Company NameHF10 Limited
Company StatusDissolved
Company Number00324680
CategoryPrivate Limited Company
Incorporation Date25 February 1937(87 years, 2 months ago)
Dissolution Date28 October 2011 (12 years, 6 months ago)
Previous NameR.And H.Electric Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDuncan Hugh Pitt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(55 years after company formation)
Appointment Duration19 years, 8 months (closed 28 October 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Du Torrent 22
Clarens
1815
Switzerland
Secretary NameMiss Carolynne Helen Pitt
NationalityBritish
StatusClosed
Appointed27 February 1992(55 years after company formation)
Appointment Duration19 years, 8 months (closed 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sound Copse
Peatmoor
Swindon
Wiltshire
SN5 5BQ
Director NameCarol Ann Rankin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish/American
StatusClosed
Appointed28 February 1992(55 years after company formation)
Appointment Duration19 years, 8 months (closed 28 October 2011)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence AddressPlace De L'Ancien - Port 8
PO Box 537 Vevey 1 Ch-1800
Switzerland
Director NameJohn Stuart Clements
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(54 years after company formation)
Appointment Duration1 year (resigned 28 February 1992)
RoleCertified Accountant
Correspondence AddressBuelstrasse 11
Merenschwand
5634
CH
Director NameMrs Jane Margaret Bartlam
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(55 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 May 1992)
RoleHousewife
Correspondence AddressInlands House The Marsh
Wanborough
Swindon
Wiltshire
SN4 0AS

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,429,767
Cash£577,717
Current Liabilities£391,613

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2011Return of final meeting in a members' voluntary winding up (4 pages)
28 July 2011Return of final meeting in a members' voluntary winding up (4 pages)
26 April 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 28 August 2010 (5 pages)
26 November 2010Liquidators statement of receipts and payments to 28 August 2010 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 28 August 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
16 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
16 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
16 March 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
6 May 2008Memorandum and Articles of Association (13 pages)
6 May 2008Memorandum and Articles of Association (13 pages)
29 April 2008Company name changed R.and H.electric LIMITED\certificate issued on 29/04/08 (3 pages)
29 April 2008Company name changed R.and H.electric LIMITED\certificate issued on 29/04/08 (3 pages)
3 April 2008Registered office changed on 03/04/2008 from unit 8 transfer bridge ind estate county road swindon wiltshire SN1 2HW (1 page)
3 April 2008Registered office changed on 03/04/2008 from unit 8 transfer bridge ind estate county road swindon wiltshire SN1 2HW (1 page)
2 April 2008Declaration of solvency (4 pages)
2 April 2008Declaration of solvency (4 pages)
2 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 April 2008Appointment of a voluntary liquidator (1 page)
2 April 2008Appointment of a voluntary liquidator (1 page)
2 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-29
(2 pages)
3 March 2008Prev ext from 31/12/2007 to 29/02/2008 (1 page)
3 March 2008Prev ext from 31/12/2007 to 29/02/2008 (1 page)
1 March 2008Return made up to 18/02/08; full list of members (4 pages)
1 March 2008Return made up to 18/02/08; full list of members (4 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 March 2007Return made up to 18/02/07; full list of members (3 pages)
1 March 2007Return made up to 18/02/07; full list of members (3 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 February 2006Return made up to 18/02/06; full list of members (8 pages)
24 February 2006Return made up to 18/02/06; full list of members (8 pages)
21 April 2005Full accounts made up to 31 December 2004 (17 pages)
21 April 2005Full accounts made up to 31 December 2004 (17 pages)
4 March 2005Return made up to 18/02/05; full list of members (8 pages)
4 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/03/05
(8 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
17 February 2004Return made up to 18/02/04; full list of members (8 pages)
17 February 2004Return made up to 18/02/04; full list of members (8 pages)
3 February 2004Full accounts made up to 31 December 2002 (22 pages)
3 February 2004Full accounts made up to 31 December 2002 (22 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 February 2003Return made up to 18/02/03; full list of members (7 pages)
14 February 2003Return made up to 18/02/03; full list of members (7 pages)
7 January 2003Full accounts made up to 31 December 2001 (18 pages)
7 January 2003Full accounts made up to 31 December 2001 (18 pages)
31 December 2002Secretary's particulars changed (1 page)
31 December 2002Secretary's particulars changed (1 page)
1 March 2002Return made up to 18/02/02; full list of members (6 pages)
1 March 2002Return made up to 18/02/02; full list of members (6 pages)
26 November 2001Full accounts made up to 31 December 2000 (21 pages)
26 November 2001Full accounts made up to 31 December 2000 (21 pages)
17 July 2001Full accounts made up to 31 December 1999 (21 pages)
17 July 2001Full accounts made up to 31 December 1999 (21 pages)
6 March 2001Return made up to 23/02/01; no change of members (6 pages)
6 March 2001Return made up to 23/02/01; no change of members (6 pages)
20 October 2000Full group accounts made up to 31 December 1998 (30 pages)
20 October 2000Full group accounts made up to 31 December 1998 (30 pages)
7 March 2000Return made up to 23/02/00; no change of members (6 pages)
7 March 2000Return made up to 23/02/00; no change of members (6 pages)
8 March 1999Return made up to 23/02/99; full list of members (8 pages)
8 March 1999Return made up to 23/02/99; full list of members (8 pages)
5 March 1999Full group accounts made up to 31 December 1997 (33 pages)
5 March 1999Full group accounts made up to 31 December 1997 (33 pages)
4 March 1998Return made up to 23/02/98; no change of members (4 pages)
4 March 1998Return made up to 23/02/98; no change of members (4 pages)
16 January 1998Ad 31/12/97--------- £ si 105065@1=105065 £ ic 34180/139245 (2 pages)
16 January 1998Ad 31/12/97--------- £ si 105065@1=105065 £ ic 34180/139245 (2 pages)
15 January 1998£ nc 60000/5000000 12/01/98 (1 page)
15 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1998£ nc 60000/5000000 12/01/98 (1 page)
15 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 January 1998Full group accounts made up to 31 December 1996 (42 pages)
6 January 1998Full group accounts made up to 31 December 1996 (42 pages)
24 March 1997Return made up to 23/02/97; full list of members (8 pages)
24 March 1997Return made up to 23/02/97; full list of members (8 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Full accounts made up to 31 December 1995 (20 pages)
13 November 1996Full accounts made up to 31 December 1995 (20 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Full accounts made up to 31 December 1994 (20 pages)
28 March 1996Full accounts made up to 31 December 1994 (20 pages)
12 March 1996Registered office changed on 12/03/96 from: 3 hammet street taunton somerset TA1 1RZ (1 page)
12 March 1996Registered office changed on 12/03/96 from: 3 hammet street taunton somerset TA1 1RZ (1 page)
4 March 1996Return made up to 23/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1996Return made up to 23/02/96; no change of members (6 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
6 April 1995Registered office changed on 06/04/95 from: unit 8 transfer bridge industrial est swindon wiltshire SN1 2HW (1 page)
6 April 1995Registered office changed on 06/04/95 from: unit 8 transfer bridge industrial est swindon wiltshire SN1 2HW (1 page)
2 January 1992Full accounts made up to 31 December 1990 (15 pages)
2 January 1992Full accounts made up to 31 December 1990 (15 pages)
11 April 1990Full accounts made up to 31 December 1989 (15 pages)
11 April 1990Full accounts made up to 31 December 1989 (15 pages)
7 June 1989Full accounts made up to 31 December 1988 (15 pages)
7 June 1989Full accounts made up to 31 December 1988 (15 pages)
25 February 1937Incorporation (18 pages)
25 February 1937Incorporation (18 pages)