Company NameHPR Consulting Limited
Company StatusDissolved
Company Number03078473
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(4 years, 12 months after company formation)
Appointment Duration16 years, 11 months (closed 20 June 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Home Farm Building
Swynnerton
Stone
Staffordshire
ST15 0RA
Director NameMiss Charlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(14 years after company formation)
Appointment Duration7 years, 11 months (closed 20 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Mapleton Road
Four Elms
Edenbridge
Kent
TN8 6PL
Secretary NameMiss Charlotte Louise Parsons
NationalityBritish
StatusClosed
Appointed27 July 2009(14 years after company formation)
Appointment Duration7 years, 11 months (closed 20 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Mapleton Road
Four Elms
Kent
TN8 6PL
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameRobert John Stubbs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JF
Director NameMr Andrew George Proudfoot
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Langley Drive
Camberley
Surrey
GU15 3TB
Secretary NameRobert John Stubbs
NationalityBritish
StatusResigned
Appointed23 July 1996(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JF
Director NameSimon Bruce Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 2000)
RoleChartered Accountant
Correspondence AddressTgallant
Halls Lane, Waltham St. Lawrence
Reading
Berkshire
RG10 0JD
Director NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(4 years, 12 months after company formation)
Appointment Duration9 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMs Anne Elizabeth Snow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(4 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 April 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHarrow Farm House
Froxfield
Marlborough
Wiltshire
SN8 3HT
Director NameIan William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(4 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 May 2001)
RoleManagement Consultant
Correspondence AddressHewletts Mill
Galhampton
Yeovil
Somerset
BA22 7BG
Director NameMiss Susan Ollerton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2002)
RoleAccountant
Correspondence Address2 St Thomas Close
Helmshore
Rossendale
Lancashire
BB4 4PY
Director NameMr Geoffrey Karel Schmitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Uplands Drive
Oxshott
Leatherhead
Surrey
KT22 0JD
Director NameMs Sharon Yelda Pinner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 June 2002)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Montgomery Road
Edgware
HA8 6NS
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Secretary NameSarah Livermore
NationalityBritish
StatusResigned
Appointed20 June 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address65 Kingfisher Drive
Greenhithe
Kent
DA9 9RT
Secretary NameSusan Jane Vincent
NationalityBritish
StatusResigned
Appointed16 January 2004(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address53 Cavendish Drive
Hagley
Stourbridge
Worcestershire
DY9 0LR

Contact

Websitehprendel.com

Location

Registered Address200 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

706 at £1High-point Rendel Group LTD
99.86%
Ordinary
1 at £1High-point Rendel Group LTD
0.14%
Preference

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

22 April 2013Delivered on: 10 May 2013
Satisfied on: 24 July 2015
Persons entitled:
20-20 Trustees Limited
Bridge Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 July 2001Delivered on: 24 July 2001
Satisfied on: 26 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and high-point rendel limited, high point europe limited, high-point rendel group PLC
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
2 April 1997Delivered on: 8 April 1997
Satisfied on: 26 March 2013
Persons entitled: Guinness Mahon & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture and pursuant to the terms of an on demand revolving standby credit facility letter of even date.
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. See the mortgage charge document for full details.
Fully Satisfied
3 September 1996Delivered on: 17 September 1996
Satisfied on: 26 March 2013
Persons entitled: Guiness Mahon & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a confidential invoice discounting agreement.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
6 July 2016Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page)
29 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 707
(6 pages)
3 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
24 July 2015Satisfaction of charge 030784730004 in full (4 pages)
22 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 707
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 707
(6 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 707
(6 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 707
(6 pages)
10 May 2013Registration of charge 030784730004 (191 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
3 September 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
3 September 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
3 September 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
3 September 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
2 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
20 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of Susan Vincent as a secretary (1 page)
26 August 2009Director appointed ms charlotte louise parsons (2 pages)
26 August 2009Secretary appointed ms charlotte louise parsons (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
11 March 2009Director's change of particulars / kelvin hingley / 28/11/2008 (1 page)
8 January 2009Appointment terminated director william trendell (1 page)
11 September 2008Return made up to 02/09/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
4 April 2008Location of register of members (1 page)
29 October 2007Return made up to 02/09/07; full list of members (3 pages)
28 March 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
11 September 2006Return made up to 02/09/06; full list of members (3 pages)
30 August 2006Amended accounts made up to 31 July 2005 (11 pages)
30 August 2006Accounts for a dormant company made up to 31 July 2005 (10 pages)
24 August 2006Amended full accounts made up to 31 July 2004 (11 pages)
5 October 2005Full accounts made up to 31 July 2004 (10 pages)
9 September 2005Return made up to 02/09/05; full list of members (3 pages)
29 September 2004Return made up to 02/09/04; full list of members (7 pages)
21 June 2004Location of register of members (1 page)
28 February 2004Full accounts made up to 31 July 2003 (14 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
21 October 2003Company name changed vantagepoint consulting LTD\certificate issued on 21/10/03 (2 pages)
18 September 2003Return made up to 02/09/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 July 2002 (14 pages)
17 June 2003Form 244 - extension granted (1 page)
3 April 2003Secretary's particulars changed (1 page)
19 November 2002Director resigned (1 page)
10 September 2002Return made up to 02/09/02; full list of members (7 pages)
14 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned;director resigned (1 page)
14 June 2002Full accounts made up to 31 July 2001 (15 pages)
13 November 2001New director appointed (2 pages)
10 October 2001Return made up to 02/09/01; full list of members (7 pages)
8 October 2001New director appointed (2 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Company name changed vantagepoint management consulta nts (public sector) LTD\certificate issued on 20/07/01 (2 pages)
10 July 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 July 2000 (14 pages)
6 April 2001Director resigned (1 page)
12 October 2000Return made up to 02/09/00; full list of members (7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
26 July 2000Ad 04/07/00--------- £ si 234@1=234 £ ic 707/941 (2 pages)
26 July 2000Registered office changed on 26/07/00 from: third floor 45/49 mortimer street london W1N 7TD (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
26 July 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 November 1999Full accounts made up to 31 August 1999 (13 pages)
28 September 1999Return made up to 02/09/99; no change of members (6 pages)
28 September 1999Director's particulars changed (1 page)
1 July 1999Company name changed bdo stoy hayward public sector c onsulting services LIMITED\certificate issued on 01/07/99 (2 pages)
24 November 1998Full accounts made up to 31 August 1998 (11 pages)
6 July 1998Return made up to 11/07/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 August 1997 (12 pages)
12 August 1997Return made up to 11/07/97; full list of members (6 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
3 December 1996Company name changed bdo stoy hayward public sector s ervices LIMITED\certificate issued on 04/12/96 (2 pages)
2 December 1996£ nc 1000/1001 02/09/96 (1 page)
2 December 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
2 December 1996Ad 02/09/96--------- £ si 1@1=1 £ ic 706/707 (2 pages)
2 December 1996Ad 29/08/96--------- £ si 705@1=705 £ ic 1/706 (2 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 December 1996Registered office changed on 02/12/96 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
30 September 1996New director appointed (2 pages)
17 September 1996Particulars of mortgage/charge (7 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996New secretary appointed;new director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
13 August 1996Return made up to 11/07/96; full list of members (5 pages)
13 August 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
31 July 1996Company name changed nevrus (650) LIMITED\certificate issued on 01/08/96 (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
11 July 1995Incorporation (24 pages)