Liquidation
Company Information for H S P SHEFFIELD LIMITED
38 LANGHAM STREET, LONDON, W1W 7AR,
|
Company Registration Number
01148528
Private Limited Company
Liquidation |
Company Name | |
---|---|
H S P SHEFFIELD LIMITED | |
Legal Registered Office | |
38 LANGHAM STREET LONDON W1W 7AR Other companies in W1W | |
Company Number | 01148528 | |
---|---|---|
Company ID Number | 01148528 | |
Date formed | 1973-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2004 | |
Account next due | 07/07/2006 | |
Latest return | 22/11/2004 | |
Return next due | 20/12/2005 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 22:56:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICOLAS SCOTT PLATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA LOUISE KIRBY |
Company Secretary | ||
SAMANTHA LOUISE KIRBY |
Director | ||
MICHAEL FRANCIS GASICK |
Director | ||
PETER CALLAN |
Director | ||
KASHYAP PANDYA |
Director | ||
TODD ALAN ADAMS |
Director | ||
JAN DE KONING |
Director | ||
ELIOT SWAN |
Director | ||
BRIAN MCCLUSKIE |
Director | ||
RICHARD DANIEL CARROLL |
Director | ||
DESMOND MARK CHRISTOPHER DOYLE |
Director | ||
GORDON STANLEY PAPWORTH |
Company Secretary | ||
ANTONINO ALLENZA |
Director | ||
TIMOTHY REDMAYNE WIGHTMAN |
Director | ||
MICHAEL RONALD KLINCKE |
Director | ||
COLIN MCGREGOR |
Director | ||
ANTONINO ALLENZA |
Company Secretary | ||
LINDA BROOK VINES |
Company Secretary | ||
NEVILLE BLAKEY |
Director | ||
ROWLAND GIBBS |
Director | ||
DAVID DIXON HEWITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2010-03-18 | Active | |
WERNER UK SALES & DISTRIBUTION LTD. | Director | 2016-05-25 | CURRENT | 1968-09-19 | Active | |
SHOCK TEC (UK) LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2015-12-28 | |
HQC DEVELOPMENTS LIMITED | Director | 2011-03-04 | CURRENT | 1996-05-24 | Dissolved 2013-12-10 | |
HQC (HOLDINGS) LIMITED | Director | 2011-03-04 | CURRENT | 2003-12-22 | Dissolved 2013-12-10 | |
HQC (LEIGH) LIMITED | Director | 2011-03-04 | CURRENT | 2011-02-09 | Dissolved 2013-12-10 | |
HQC LIMITED | Director | 2011-03-04 | CURRENT | 1986-07-31 | Dissolved 2015-04-20 | |
SCOTT MANAGEMENT CONSULTING LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Dissolved 2017-05-15 | |
APW MANUFACTURING SOLUTIONS LIMITED | Director | 2010-01-11 | CURRENT | 2009-12-22 | Dissolved 2015-12-25 | |
00701364 LIMITED | Director | 2005-05-13 | CURRENT | 1961-08-22 | Liquidation | |
APW ELECTRONICS GROUP LIMITED | Director | 2005-05-13 | CURRENT | 1994-01-20 | Active | |
HSP STRATHCLYDE LIMITED | Director | 2005-05-13 | CURRENT | 1988-11-03 | Liquidation | |
APW ENCLOSURE SYSTEMS (UK) LIMITED | Director | 2005-05-13 | CURRENT | 1969-09-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-12 | |
4.68 | Liquidators' statement of receipts and payments | |
288b | Secretary resigned;director resigned | |
287 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
287 | Registered office changed on 14/09/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/04 | |
244 | Delivery ext'd 3 mth 31/08/04 | |
288b | Director resigned | |
288a | New director appointed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | Return made up to 22/11/04; full list of members | |
244 | Delivery ext'd 3 mth 31/08/03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | Return made up to 22/11/03; full list of members | |
288b | Director resigned | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
RES13 | INDEMNITIES 25/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/99 FROM: C/O RUBICON GROUP PLC PACKWOOD HOUSE GUILD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6RP | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/98 | |
363s | RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK LTD | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK LTD | |
DEBENTURE | Outstanding | BARCLAYS BANK LTD |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as H S P SHEFFIELD LIMITED are:
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. |