Stanford-Le-Hope
Essex
SS17 0RQ
Secretary Name | Margaret Elizabeth Hilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 December 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Magnolia Drive Rendlesham Woodbridge Suffolk IP12 2GB |
Director Name | Darren Peter Hilton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sherbourne Drive Basildon Essex SS13 1RH |
Secretary Name | Kenneth George Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 High Road Trimley St Mary Felixstowe Suffolk IP11 0TR |
Director Name | Mrs Margaret Sheila Anderson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Magnolia Drive Rendlesham Woodbridge Suffolk IP12 2GB |
Director Name | Margaret Elizabeth Hilton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Magnolia Drive Rendlesham Woodbridge Suffolk IP12 2GB |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | hdssecurities.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 840577 |
Telephone region | Grays Thurrock |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £104,387 |
Current Liabilities | £665,072 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (19 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (19 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (16 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (16 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (15 pages) |
2 October 2015 | Liquidators statement of receipts and payments to 23 July 2015 (15 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (15 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Oragne Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Oragne Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
24 September 2014 | Liquidators statement of receipts and payments to 23 July 2014 (22 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (22 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (22 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (21 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (21 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 24 July 2013 (21 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 11 June 2013 (2 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (20 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (2 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (2 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 11 June 2013 (20 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (20 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
22 June 2012 | Administrator's progress report to 12 June 2012 (18 pages) |
22 June 2012 | Administrator's progress report to 12 June 2012 (18 pages) |
12 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 April 2012 | Result of meeting of creditors (5 pages) |
17 April 2012 | Result of meeting of creditors (5 pages) |
27 March 2012 | Statement of administrator's revised proposal (23 pages) |
27 March 2012 | Statement of administrator's revised proposal (23 pages) |
20 March 2012 | Administrator's progress report to 22 February 2012 (23 pages) |
20 March 2012 | Administrator's progress report to 22 February 2012 (23 pages) |
29 December 2011 | Statement of affairs with form 2.14B (6 pages) |
29 December 2011 | Statement of affairs with form 2.14B (6 pages) |
2 November 2011 | Result of meeting of creditors (4 pages) |
2 November 2011 | Result of meeting of creditors (4 pages) |
11 October 2011 | Statement of administrator's proposal (45 pages) |
11 October 2011 | Statement of administrator's proposal (45 pages) |
1 September 2011 | Appointment of an administrator (1 page) |
1 September 2011 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH on 1 September 2011 (2 pages) |
1 September 2011 | Appointment of an administrator (1 page) |
1 September 2011 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH on 1 September 2011 (2 pages) |
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
11 June 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Margaret Elizabeth Hilton on 4 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mrs Margaret Sheila Anderson on 4 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Robin O' Connell on 4 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Margaret Elizabeth Hilton on 4 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Margaret Elizabeth Hilton on 4 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mrs Margaret Sheila Anderson on 4 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Robin O' Connell on 4 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Robin O' Connell on 4 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mrs Margaret Sheila Anderson on 4 October 2009 (2 pages) |
18 February 2010 | Termination of appointment of Margaret Hilton as a director (2 pages) |
18 February 2010 | Termination of appointment of Margaret Anderson as a director (2 pages) |
18 February 2010 | Termination of appointment of Margaret Hilton as a director (2 pages) |
18 February 2010 | Termination of appointment of Margaret Anderson as a director (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 January 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
11 January 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
16 December 2009 | Registered office address changed from Hds Securities Ltd Britannia House Brentwaters Business Park Rendlesham Suffolk IP12 2TW on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Hds Securities Ltd Britannia House Brentwaters Business Park Rendlesham Suffolk IP12 2TW on 16 December 2009 (1 page) |
3 December 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
3 December 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, high house, the dyes hindolveston, dereham, norfolk, NR20 5DQ (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, high house, the dyes hindolveston, dereham, norfolk, NR20 5DQ (1 page) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
28 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2008 | Return made up to 04/10/07; no change of members (7 pages) |
18 June 2008 | Return made up to 04/10/07; no change of members (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
14 May 2007 | Particulars of mortgage/charge (7 pages) |
14 May 2007 | Particulars of mortgage/charge (7 pages) |
7 December 2006 | Return made up to 04/10/06; full list of members (7 pages) |
7 December 2006 | Return made up to 04/10/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 04/10/05; full list of members (6 pages) |
14 December 2005 | Return made up to 04/10/05; full list of members (6 pages) |
17 March 2005 | Company name changed payslips LIMITED\certificate issued on 17/03/05 (2 pages) |
17 March 2005 | Company name changed payslips LIMITED\certificate issued on 17/03/05 (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: suite 18 folkestone enterprise, centre shearway bus park, shearway road, folkestone, kent CT19 4RH (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: suite 18 folkestone enterprise, centre shearway bus park, shearway road, folkestone, kent CT19 4RH (1 page) |
13 October 2004 | New director appointed (2 pages) |
4 October 2004 | Incorporation (12 pages) |
4 October 2004 | Incorporation (12 pages) |