Company NameH.P.A. Services Limited
Company StatusDissolved
Company Number02694196
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary Butt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(1 day after company formation)
Appointment Duration24 years, 3 months (closed 17 June 2016)
RolePrinter
Correspondence Address49 Stanbridge Road
Tilsworth
Leighton Buzzard
Bedfordshire
LU7 9PT
Secretary NameSusan Elizabeth Butt
NationalityBritish
StatusClosed
Appointed06 March 1992(1 day after company formation)
Appointment Duration24 years, 3 months (closed 17 June 2016)
RoleAdministrator
Correspondence Address49 Stanbridge Road
Tilsworth
Leighton Buzzard
Bedfordshire
LU7 9PT
Director NameSusan Elizabeth Butt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2000)
RoleAdministrator
Correspondence Address49 Stanbridge Road
Tilsworth
Leighton Buzzard
Bedfordshire
LU7 9PT
Director NameJustin James Butt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2000)
RoleManager
Correspondence Address49 Stanbridge Road
Tilsworth
Leighton Buzzard
Bedfordshire
LU7 9PT
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2007
Net Worth-£39,788
Cash£11
Current Liabilities£54,653

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2015Liquidators statement of receipts and payments to 30 September 2015 (5 pages)
29 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
29 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
22 April 2015Liquidators' statement of receipts and payments to 31 March 2015 (5 pages)
22 April 2015Liquidators' statement of receipts and payments to 31 March 2015 (5 pages)
22 April 2015Liquidators statement of receipts and payments to 31 March 2015 (5 pages)
14 October 2014Liquidators statement of receipts and payments to 30 September 2014 (5 pages)
14 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
14 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
17 April 2014Liquidators' statement of receipts and payments to 31 March 2014 (5 pages)
17 April 2014Liquidators statement of receipts and payments to 31 March 2014 (5 pages)
17 April 2014Liquidators' statement of receipts and payments to 31 March 2014 (5 pages)
11 October 2013Liquidators statement of receipts and payments to 30 September 2013 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
19 April 2013Liquidators statement of receipts and payments to 31 March 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 31 March 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 31 March 2013 (5 pages)
19 April 2013Liquidators statement of receipts and payments to 30 September 2012 (5 pages)
11 April 2013Insolvency:order of court removing stephen hunt as liquidator of the company (11 pages)
11 April 2013Insolvency:order of court removing stephen hunt as liquidator of the company (11 pages)
11 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Court order insolvency:replacement of liquidator (14 pages)
17 July 2012Court order insolvency:replacement of liquidator (14 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 (2 pages)
20 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 31 March 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
10 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
8 April 2009Appointment of a voluntary liquidator (1 page)
8 April 2009Appointment of a voluntary liquidator (1 page)
8 April 2009Statement of affairs with form 4.19 (6 pages)
8 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2009Statement of affairs with form 4.19 (6 pages)
6 March 2009Registered office changed on 06/03/2009 from 43 parade house 135 the parade high street watford hertfordshire WD17 1NS (1 page)
6 March 2009Registered office changed on 06/03/2009 from 43 parade house 135 the parade high street watford hertfordshire WD17 1NS (1 page)
14 January 2008Return made up to 31/12/07; full list of members (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (6 pages)
24 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
21 April 2004Registered office changed on 21/04/04 from: reliance house 6 theobald street boreham wood hertfordshire WD6 4SE (1 page)
21 April 2004Registered office changed on 21/04/04 from: reliance house 6 theobald street boreham wood hertfordshire WD6 4SE (1 page)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 May 2001Accounts for a small company made up to 29 February 2000 (6 pages)
16 May 2001Accounts for a small company made up to 29 February 2000 (6 pages)
19 April 2001Accounts for a small company made up to 28 February 1999 (6 pages)
19 April 2001Accounts for a small company made up to 28 February 1999 (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 28 February 1998 (10 pages)
1 February 1999Accounts for a small company made up to 28 February 1998 (10 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 28 February 1997 (10 pages)
5 May 1998Accounts for a small company made up to 28 February 1997 (10 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 28 February 1996 (11 pages)
3 May 1997Accounts for a small company made up to 28 February 1996 (11 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 28 February 1995 (7 pages)
26 March 1996Accounts for a small company made up to 28 February 1995 (7 pages)
24 March 1996Registered office changed on 24/03/96 from: faulkner house victoria street st albans herts.AL1 3SE (1 page)
24 March 1996Registered office changed on 24/03/96 from: faulkner house victoria street st albans herts.AL1 3SE (1 page)
5 March 1996Auditor's resignation (1 page)
5 March 1996Auditor's resignation (1 page)
20 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
20 February 1996Director's particulars changed (2 pages)
20 February 1996Director's particulars changed (2 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 September 1995Full accounts made up to 28 February 1994 (8 pages)
15 September 1995Full accounts made up to 28 February 1994 (8 pages)
16 March 1995Return made up to 31/12/94; full list of members (12 pages)
16 March 1995Return made up to 31/12/94; full list of members (12 pages)
17 March 1992Memorandum and Articles of Association (12 pages)
17 March 1992Memorandum and Articles of Association (12 pages)