Dissolved
Dissolved 2017-06-22
Company Information for H.R. HOUSING LIMITED
ROSE HILL, SURREY, SM1,
|
Company Registration Number
04258507
Private Limited Company
Dissolved Dissolved 2017-06-22 |
Company Name | |
---|---|
H.R. HOUSING LIMITED | |
Legal Registered Office | |
ROSE HILL SURREY | |
Company Number | 04258507 | |
---|---|---|
Date formed | 2001-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-06-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:10:35 |
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 | ||
---|---|---|---|---|
H.R. HOUSING RESEARCH LTD. | 3707 JEANNE MANCE ST MONTREAL Quebec | Dissolved | Company formed on the 1976-07-27 | |
H.R. HOUSING, LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Revoked | Company formed on the 2010-06-30 |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY GUY DENNISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUTTON SECRETARIAL SERVICES LTD |
Company Secretary | ||
SONIA PAIVA |
Director | ||
GERALD CHRISTOPHER RICE |
Director | ||
AGNES HAMILTON |
Director | ||
JAMES MITCHELL HAMILTON |
Director | ||
SUTTON FORMATION SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N.J. HARRIS LIMITED | Director | 2013-11-28 | CURRENT | 2003-12-05 | Dissolved 2015-11-17 | |
2 EASY BUILDERS LIMITED | Director | 2013-11-25 | CURRENT | 2012-07-24 | Dissolved 2015-11-17 | |
DIAMONDS R FOREVER LIMITED | Director | 2013-03-20 | CURRENT | 2013-01-21 | Active | |
ULTIMATE LOOK LIMITED | Director | 2013-03-18 | CURRENT | 2003-03-18 | Dissolved 2015-11-17 | |
STEPHANIE BOYLE LIMITED | Director | 2012-11-03 | CURRENT | 2012-11-02 | Dissolved 2015-11-17 | |
QUANTUM WELLNESS LIMITED | Director | 2012-11-01 | CURRENT | 2006-10-31 | Dissolved 2015-11-17 | |
FSM (UK) LIMITED | Director | 2012-09-04 | CURRENT | 2007-09-03 | Dissolved 2015-11-17 | |
BEAUTY & COSMETIC CONSULTANTS LTD | Director | 2012-04-08 | CURRENT | 2002-04-11 | Dissolved 2015-11-17 | |
DRD MANAGEMENT LIMITED | Director | 2011-09-26 | CURRENT | 2001-10-05 | Dissolved 2015-11-17 | |
BRITBOY MUSIC LIMITED | Director | 2011-09-24 | CURRENT | 2007-09-24 | Dissolved 2015-12-29 | |
JARDINE RE (UK) LIMITED | Director | 2011-05-12 | CURRENT | 2003-05-14 | Active | |
THE UNCARVED BLOCK LIMITED | Director | 2011-05-09 | CURRENT | 2007-05-09 | Dissolved 2015-11-17 | |
BRITBOY CLOTHING LIMITED | Director | 2011-05-04 | CURRENT | 2007-05-04 | Dissolved 2015-11-17 | |
J. FENTON LIMITED | Director | 2011-04-01 | CURRENT | 2004-02-02 | Dissolved 2015-11-17 | |
AURYN PROPERTY MANAGEMENT LIMITED | Director | 2011-04-01 | CURRENT | 2006-12-18 | Dissolved 2015-11-17 | |
44 - 46 MONTEM ROAD LIMITED | Director | 2011-04-01 | CURRENT | 2006-10-31 | Dissolved 2015-11-17 | |
STONY MEADOW SOLUTIONS LIMITED | Director | 2011-04-01 | CURRENT | 2005-04-19 | Dissolved 2015-11-17 | |
MAIN STREET HOMES LTD | Director | 2011-04-01 | CURRENT | 2004-10-04 | Dissolved 2016-03-22 | |
AROMACRAFT LIMITED | Director | 2011-04-01 | CURRENT | 2005-04-19 | Dissolved 2016-10-04 | |
DELTA PROPERTIES (KENT) LIMITED | Director | 2011-04-01 | CURRENT | 2002-12-17 | Active | |
GARDENING & GROUNDWORKS LIMITED | Director | 2011-03-30 | CURRENT | 2002-04-22 | Dissolved 2015-11-17 | |
CAMELOT (HOLDINGS) LIMITED | Director | 2011-03-29 | CURRENT | 1999-02-12 | Active | |
RUSPER GOLF LIMITED | Director | 2011-03-28 | CURRENT | 1997-10-22 | Active | |
M.I. SERVICES LIMITED | Director | 2011-03-28 | CURRENT | 1990-03-26 | Active | |
C.K. DATA ELECTRICAL LIMITED | Director | 2011-03-28 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
CENTRE FOR ENDOMETRIOSIS & PELVIC PAIN LTD | Director | 2011-03-28 | CURRENT | 1998-10-22 | Active | |
JED PROPERTY MAINTENANCE LIMITED | Director | 2011-03-25 | CURRENT | 2003-03-25 | Dissolved 2015-11-17 | |
ROCQ DEVELOPMENT LIMITED | Director | 2010-11-22 | CURRENT | 2006-10-31 | Dissolved 2015-11-17 | |
ARTHUR HOAD & SONS LIMITED | Director | 2010-11-22 | CURRENT | 1962-03-22 | Active | |
COMMUNICATION AND GENERAL SERVICES LIMITED | Director | 2010-07-19 | CURRENT | 2008-12-17 | Dissolved 2015-11-17 | |
GORDON HARDWICK ESTATE LTD | Director | 2010-07-16 | CURRENT | 2002-05-30 | Dissolved 2015-11-17 | |
LOGAN REAL ESTATE SERVICES LIMITED | Director | 2009-04-24 | CURRENT | 2003-02-13 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | PREVSHO FROM 30/09/2016 TO 31/12/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUTTON SECRETARIAL SERVICES LTD | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD RICE | |
AP01 | DIRECTOR APPOINTED MR ASHLEY GUY DENNISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONIA PAIVA | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/09/2012 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES HAMILTON | |
AP01 | DIRECTOR APPOINTED SONIA PAIVA | |
SH01 | 31/07/11 STATEMENT OF CAPITAL GBP 200 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHRISTOPHER RICE / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES HAMILTON / 25/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 25/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 01/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01 | |
363s | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-13 |
Notices to Creditors | 2016-03-21 |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Proposal to Strike Off | 2011-11-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 H.R. HOUSING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as H.R. HOUSING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | H.R. HOUSING LIMITED | Event Date | 2017-02-13 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final Meeting of the Members of the above-named Company will be held at 53 The Market, Rose Hill, Sutton, Surrey SM1 3HE on 13 March 2017 at 11.00 am, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Further Details: Contact Name: Edwin Kirker, email address: edwin@kirker.co.uk, telephone number: 020 7580 6030 Edwin Kirker , Liquidator , Office Holder Number: 8227 , Kirker & Co , Centre 645, 2 Old Brompton Road, London SW7 3DQ : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | H.R. HOUSING LIMITED | Event Date | 2016-03-14 |
Notice is hereby given that Edwin D.S. Kirker of Kirker & Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ, was appointed Liquidator of the above Company on 14 March 2016. Creditors of the Company, which is being wound up voluntarily, are required on or before 30 April 2016 to send details of their names, addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their solicitors (if any) to the undersigned Edwin D.S. Kirker at Kirker & Co, Centre 645, 2 Old Brompton Road, London SW7 3DQ, the Liquidator of the said company, and if so required in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. N.B. This notice is purely formal, all creditors have or will be paid in full. Further Details: Contact Edwin Kirker, IP Number 8227 on edwin@kirker.co.uk or 020 7580 6030 Edwin D.S . Kirker , Office Holder Number: 8227 , Liquidator , Kirker & Co , Centre 645, 2 Old Brompton Road, London SW7 3DQ . Date of Appointment: 14 March 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | H.R. HOUSING LIMITED | Event Date | 2016-03-14 |
Edwin Kirker , Kirker & Co , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ . Further Details: Email: edwin@kirker.co.uk , Tel: 0207580 6030 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | H.R. HOUSING LIMITED | Event Date | 2016-03-14 |
(Pursuant to Section 283 of the Companies Act 2006 and Sections 84(1)[c] and 100 of the Insolvency Act 1986) At a General Meeting of the Members of the above-named Company, duly convened and held at 53 The Market, Rose Hill, Sutton, Surrey SM1 3HE on 14 March 2016 , the following resolution was duly passed as a Special Resolution: 1. That the Company be wound up voluntarily and that Edwin D.S . Kirker of Kirker & Co , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further Details: Email: edwin@kirker.co.uk , Tel: 0207580 6030 Office Holder: Edwin D.S . Kirker , Office Holder Number: 8227 , Liquidator , Kirker & Co , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | H.R. HOUSING LIMITED | Event Date | 2011-11-22 |
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. |