Company NameHPS Corporate Limited
DirectorColin Peter Hills
Company StatusLiquidation
Company Number03240122
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)
Previous NameHills Project Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Peter Hills
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressModa Business Centre Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Secretary NameMr Leslie Arthur Lane
NationalityBritish
StatusResigned
Appointed14 October 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Castle Street
Steventon
Abingdon
Oxfordshire
OX13 6SR
Secretary NameAlison Gail Mignanelli
NationalityBritish
StatusResigned
Appointed17 July 2001(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGanymede Wantage Road
Rowstock
Didcot
Oxfordshire
OX11 0JU
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Mr Colin Peter Hills
90.00%
Ordinary A
10 at £1Mr Ian Davies
10.00%
Ordinary B

Financials

Year2014
Net Worth£144,136
Cash£244,274
Current Liabilities£343,900

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 August 2019 (4 years, 8 months ago)
Next Return Due1 October 2020 (overdue)

Charges

18 April 2018Delivered on: 9 May 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

27 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
21 August 2017Previous accounting period shortened from 30 September 2017 to 31 May 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 June 2017Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR to The Long Barn Ashdown Business Park Gillridge Lane Crowborough East Sussex TN6 1UP on 2 June 2017 (1 page)
28 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
25 August 2016Director's details changed for Mr Colin Peter Hills on 25 August 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 100
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 90
(3 pages)
24 September 2014Change of share class name or designation (2 pages)
11 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
10 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 August 2014Director's details changed for Mr Colin Peter Hills on 20 August 2014 (2 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 April 2013Director's details changed for Mr Colin Peter Hills on 17 April 2013 (2 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
2 March 2012Termination of appointment of Alison Mignanelli as a secretary (1 page)
28 February 2012Termination of appointment of B H Company Secretaries Ltd as a secretary (1 page)
17 November 2011Company name changed hills project services LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
4 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
21 October 2011Change of name notice (2 pages)
9 August 2011Change of name notice (1 page)
23 June 2011Registered office address changed from Greenfields Castle Street Steventon Abingdon Oxfordshire OX13 6SR on 23 June 2011 (2 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Colin Peter Hills on 15 August 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 September 2009Return made up to 20/08/09; full list of members (3 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 September 2008Return made up to 20/08/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 September 2007Return made up to 20/08/07; no change of members (6 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 September 2006Return made up to 20/08/06; full list of members (6 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
22 September 2005Return made up to 20/08/05; full list of members (6 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 September 2004Return made up to 20/08/04; full list of members (6 pages)
20 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 October 2003Return made up to 20/08/03; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
7 November 2002Return made up to 20/08/02; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
9 October 2000Return made up to 20/08/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
22 September 1999Return made up to 20/08/99; no change of members (4 pages)
7 September 1998Return made up to 20/08/98; no change of members (4 pages)
2 June 1998Full accounts made up to 30 September 1997 (7 pages)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1997Return made up to 20/08/97; full list of members (6 pages)
19 September 1997Registered office changed on 19/09/97 from: 37 london road newbury berkshire RG14 1JL (1 page)
27 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
20 August 1996Incorporation (12 pages)