Company NameHPI Group Holdings Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number04782840
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 11 months ago)
Previous NameDe Facto 1057 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 November 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameSimon James Walker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressWinnalls Wood Cottage
Stuckton
Fordingbridge
Hampshire
SP6 2HG
Director NameGiles Elliott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address24 Bishops Drive
East Harnham
Salisbury
SP2 8NZ
Secretary NameGiles Elliott
NationalityBritish
StatusResigned
Appointed13 June 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address24 Bishops Drive
East Harnham
Salisbury
SP2 8NZ
Director NameMr Sandy Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2003(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutt Mill Rise
Suffield Lane
Puttenham
Nr Guildford
GU3 1BG
Director NameMr David John Gregson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Home Park Road
Wimbledon
London
SW19 7HT
Director NameAndrew David Deakin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 August 2004)
RoleInvestment Executive
Correspondence Address10 Yeatman Road
London
N6 4DT
Director NamePhilip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(7 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr John Robert Kitson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Barn
Back Lane, Mattishall
Dereham
Norfolk
NR20 3QX
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 June 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameJonathan Guy Ballin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCass Cottage
Hyde
Fordingbridge
Hants
SP6 2QH
Director NameMr David Aiden Lundholm
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangewood
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SF
Director NameMr Joseph Andrew Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWoodmans Craven Road
Inkpen
Hungerford
West Berkshire
RG17 9DZ
Director NameMr Stephen John Doran
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2006)
RoleDirector Of New Services
Country of ResidenceEngland
Correspondence AddressClarkes The Street
Long Sutton
Hook
Hampshire
RG29 1SR
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(2 years after company formation)
Appointment Duration11 months (resigned 09 May 2006)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameScott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 September 2006)
RoleInsurance Company Official
Correspondence Address18 Broadmead Green
Thorpe End
Norwich
NR13 5DE
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 September 2006)
RoleInsurance Company Official
Correspondence Address17c Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameJohn Seaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 September 2006)
RoleInsurance Company Official
Correspondence Address204 Hurricane Way
Woodley
Reading
Berkshire
RG5 4UH
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressSt Helens
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£103,071,000
Current Liabilities£9,192,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2007Dissolved (1 page)
13 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2007£ ic 74788943/958 23/11/06 £ sr [email protected]= 74787985 (1 page)
6 December 2006Declaration of solvency (3 pages)
6 December 2006Appointment of a voluntary liquidator (1 page)
6 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2006Declaration of shares redemption:auditor's report (3 pages)
19 October 2006Memorandum and Articles of Association (6 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2006Full accounts made up to 31 December 2005 (27 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
14 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 14/05/06; full list of members (4 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Location of register of members (1 page)
1 June 2006Director's particulars changed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
20 September 2005Full accounts made up to 31 December 2004 (16 pages)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005New director appointed (1 page)
15 June 2005Director resigned (1 page)
18 May 2005Return made up to 14/05/05; full list of members (11 pages)
4 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
30 December 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
22 December 2004Nc inc already adjusted 16/08/04 (1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 December 2004New director appointed (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: st helens 1 undershaft london EC3P 3DQ (1 page)
29 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: gosschalks queens gardens kingston upon hill east yorkshire HU1 3DZ (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (5 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (5 pages)
17 September 2004Director resigned (1 page)
6 July 2004Return made up to 01/06/04; full list of members (11 pages)
12 May 2004Nc inc already adjusted 20/01/04 (1 page)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2004Ad 20/01/04-20/01/04 £ si [email protected]=792 £ ic 32000/32792 (4 pages)
6 April 2004New director appointed (2 pages)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (4 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
10 July 2003Particulars of mortgage/charge (23 pages)
8 July 2003Registered office changed on 08/07/03 from: 10 snow hill london EC1A 2AL (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003New secretary appointed;new director appointed (3 pages)
30 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
30 June 2003New director appointed (2 pages)
29 June 2003S-div 20/06/03 (2 pages)
29 June 2003Ad 20/06/03--------- £ si [email protected]=31998 £ ic 2/32000 (3 pages)
29 June 2003Resolutions
  • RES13 ‐ 381A comp act 20/06/03
(38 pages)
29 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 June 2003Nc inc already adjusted 20/06/03 (2 pages)
27 June 2003Particulars of mortgage/charge (8 pages)
27 June 2003Particulars of mortgage/charge (10 pages)
16 June 2003Company name changed de facto 1057 LIMITED\certificate issued on 16/06/03 (2 pages)
1 June 2003Incorporation (16 pages)