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

HAH LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
05547591
Private Limited Company
Dissolved

Dissolved 2016-06-16

Company Overview

About Hah Ltd
HAH LIMITED was founded on 2005-08-26 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-06-16 and is no longer trading or active.

Key Data
Company Name
HAH LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Filing Information
Company Number 05547591
Date formed 2005-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-06-16
Type of accounts FULL
Last Datalog update: 2016-10-20 03:13:12
Primary Source:Companies House
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 HAH LIMITED
The following companies were found which have the same name as HAH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAH (HK) COMPANY LIMITED Active Company formed on the 2001-03-02
HAH & CO. LIMITED 65 ALVIN STREET GLOUCESTER GL1 3EH Dissolved Company formed on the 2013-07-11
HAH & JCH ENTERPRISES, LLC 37575 RICHARDSON GAP RD SCIO OR 97374 Active Company formed on the 2023-04-18
HAH 1914 AS c/o Haakon Arnesen Bærumsveien 211 BEKKESTUA 1357 Active Company formed on the 2016-10-27
HAH ABORIGINES VENTURES LTD KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX Dissolved Company formed on the 2017-01-25
HAH ACQUIRECO LLC Delaware Unknown
HAH ACQUISITION CO INC Delaware Unknown
HAH ACQUISITION PARTNERS LLC Delaware Unknown
HAH ADVOCATES LTD 11 BROADHURST COURT BOLTON BL3 6JB Active Company formed on the 2022-05-04
HAH ALBION PARK PTY LTD Strike-off action in progress Company formed on the 2015-06-15
HAH ASSOCIATES INCORPORATED Michigan UNKNOWN
HAH ASSOCIATES LTD 26 WARWICK ROAD CADISHEAD MANCHESTER LANCASHIRE M44 5HE Active - Proposal to Strike off Company formed on the 2021-03-10
HAH AUSTRALIA PTY LTD Active Company formed on the 2021-09-06
HAH Auto Incorporated 4040 Steeles Avenue West Unit 44, Room 5 Woodbridge Ontario L4L 4Y5 Active Company formed on the 2020-04-20
HAH AUTO PARTS LIMITED FLAT 1 10, CHIGWELL ROAD LONDON E18 1LS Active Company formed on the 2023-11-06
HAH AUTO SALES INC 1500 W CYPRESS CREEK RD FT LAUDERDALE FL 33309 Inactive Company formed on the 2016-11-04
HAH AVIATION INC Delaware Unknown
HAH BEVERAGE LLC 5851 LEGACY CIR STE 400 PLANO TX 75024 Forfeited Company formed on the 2007-08-26
HAH BLOOMFIELD L.L.C. 235 MOORE STREET, SUITE 300 Orange HACKENSACK NJ 07601 Active Company formed on the 2008-04-08
HAH BOTANICLES, LLC 5145 KNOB CREEK RD TEMPLE TX 76501 Dissolved Company formed on the 2020-07-31

Company Officers of HAH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM BARTLETT
Company Secretary 2005-08-26
ADAM PAUL RUTHERFORD
Company Secretary 2005-08-26
DAVID BIZET
Director 2013-10-01
JOHN AUSTEN GARDINER
Director 2011-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD MALAN
Director 2005-08-26 2011-10-06
DANIEL MICHAEL AGOSTINO
Director 2008-01-10 2011-07-08
MARK ANTHONY MCLEAN
Director 2009-11-17 2011-05-18
RAJANBABU SIVANITHY
Director 2005-08-26 2011-05-17
MATTHEW PRESS
Director 2005-08-26 2009-06-30
NICHOLAS SHASHI VASUDEVA
Director 2005-08-26 2007-06-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-08-26 2005-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM BARTLETT ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ANDREW WILLIAM BARTLETT TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS NO.3 LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
ANDREW WILLIAM BARTLETT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
ANDREW WILLIAM BARTLETT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Liquidation
ANDREW WILLIAM BARTLETT DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ANDREW WILLIAM BARTLETT LAMMERMUIR LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1986-07-03 Dissolved 2017-06-30
ANDREW WILLIAM BARTLETT SIXCO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1990-01-18 Liquidation
ANDREW WILLIAM BARTLETT DB VANQUISH (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1997-11-13 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1998-12-31 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB UK AUSTRALIA HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT TEMPURRITE LEASING LIMITED Company Secretary 2005-05-13 CURRENT 2002-10-11 Liquidation
ANDREW WILLIAM BARTLETT NINECO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1989-08-17 Liquidation
ANDREW WILLIAM BARTLETT PERUDA LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1991-08-16 Liquidation
ANDREW WILLIAM BARTLETT MOON LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1993-04-29 Liquidation
ANDREW WILLIAM BARTLETT MIDSEL LIMITED Company Secretary 2005-05-13 CURRENT 1995-03-28 Liquidation
ANDREW WILLIAM BARTLETT TRIPLEREASON LIMITED Company Secretary 2005-05-13 CURRENT 1991-04-17 Active
ANDREW WILLIAM BARTLETT DB OVERSEAS HOLDINGS LIMITED Company Secretary 2001-01-05 CURRENT 1976-07-12 Active
ANDREW WILLIAM BARTLETT DB GROUP SERVICES (UK) LIMITED Company Secretary 2001-01-05 CURRENT 1995-07-04 Active
ADAM PAUL RUTHERFORD DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ADAM PAUL RUTHERFORD DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Company Secretary 2006-06-16 CURRENT 2006-04-11 Dissolved 2015-12-09
ADAM PAUL RUTHERFORD HELIUM HOLDINGS NUMBER 1 LIMITED Company Secretary 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
ADAM PAUL RUTHERFORD HELIUM HOLDINGS NUMBER 2 LIMITED Company Secretary 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
ADAM PAUL RUTHERFORD DBIGB FINANCE (NO.2) LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ADAM PAUL RUTHERFORD MORGAN GRENFELL & CO. LIMITED Company Secretary 2004-10-04 CURRENT 1995-07-04 Dissolved 2014-05-06
ADAM PAUL RUTHERFORD CITY LEASING (FLEETSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1987-09-14 Dissolved 2014-09-12
ADAM PAUL RUTHERFORD CUSTOM LEASING LIMITED Company Secretary 2004-10-04 CURRENT 1984-07-12 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD CITY LEASING AND PARTNERS LIMITED Company Secretary 2004-10-04 CURRENT 1985-01-28 Dissolved 2014-11-19
ADAM PAUL RUTHERFORD DB VENTURE PARTNERS GENERAL PARTNER LIMITED Company Secretary 2004-10-04 CURRENT 2000-11-17 Dissolved 2013-12-26
ADAM PAUL RUTHERFORD CITY LEASING (SEVERNSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1980-08-11 Dissolved 2015-07-24
ADAM PAUL RUTHERFORD CITY LEASING (DONSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1986-03-20 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD DBUKH FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD BANKERS TRUST INTERNATIONAL LIMITED Company Secretary 2001-07-12 CURRENT 1993-11-01 Dissolved 2017-05-28
ADAM PAUL RUTHERFORD INTERNATIONAL OPERATOR LIMITED Company Secretary 2000-05-03 CURRENT 1999-08-25 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD REIB INTERNATIONAL HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 1999-08-25 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD REIB EUROPE INVESTMENTS LIMITED Company Secretary 2000-04-13 CURRENT 1999-09-20 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD TAPEORDER LIMITED Company Secretary 2000-04-01 CURRENT 1996-11-21 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD SHOPREADY LIMITED Company Secretary 2000-04-01 CURRENT 1997-02-06 Dissolved 2015-05-24
DAVID BIZET DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Director 2015-07-07 CURRENT 2005-09-26 Liquidation
DAVID BIZET DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED Director 2015-07-07 CURRENT 2006-10-11 Liquidation
DAVID BIZET DB RAIL TRADING (UK) LIMITED Director 2013-10-01 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID BIZET D B RAIL HOLDINGS (UK) NO.1 LIMITED Director 2013-10-01 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID BIZET DB ICON INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2008-09-17 Liquidation
DAVID BIZET DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED Director 2013-10-01 CURRENT 2008-12-03 Liquidation

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
2016-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2015-01-06GAZ1FIRST GAZETTE
2015-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-054.70DECLARATION OF SOLVENCY
2014-11-07SH20STATEMENT BY DIRECTORS
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1;EUR 1
2014-11-07SH1907/11/14 STATEMENT OF CAPITAL GBP 1 07/11/14 STATEMENT OF CAPITAL EUR 1
2014-11-07CAP-SSSOLVENCY STATEMENT DATED 29/10/14
2014-11-07RES13REDUCE SHARE PREM 29/10/2014
2014-11-07RES06REDUCE ISSUED CAPITAL 29/10/2014
2014-04-09MISCSECTION 519
2014-04-01MISCSECTION 519
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;EUR 1;GBP 4
2014-02-14AR0131/01/14 FULL LIST
2014-01-10AP01DIRECTOR APPOINTED MR DAVID BIZET
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0131/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN GARDINER / 19/02/2013
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0131/01/12 FULL LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MALAN
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AP01DIRECTOR APPOINTED MR JOHN AUSTEN GARDINER
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL AGOSTINO
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCLEAN
2011-02-21AR0131/01/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0131/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCLEAN / 12/12/2009
2009-12-04AP01DIRECTOR APPOINTED MR MARK ANTHONY MCLEAN
2009-11-23CAP-SSSOLVENCY STATEMENT DATED 03/11/09
2009-11-23SH20STATEMENT BY DIRECTORS
2009-11-23SH1923/11/09 STATEMENT OF CAPITAL EUR 1 23/11/09 STATEMENT OF CAPITAL GBP 4
2009-11-23RES13EURO SHARE PREMIUM ACCOUNT CANCELLED 03/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW PRESS
2009-07-08RES01ADOPT ARTICLES 03/07/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PRESS / 03/03/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MALAN / 09/01/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL AGOSTINO / 14/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-0388(2)AD 27/11/08 EUR SI 1@1=1 EUR IC 0/1
2008-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-02123NC INC ALREADY ADJUSTED 27/11/08
2008-12-02RES01ALTER MEMORANDUM 27/11/2008
2008-12-02RES04EUR NC 0/1000000 27/11/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-0588(2)AD 24/07/08 GBP SI 1@1=1 GBP IC 3/4
2008-06-1788(2)AD 10/06/08 GBP SI 1@1=1 GBP IC 2/3
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL AGOSTINO / 05/06/2008
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-2188(2)RAD 06/12/07--------- £ SI 1@1=1 £ IC 1/2
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29288bDIRECTOR RESIGNED
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-11363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-11-16ELRESS386 DISP APP AUDS 31/10/05
2005-11-16ELRESS80A AUTH TO ALLOT SEC 31/10/05
2005-09-01288bSECRETARY RESIGNED
2005-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HAH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of HAH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAH LIMITED
Trademarks
We have not found any records of HAH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAH 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 (64209 - Activities of other holding companies not elsewhere classified) as HAH LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HAH 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 Type
Defending partyHAH LIMITEDEvent Date2016-01-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 3 March 2016 at 10.00 am, 10.15 am and 10.30 am at KPMG LLP, 15 Canada Square, London, E14 5GL for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12.00 noon on 2 March 2016. Date of Appointment: 9 December 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229
 
Initiating party Event Type
Defending partyHAH LIMITEDEvent Date2014-12-15
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 January 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 Januauary 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known creditors in full. Date of Appointment: 9 December 2014 Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAH 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 HAH 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.
    Other companies at postcode E14