Liquidation
Company Information for HHC LONDON LIMITED
2/3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
06270027
Private Limited Company
Liquidation |
Company Name | |
---|---|
HHC LONDON LIMITED | |
Legal Registered Office | |
2/3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE Other companies in TN6 | |
Company Number | 06270027 | |
---|---|---|
Company ID Number | 06270027 | |
Date formed | 2007-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 05/06/2015 | |
Return next due | 03/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-09-06 07:35:57 |
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 |
---|---|---|
KELLY JOANNE HARRIS |
||
NEIL HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASTRID SANDRA CLARE FORSTER |
Company Secretary | ||
HELEN BENSOUSSAN |
Director | ||
KELLY JOANNE HARRIS |
Company Secretary | ||
NEIL HARRIS |
Director | ||
HELEN BENSOUSSAN |
Director | ||
SCOTT SAUNDERS |
Director | ||
IGP CORPORATE NOMINEES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON CHEFS LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-11-01 | |
INSOURCE LONDON LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Dissolved 2017-04-04 | |
TIDY SKILLS LIMITED | Director | 2013-03-01 | CURRENT | 2009-10-22 | Dissolved 2017-07-04 | |
BOUNTY HQ LTD | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-30 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-30 | |
CVA4 | Notice of completion of voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM The Pines Boars Head Crowborough East Sussex TN6 3HD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062700270003 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-04 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-04 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-04 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM 1St Floor 44a Floral Street London WC2E 9DA | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-04 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-04 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/01/12 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER | |
AR01 | 05/06/11 NO CHANGES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KELLY HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BENSOUSSAN | |
AP01 | DIRECTOR APPOINTED MR NEIL HARRIS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER | |
288b | APPOINTMENT TERMINATED DIRECTOR SCOTT SAUNDERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL HARRIS | |
288b | APPOINTMENT TERMINATED SECRETARY KELLY HARRIS | |
288a | DIRECTOR APPOINTED HELEN BENSOUSSAN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O OM ASSOCIATES LTD GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-06-09 |
Appointmen | 2017-06-09 |
Notice of Intended Dividends | 2012-08-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CALVERTON FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 191,514 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 191,514 |
Creditors Due Within One Year | 2013-03-31 | £ 365,683 |
Creditors Due Within One Year | 2012-03-31 | £ 249,811 |
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 HHC LONDON LIMITED
Called Up Share Capital | 2012-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Called Up Share Capital | 2010-03-31 | £ 100 |
Cash Bank In Hand | 2012-03-31 | £ 20,312 |
Cash Bank In Hand | 2012-03-31 | £ 20,312 |
Cash Bank In Hand | 2011-03-31 | £ 55,480 |
Cash Bank In Hand | 2011-03-31 | £ 55,480 |
Current Assets | 2013-03-31 | £ 435,655 |
Current Assets | 2012-03-31 | £ 445,785 |
Current Assets | 2012-03-31 | £ 445,785 |
Current Assets | 2011-03-31 | £ 388,300 |
Current Assets | 2011-03-31 | £ 388,300 |
Current Assets | 2010-03-31 | £ 77,115 |
Debtors | 2013-03-31 | £ 435,655 |
Debtors | 2012-03-31 | £ 425,473 |
Debtors | 2012-03-31 | £ 425,473 |
Debtors | 2011-03-31 | £ 332,820 |
Debtors | 2011-03-31 | £ 332,820 |
Debtors | 2010-03-31 | £ 77,115 |
Fixed Assets | 2012-03-31 | £ 1,524 |
Fixed Assets | 2011-03-31 | £ 664 |
Fixed Assets | 2011-03-31 | £ 664 |
Fixed Assets | 2010-03-31 | £ 0 |
Shareholder Funds | 2012-03-31 | £ 5,984 |
Shareholder Funds | 2012-03-31 | £ 5,984 |
Shareholder Funds | 2011-03-31 | £ 30,419 |
Shareholder Funds | 2011-03-31 | £ 30,419 |
Shareholder Funds | 2010-03-31 | £ -19,289 |
Tangible Fixed Assets | 2012-03-31 | £ 1,524 |
Tangible Fixed Assets | 2012-03-31 | £ 1,524 |
Tangible Fixed Assets | 2011-03-31 | £ 664 |
Tangible Fixed Assets | 2011-03-31 | £ 664 |
Tangible Fixed Assets | 2010-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HHC LONDON LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HHC LONDON LIMITED | Event Date | 2017-05-31 |
At a General Meeting of the above named Company, duly convened and held at 68a Neal Street, Covent Garden, London, WC2H 9PA on 31 May 2017 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Elias Paourou (IP No. 9096 ) and David Oprey (IP No. 5814 ) both of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN be and are hereby appointed Joint Liquidators for the purpose of such winding up. Further details contact: Tel: 01273 421200 Ag JF30355 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HHC LONDON LIMITED | Event Date | 2017-05-31 |
Liquidator's name and address: Elias Paourou (IP No. 9096 ) and David Oprey (IP No. 5814 ) both of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN : Ag JF30355 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HHC LONDON LIMITED | Event Date | |
Company Voluntary Arrangement Notice is hereby given, as required by Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that it is intention of the Supervisor to declare a First Dividend to Unsecured Creditors of the Company. Creditors who have not yet proved their debts are required to do so in writing to the Supervisor at Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP no later than 17 September 2012. The Dividend will be declared within two months of that date. Ian Franses (IP Number 2294) of Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP was appointed as Supervisor of the Company on 5 January 2012. The Companys registered office is 44a Floral Street, London WC2E 9DA and the Companys principal trading address is 68a Neal Street, London WC2H 9PA. | |||
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. |