Dissolved 2017-04-12
Company Information for HIDEF RESOLUTIONS LIMITED
CARLISLE, CUMBRIA, CA1,
|
Company Registration Number
08781451
Private Limited Company
Dissolved Dissolved 2017-04-12 |
Company Name | |
---|---|
HIDEF RESOLUTIONS LIMITED | |
Legal Registered Office | |
CARLISLE CUMBRIA | |
Company Number | 08781451 | |
---|---|---|
Date formed | 2013-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 20:36:02 |
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 |
---|---|---|
STEPHEN JOSEPH BURNS |
||
ALEXANDER MARK ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARTIN BAILLIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVVY TECHNOLOGIES LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O MARK STANGER CARELTON HOUSE GRAY STREET WORKINGTON CUMBRIA CA14 2LU ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAILLIE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM PHOENIX COURT EARL STREET CLEATOR MOOR CUMBRIA CA25 5AU | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOSEPH BURNS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK ROBINSON / 27/05/2016 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 360105 | |
AR01 | 19/11/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 360105 | |
AR01 | 19/11/14 FULL LIST | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 360105 | |
SH02 | SUB-DIVISION 07/07/14 | |
RES13 | SUBDIVISION 07/07/2014 | |
RES01 | ALTER ARTICLES 07/07/2014 | |
AA01 | CURRSHO FROM 30/11/2014 TO 31/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM C/O GIBBONS CHARTERED ACCOUNTANTS CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTIN BAILLIE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 11/12/2013 | |
SH01 | 12/12/13 STATEMENT OF CAPITAL GBP 360105 | |
SH01 | 10/12/13 STATEMENT OF CAPITAL GBP 360060 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM PHOENIX COURT EARL STREET CLEATOR MOOR CUMBRIA CA25 5AU ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-10-28 |
Resolutions for Winding-up | 2016-08-09 |
Appointment of Liquidators | 2016-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
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 HIDEF RESOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as HIDEF RESOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HIDEF RESOLUTIONS LIMITED | Event Date | 2016-08-01 |
The following Written Resolutions were passed pursuant to the provisions of the Companies Act 2006 as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Date on which Resolutions were passed: 1 August 2016 Who the Liquidator was appointed by: Members Daryl Warwick (IP No 9500 ), of Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP & Michael C Kienlen , (IP No 9367 ), of Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS Office Holders email address or telephone number: 01228 690200 Alternative person to contact with enquiries about the case: Donna McLeod E: donna.mcleod@armstrongwatson.co.uk Alexander Mark Robinson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HIDEF RESOLUTIONS LIMITED | Event Date | 2016-08-01 |
Daryl Warwick of Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP & Michael C Kienlen of Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS . Telephone number: 01228 690200 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HIDEF RESOLUTIONS LTD | Event Date | 2016-08-01 |
Nature of the Business: Other professional, scientific and technical activities Date of appointment: 1 August 2016 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the Members of the Company will be held at Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP , on 3 January 2017 at 10.00 am for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP by 12.00 noon on 2 January 2017 in order that the member be entitled to vote. Liquidator, IP number, firm and address: Daryl Warwick , (IP No. 9500) of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Michael Christian Kienlen , (IP No: 9367 ) of Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS , telephone number: 01228 690200 : Alternative person to contact with enquiries about the case: Donna McLeod | |||
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. |