Dissolved 2017-11-11
Company Information for HHG LIMITED
WATFORD, HERTFORDSHIRE, WD18 8YH,
|
Company Registration Number
06873784
Private Limited Company
Dissolved Dissolved 2017-11-11 |
Company Name | |
---|---|
HHG LIMITED | |
Legal Registered Office | |
WATFORD HERTFORDSHIRE WD18 8YH Other companies in HA9 | |
Company Number | 06873784 | |
---|---|---|
Date formed | 2009-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-05 | |
Date Dissolved | 2017-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:07:19 |
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 | ||
---|---|---|---|---|
HHG (VH) LIMITED | KPMG LLP 8 SALISBURY SQUARE SALISBURY SQUARE LONDON EC4Y 8BB | Dissolved | Company formed on the 1997-07-30 | |
HHG & CO. PTY LTD | Active | Company formed on the 2019-10-08 | ||
HHG 1975 PTY LTD | Active | Company formed on the 2017-12-14 | ||
HHG 25 AS | Sofus Madsens vei 22 BERGEN 5097 | Active | Company formed on the 2018-11-12 | |
HHG ADVISORY SERVICES LLC | 1710 SMUGGLERS COVE NAPLES FL 34112 | Active | Company formed on the 2020-03-04 | |
HHG AND S INCORPORATED | New Jersey | Unknown | ||
HHG AUSTRALIA PTY LTD | Active | Company formed on the 2020-05-09 | ||
HHG AUSTRALIA PTY LTD | Active | Company formed on the 2020-05-09 | ||
HHG AUTOMOTIVE, LLC | 162 COOLIDGE AVE HOLLAND Michigan 49423 | UNKNOWN | Company formed on the 2008-03-21 | |
HHG BANJO, LLC | 909 EAST LAS OLAS BLVD. FORT LAUDERDALE FL 33301 | Active | Company formed on the 2016-11-18 | |
Hhg Bil LLC | Maryland | Unknown | ||
HHG BUSINESS SERVICES LTD | 6B KING STREET NETHER BROUGHTON MELTON MOWBRAY LE14 3HA | Active | Company formed on the 2006-04-24 | |
Hhg Cambridge Gp LLC | Maryland | Unknown | ||
HHG CAPITAL LTD | 9 WESTMEATH AVENUE LEICESTER LE5 6SS | Active | Company formed on the 2020-01-20 | |
HHG CARES INC | Georgia | Unknown | ||
HHG CATERING LIMITED | 418 Kingsland Road London E8 4AA | Active - Proposal to Strike off | Company formed on the 2016-10-07 | |
HHG CEDAR PARK LLC | 5331 SPRING VALLEY RD DALLAS TX 75254 | Active | Company formed on the 2017-03-08 | |
Hhg Clarksburg Utility Company LLC | Maryland | Unknown | ||
HHG COLORADO, INC. | 1500 WATERS RIDGE DR Lewisville CO 75057 | Voluntarily Dissolved | Company formed on the 1990-11-08 | |
HHG Colorado Inc. | 1942 Broadway Ste 314C Boulder CO 80302 | Good Standing | Company formed on the 2018-10-26 |
Officer | Role | Date Appointed |
---|---|---|
HITESH HIRJI GAMI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENIUS INTERIORS LONDON LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Dissolved 2018-06-05 | |
HHG LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
STANTIA PROPERTIES LIMITED | Director | 2014-07-15 | CURRENT | 2014-04-25 | Active | |
CAPITAL AUTOBODY LIMITED | Director | 2011-07-15 | CURRENT | 1999-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 18 THE BROADWAY EASTLANE WEMBLEY MIDDLESEX HA9 8JU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 05/04/2016 TO 05/10/2016 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/16 FULL LIST | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/15 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 05/04/2010 | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH GAMI / 01/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-25 |
Resolutions for Winding-up | 2016-11-25 |
Notices to Creditors | 2016-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-06 | £ 51,689 |
---|
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 HHG LIMITED
Called Up Share Capital | 2012-04-06 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 37,589 |
Current Assets | 2012-04-06 | £ 177,589 |
Debtors | 2012-04-06 | £ 140,000 |
Tangible Fixed Assets | 2012-04-06 | £ 1,640 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HHG LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HHG LIMITED | Event Date | 2016-11-22 |
Michael Finch , (IP No. 9672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH . : For further details contact: Silvia Fernandes, Email: Silvia.Fernandes@moorestephens.com or Tel: +44 (0)1923 236622. Reference: W89527 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HHG LIMITED | Event Date | 2016-11-22 |
At a General Meeting of the above Company held at Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH, on 22 November 2016 , at 10.30 am, the following special and ordinary resolutions were passed: That the Company be wound up voluntarily and that Michael Finch , (IP No. 9672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH be appointed Liquidator for the purpose of the voluntary winding up of the Company. For further details contact: Silvia Fernandes, Email: Silvia.Fernandes@moorestephens.com or Tel: +44 (0)1923 236622. Reference: W89527 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HHG LIMITED | Event Date | 2016-11-21 |
I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH give notice that on 22 November 2016 I was appointed liquidator of the above named company by resolution of the members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Company are required, on or before 04 January 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH the Liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 4 January 2017. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Office Holder details: Michael Finch , (IP No. 9672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH . For further details contact: Silvia Fernandes, Email: Silvia.Fernandes@moorestephens.com or Tel: +44 (0)1923 236622. Reference: W89527 | |||
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. |