
2015-05-27AP03Appointment of Ms Teresa Ann Sadeghi as company secretary on 2015-05-27
2015-05-22AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 49 SOUTH MOLTON STREET SOUTH MOLTON STREET LONDON W1K 5LH ENGLAND
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF UNITED KINGDOM
2014-12-12TM02APPOINTMENT TERMINATED, SECRETARY DIPAK RAO
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK RAO
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 6000
2014-07-23AR0127/06/14 FULL LIST
2014-07-03AP01DIRECTOR APPOINTED MRS MICHELE TERESA ALLAHIARY
2014-07-03AP01DIRECTOR APPOINTED MR SAEID SADEGHI
2014-07-03AP01DIRECTOR APPOINTED MRS ABIGAIL EVA FLANAGAN
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANUELA EDWARDS / 01/01/2014
2014-04-30AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-28AR0127/06/13 FULL LIST
2013-05-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-02AR0127/06/12 FULL LIST
2012-04-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-04AR0127/06/11 FULL LIST
2011-06-13AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE EDWARDS
2010-06-30AR0127/06/10 FULL LIST
2010-06-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-23288aDIRECTOR APPOINTED MRS MANUELA EDWARDS
2008-08-13363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 2ND FLOOR 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH
2006-08-15363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-08-15288bDIRECTOR RESIGNED
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-07363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 1 SALISBURY CLOSE WORCESTER PARK SURREY KT4 7BY
2004-07-12363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-20363(288)DIRECTOR RESIGNED
2003-08-20363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-29363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-08363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-06363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-09-02288aNEW DIRECTOR APPOINTED
1999-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-18363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-05-19288bDIRECTOR RESIGNED
1998-07-16363(288)DIRECTOR RESIGNED
1998-07-16363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-12-03288aNEW DIRECTOR APPOINTED
1997-07-15363sRETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-10-25AAFULL ACCOUNTS MADE UP TO 30/06/94
1996-10-20287REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH
1996-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-14363sRETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
1995-07-10363sRETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS
1994-12-21288DIRECTOR RESIGNED
1994-11-02AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-10-30288NEW DIRECTOR APPOINTED
1994-07-22363sRETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS
1993-09-07363sRETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS
1993-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-04AAFULL ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEC ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-03-15
Appointment of Administrators2016-01-25
Fines / Sanctions
No fines or sanctions have been issued against HEC ENTERPRISES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER PRICE 2015-05-20 to 2015-05-20 HEC Enterprises Ltd & anr v Rao & ors
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEC ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEC ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of HEC ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEC ENTERPRISES LIMITED
Trademarks

Trademark applications by HEC ENTERPRISES LIMITED

HEC ENTERPRISES LIMITED is the Owner at publication for the trademark DEEP PURPLE ™ (73323768) through the USPTO on the 1981-08-17
Entertainment Services-Namely, Musical Performances Rendered by a Group
HEC ENTERPRISES LIMITED is the Original registrant for the trademark DEEP PURPLE ™ (73323768) through the USPTO on the 1981-08-17
Entertainment Services-Namely, Musical Performances Rendered by a Group
Income
Government Income
We have not found government income sources for HEC ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HEC ENTERPRISES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HEC ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyHEC ENTERPRISES LIMITEDEvent Date2016-03-10
In the High Court of Justice, Chancery Division case number 314 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of the creditors of the Company by correspondence in accordance with Paragraph 51 of Schedule B1 of the Insolvency Act 1986 for the purpose of approving or otherwise the Administrators proposals. The closing date and time for votes to be submitted on Form 2.25B at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB is on 29 March 2016 at 12.00 noon. A Copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB, not later later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 19 January 2016. Office Holder details: Mark Supperstone and Simon Harris (IP Nos 9734 and 11372) both of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB. For further details contact: The Joint Administrators, E-mail: nathan.may@resolvegroupuk.com. Alternative contact: Nathan May.
 
Initiating party Event TypeAppointment of Administrators
Defending partyHEC ENTERPRISES LIMITEDEvent Date2016-01-19
In the High Court of Justice case number 314 Mark Supperstone and Simon Harris (IP Nos 9734 and 11372 ), both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB For further details contact: Nathan May, Email: Nathan.May@resolvegroupuk.com Tel: 020 7702 9775 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEC ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEC ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.