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 Name | |
---|---|
HEC ENTERPRISES LIMITED | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in RH1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
TERESA ANN SADEGHI |
||
MICHELE TERESA ALLAHIARY |
||
ABIGAIL EVA FLANAGAN |
||
SAEID SADEGHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANUELA EDWARDS |
Director | ||
DIPAK SHANKER RAO |
Company Secretary | ||
DIPAK SHANKER RAO |
Director | ||
MAURICE ANTHONY EDWARDS |
Director | ||
JOHN LOUIS COLETTA |
Director | ||
DIPAK SHANKER RAO |
Director | ||
DIPAK SHANKER RAO |
Director | ||
DIPAK SHANKER RAO |
Director | ||
ALISTAIR CAMERON WHITE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEABREEZE INVESTMENTS LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
C. C. SONGS LIMITED | Director | 2014-10-09 | CURRENT | 1980-04-16 | Active | |
SEABREEZE MUSIC LIMITED | Director | 2014-10-09 | CURRENT | 1977-06-23 | Active | |
SUNBURST RECORDS LIMITED | Director | 2014-10-09 | CURRENT | 1977-10-03 | Active | |
EDWARDS COLETTA LIMITED | Director | 2014-06-17 | CURRENT | 1969-08-22 | Active - Proposal to Strike off | |
PURPLE STAR LIMITED | Director | 2014-06-17 | CURRENT | 1971-04-16 | Active - Proposal to Strike off | |
OYSTER FILMS LIMITED | Director | 2014-06-17 | CURRENT | 1975-09-02 | Active - Proposal to Strike off | |
PURPLE MANAGEMENT LIMITED | Director | 2014-06-17 | CURRENT | 1972-08-21 | Active - Proposal to Strike off | |
DEEP PURPLE (OVERSEAS) LIMITED | Director | 2014-06-17 | CURRENT | 1971-06-30 | In Administration | |
PURPLETUITY LIMITED | Director | 2014-06-17 | CURRENT | 2005-11-03 | Active | |
PURPLE MUSIC LIMITED | Director | 2014-06-17 | CURRENT | 1970-10-23 | Active | |
PURPLE RECORDS LIMITED | Director | 2014-06-17 | CURRENT | 1971-05-28 | Active | |
SEA BREEZE PROPERTY MANAGEMENT LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
EDWARDS COLETTA LIMITED | Director | 2014-06-17 | CURRENT | 1969-08-22 | Active - Proposal to Strike off | |
PURPLE STAR LIMITED | Director | 2014-06-17 | CURRENT | 1971-04-16 | Active - Proposal to Strike off | |
OYSTER FILMS LIMITED | Director | 2014-06-17 | CURRENT | 1975-09-02 | Active - Proposal to Strike off | |
DEEP PURPLE (OVERSEAS) LIMITED | Director | 2014-06-17 | CURRENT | 1971-06-30 | In Administration | |
PURPLETUITY LIMITED | Director | 2014-06-17 | CURRENT | 2005-11-03 | Active | |
PURPLE MUSIC LIMITED | Director | 2014-06-17 | CURRENT | 1970-10-23 | Active | |
PURPLE RECORDS LIMITED | Director | 2014-06-17 | CURRENT | 1971-05-28 | Active | |
EXPANSIVE LTD | Director | 2017-08-23 | CURRENT | 2017-08-23 | Dissolved 2018-04-17 | |
MACEVEE MEDIA LTD | Director | 2016-06-23 | CURRENT | 2016-06-23 | Dissolved 2018-05-08 | |
MACEVEE MANAGEMENT LTD | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
EDWARDS COLETTA LIMITED | Director | 2014-06-17 | CURRENT | 1969-08-22 | Active - Proposal to Strike off | |
PURPLE STAR LIMITED | Director | 2014-06-17 | CURRENT | 1971-04-16 | Active - Proposal to Strike off | |
OYSTER FILMS LIMITED | Director | 2014-06-17 | CURRENT | 1975-09-02 | Active - Proposal to Strike off | |
PURPLE MANAGEMENT LIMITED | Director | 2014-06-17 | CURRENT | 1972-08-21 | Active - Proposal to Strike off | |
DEEP PURPLE (OVERSEAS) LIMITED | Director | 2014-06-17 | CURRENT | 1971-06-30 | In Administration | |
PURPLE MUSIC LIMITED | Director | 2014-06-17 | CURRENT | 1970-10-23 | Active | |
PURPLE RECORDS LIMITED | Director | 2014-06-17 | CURRENT | 1971-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-11-28 | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 49 SOUTH MOLTON STREET LONDON W1K 5LH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 49 SOUTH MOLTON STREET LONDON W1K 5LH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL EVA FLANAGAN / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAEID SADEGHI / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE TERESA ALLAHIARY / 01/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUELA EDWARDS | |
AP03 | Appointment of Ms Teresa Ann Sadeghi as company secretary on 2015-05-27 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 49 SOUTH MOLTON STREET SOUTH MOLTON STREET LONDON W1K 5LH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIPAK RAO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIPAK RAO | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 27/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MICHELE TERESA ALLAHIARY | |
AP01 | DIRECTOR APPOINTED MR SAEID SADEGHI | |
AP01 | DIRECTOR APPOINTED MRS ABIGAIL EVA FLANAGAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANUELA EDWARDS / 01/01/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE EDWARDS | |
AR01 | 27/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS MANUELA EDWARDS | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 2ND FLOOR 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 1 SALISBURY CLOSE WORCESTER PARK SURREY KT4 7BY | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 |
Meetings of Creditors | 2016-03-15 |
Appointment of Administrators | 2016-01-25 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER PRICE | HEC Enterprises Ltd & anr v Rao & ors | ||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HEC ENTERPRISES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | HEC ENTERPRISES LIMITED | Event Date | 2016-03-10 |
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 Type | Appointment of Administrators | |
Defending party | HEC ENTERPRISES LIMITED | Event Date | 2016-01-19 |
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 : | |||
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. |