Company NameHPS Management Services Ltd
Company StatusDissolved
Company Number01279877
CategoryPrivate Limited Company
Incorporation Date4 October 1976(47 years, 7 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Charles Cornwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(15 years, 4 months after company formation)
Appointment Duration29 years, 1 month (closed 30 March 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAtlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Secretary NameMr Richard Norman Triggs
NationalityBritish
StatusClosed
Appointed14 February 1992(15 years, 4 months after company formation)
Appointment Duration29 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Director NameMr Richard Norman Triggs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1994(18 years after company formation)
Appointment Duration26 years, 5 months (closed 30 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Director NameFrances Kay Hazeldine
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(15 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 January 2001)
RoleSecretary
Correspondence AddressChynance Perks Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0JE
Director NameJames Ronald Hazeldine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(15 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 January 2001)
RoleManaging Director
Correspondence AddressChynance Perks Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0JE
Director NameGerald Christopher Palmer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(15 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 1992)
RolePublicity Manager
Correspondence Address149 New Road
Booker
High Wycombe
Buckinghamshire
HP12 4RH

Contact

Websitehpsgroup.co.uk
Telephone01628 894700
Telephone regionMaidenhead

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20k at £1Hps Marketing Communications Limited
99.50%
Ordinary A
100 at £1Hps Marketing Communications Limited
0.50%
Ordinary B

Financials

Year2014
Net Worth£101

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

9 January 2001Delivered on: 19 January 2001
Persons entitled: James Ronald Hazeldine & Frances Kay Hazeldine

Classification: Legal mortgage
Secured details: All present and /or future indebtedness of the company to the chargee in respect of the £300,000 in the 0% secured loan stock 2004 and £300.000 in nominal amount of 8% guaranteed loan stock 2004 and all other liabilities whatsoever of the company to the chargee in respect of the loan stock and all costs and expenses.
Particulars: F/H property k/a land and buildings k/a park house desborough park road wycombe bucks - BM141310.
Outstanding
9 January 2001Delivered on: 12 January 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a park house desborough park road high wycombe bucks HP12 3DJ. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 January 2001Delivered on: 12 January 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 1992Delivered on: 6 February 1992
Satisfied on: 12 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts standing to the credit of the company on any account with the bank.
Fully Satisfied
17 July 1989Delivered on: 21 July 1989
Satisfied on: 13 March 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 207 desborough road high wycombe bucks.
Fully Satisfied
17 July 1989Delivered on: 19 July 1989
Satisfied on: 12 August 2003
Persons entitled: 3I PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1 & 2 park house business centre, desborough park rd high wycombe buckinghamshire.
Fully Satisfied
10 March 1988Delivered on: 15 March 1988
Satisfied on: 25 April 1997
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the existing security documents specifield in the charge dated 10-3-88.
Particulars: F/H land being land comprised in a conveyance dated 8.3.84 tog. With buildings and fixtures (inc trade fixtures) & fixed plant and machinery.
Fully Satisfied
11 April 1985Delivered on: 17 April 1985
Satisfied on: 12 August 2003
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M27). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 1985Delivered on: 25 February 1985
Satisfied on: 13 March 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts & other debts now & from time to time hereafter due owing. Floating charge on all other the (see doc. M26). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
3 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 20,100
(6 pages)
21 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,100
(6 pages)
30 April 2015Director's details changed for Mr Richard Norman Triggs on 31 January 2015 (3 pages)
30 April 2015Director's details changed for Mr Mark Cornwell on 31 January 2015 (3 pages)
30 April 2015Secretary's details changed for Mr Richard Norman Triggs on 31 January 2015 (1 page)
5 January 2015Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 20,100
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 May 2011Registered office address changed from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY on 26 May 2011 (1 page)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 April 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
25 June 2008Director and secretary's change of particulars / richard triggs / 16/10/2007 (1 page)
25 June 2008Return made up to 31/01/08; full list of members (4 pages)
25 June 2008Director and secretary's change of particulars / richard triggs / 16/10/2007 (1 page)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
30 May 2007Return made up to 31/01/07; full list of members (3 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
20 April 2006Registered office changed on 20/04/06 from: park house park house business centre desborough park rd high wycombe bucks HP12 3DJ (1 page)
20 April 2006Return made up to 31/01/06; full list of members (7 pages)
4 August 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
18 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2004Return made up to 31/01/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
17 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
12 August 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Full accounts made up to 31 October 2001 (18 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 July 2001Group of companies' accounts made up to 31 October 2000 (23 pages)
23 March 2001Return made up to 31/01/01; full list of members (8 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
1 March 2001Declaration of assistance for shares acquisition (5 pages)
1 March 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
26 January 2001Company name changed hps marketing communications lim ited\certificate issued on 26/01/01 (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
12 January 2001Particulars of mortgage/charge (5 pages)
28 March 2000Full accounts made up to 31 October 1999 (20 pages)
20 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 April 1999Full group accounts made up to 31 October 1998 (23 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
16 March 1998Director's particulars changed (1 page)
2 March 1998Full group accounts made up to 31 October 1997 (23 pages)
11 June 1997Full group accounts made up to 31 October 1996 (23 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1996Full group accounts made up to 31 October 1995 (23 pages)
20 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1995Full accounts made up to 31 October 1994 (17 pages)