Company Information for HIEROGRAPHICS LTD.
LEANNE HOUSE, 6 AVON CLOSE, WEYMOUTH, DORSET, DT4 9UX,
|
Company Registration Number
04226302
Private Limited Company
Liquidation |
Company Name | |
---|---|
HIEROGRAPHICS LTD. | |
Legal Registered Office | |
LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX Other companies in DT1 | |
Company Number | 04226302 | |
---|---|---|
Company ID Number | 04226302 | |
Date formed | 2001-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 31/05/2015 | |
Return next due | 28/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:19:27 |
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 | ||
---|---|---|---|---|
HIEROGRAPHICS ILLUSTRATING SERVICES LTD. | 14-D FIELDGATE DRIVE NEPEAN Ontario K2J1L5 | Dissolved | Company formed on the 1980-09-12 | |
HIEROGRAPHICS ENTERPRISES, INC. | 3250 LAWSON BLVD. Nassau OCEANSIDE NY 11572 | Active | Company formed on the 1977-07-21 | |
HieroGraphics Books, LLC | 106 Ruxton Ave Apt A Manitou Springs CO 80829 | Good Standing | Company formed on the 2013-01-16 | |
HIEROGRAPHICS ONLINE, LLC | 311 CHESTERFIELD TOWER 1801 EAST 12TH ST CLEVELAND OH 44114 | Active | Company formed on the 2005-05-11 | |
HIEROGRAPHICS CREATIVE GROUP - LLC | 565 PALIO COURT OCOEE FL 34761 | Inactive | Company formed on the 2007-10-24 | |
HIEROGRAPHICS LIMITED | 139 KILCARN COURT NAVAN, MEATH, C15P6C2, IRELAND C15P6C2 | Active | Company formed on the 2017-06-22 | |
HIEROGRAPHICS INCORPORATED | New Jersey | Unknown | ||
Hierographics Inc | Indiana | Unknown | ||
HIEROGRAPHICS ENTERTAINMENT LLC | Idaho | Unknown | ||
Hierographics Ink LLC | 984 S Salem St. Apt. 101 Aurora CO 80012 | Delinquent | Company formed on the 2021-03-10 | |
HIEROGRAPHICS L.L.C. | 931 LAUREL STREET CENTRAL POINT OR 97502 | Active | Company formed on the 2022-10-31 |
Officer | Role | Date Appointed |
---|---|---|
DALE HOWARD MCCONNELL |
||
DALE HOWARD MCCONNELL |
||
ROSALYN MCCONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JUNE ROBERTS |
Director | ||
JOHN DAVID ROBERTS |
Director | ||
ANGELA JULIE WELCH |
Director | ||
CHRISTOPHER GEORGE WELCH |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-21 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-21 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-21 | |
LIQ MISC RES | Resolution INSOLVENCY:resolution re liquidator's fees | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-21 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/15 FROM 18 High West Street Dorchester Dorset DT1 1UW | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 41 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 41 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON ROBERTS | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN DAVID ROBERTS | |
AP01 | DIRECTOR APPOINTED ALISON JUNE ROBERTS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN MCCONNELL / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE HOWARD MCCONNELL / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 33 CORFE WAY BROADSTONE DORSET BH18 9ND | |
AR01 | 31/05/10 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; NO CHANGE OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 33 CORFE WAY BROADSTONE DORSET BH18 9ND | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/04/08 GBP SI 1@1=1 GBP IC 42/43 | |
RES13 | ISSUE OF BONUS SHARES 06/08/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 06/07/07--------- £ SI 36@1=36 £ IC 6/42 | |
88(2)R | AD 20/06/07--------- £ SI 1@1=1 £ IC 5/6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
169 | £ IC 7/5 13/06/06 £ SR 2@1=2 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/04/06--------- £ SI 1@1=1 £ IC 4/5 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 30/09/02--------- £ SI 2@1=2 £ IC 4/6 | |
123 | NC INC ALREADY ADJUSTED 30/09/02 | |
RES04 | £ NC 1000/1100 30/09/0 | |
ELRES | S386 DISP APP AUDS 19/09/02 | |
ELRES | S366A DISP HOLDING AGM 19/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 6 SANDFORD LA INDUSTRIAL ESTATE WAREHAM DORSET BH20 4DY | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-10-27 |
Resolutions for Winding-up | 2015-10-27 |
Notices to Creditors | 2015-10-27 |
Meetings of Creditors | 2015-10-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 77,393 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 82,193 |
Creditors and other liabilities
|
|
|
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 HIEROGRAPHICS LTD.
Cash Bank In Hand | 2012-03-31 | £ 6,682 |
---|---|---|
Current Assets | 2013-03-31 | £ 69,512 |
Current Assets | 2012-03-31 | £ 79,979 |
Debtors | 2013-03-31 | £ 67,980 |
Debtors | 2012-03-31 | £ 71,027 |
Fixed Assets | 2013-03-31 | £ 7,799 |
Fixed Assets | 2012-03-31 | £ 7,721 |
Secured Debts | 2013-03-31 | £ 30,044 |
Shareholder Funds | 2012-03-31 | £ 5,507 |
Stocks Inventory | 2013-03-31 | £ 1,360 |
Stocks Inventory | 2012-03-31 | £ 2,270 |
Tangible Fixed Assets | 2013-03-31 | £ 7,799 |
Tangible Fixed Assets | 2012-03-31 | £ 7,721 |
Debtors and other cash assets
HIEROGRAPHICS LTD. owns 1 domain names.
pebblebank.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bournemouth Borough Council | |
|
|
Dorset County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HIEROGRAPHICS LIMITED | Event Date | 2015-10-22 |
Laurence Russell , Albert Goodman LLP , Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HIEROGRAPHICS LIMITED | Event Date | 2015-10-22 |
At a General Meeting of the members of the above-named company duly convened and held at Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset DT4 7SP , on 22 October 2015 the following Special Resolution was duly passed: That the company be wound up voluntarily, and that Laurence Russell (IP No. 9199 ) of Albert Goodman LLP , Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset DT4 7SP be and is hereby appointed liquidator of the company for the purposes of the winding up. Dale Howard Winder McConnell , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HIEROGRAPHICS LIMITED | Event Date | 2015-10-22 |
In accordance with Rule 4.106 of the Insolvency Rules 1986 NOTICE IS HEREBY GIVEN that Laurence Russell (IP no 9199 ) of Albert Goodman LLP , Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset DT4 7SP was appointed liquidator of the above company by the members and creditors on 22 October 2015 . NOTICE IS HEREBY GIVEN that creditors of the above named company are required on or before 28 November 2015 to send their names and addresses and particulars of their claims and the names and addresses of their solicitors, if any, to the undersigned, Laurence Russell, the liquidator of the company, at Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset DT4 7SP and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Scott Kippax , 01305 772458 Email: scott.kippax@albertgoodman.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HIEROGRAPHICS LIMITED | Event Date | 2015-10-07 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above-named Company will be held at Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP on 22 October 2015 at 4.00 pm for the purposes mentioned in Section 99 to 101 of the Insolvency Act 1986, being to consider the directors statement of affairs, to appoint a liquidator and to appoint a liquidation committee. Proxy forms to be used at the meeting must be lodged with the company at Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP no later than 12.00 noon on the business day before the meeting. Laurence Russell of Albert Goodman LLP is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: Scott Kippax , 01305 772458 , email: scott.kippax@albertgoodman.co.uk | |||
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. |