Bexley
Kent
DA5 1EG
Director Name | Mr George Wiley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harrow Close Hornchurch Essex RM11 1FQ |
Director Name | Mr Chris Phillips |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 April 2013) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr David Alan Dicker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Group Hsqe Manager |
Country of Residence | United Kingdom |
Correspondence Address | 198 Wharley Hook Harlow Essex CM18 7DZ |
Director Name | Dena Kay Ford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | CAD Manager |
Correspondence Address | Woodlands Westfields Princes Risborough Buckinghamshire HP27 0LH |
Director Name | Brian David Andrew Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Mechanical & Electrical Design |
Correspondence Address | 25 Ring Road Flackwell Heath High Wycombe Buckinghamshire HP10 9HB |
Director Name | Mr Barry Albert Terrell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Senior Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ellenborough Close Thorley Park Bishops Stortford Hertfordshire CM23 4HT |
Director Name | Mr Dipak Chikhalia |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 280 Crofton Road Orpington Kent BR6 8EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Hse Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,177 |
Current Liabilities | £358,849 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2013 | Final Gazette dissolved following liquidation (1 page) |
22 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
1 February 2013 | Administrator's progress report to 14 January 2013 (57 pages) |
1 February 2013 | Administrator's progress report to 14 January 2013 (57 pages) |
22 January 2013 | Notice of move from Administration to Dissolution (43 pages) |
22 January 2013 | Notice of move from Administration to Dissolution on 8 January 2013 (43 pages) |
22 August 2012 | Administrator's progress report to 14 July 2012 (42 pages) |
22 August 2012 | Administrator's progress report to 14 July 2012 (42 pages) |
29 June 2012 | Notice of extension of period of Administration (1 page) |
29 June 2012 | Notice of extension of period of Administration (1 page) |
20 February 2012 | Administrator's progress report to 14 January 2012 (40 pages) |
20 February 2012 | Administrator's progress report to 14 January 2012 (40 pages) |
30 September 2011 | Notice of deemed approval of proposals (1 page) |
30 September 2011 | Notice of deemed approval of proposals (1 page) |
20 September 2011 | Statement of administrator's proposal (109 pages) |
20 September 2011 | Statement of administrator's proposal (109 pages) |
15 September 2011 | Statement of affairs with form 2.14B (6 pages) |
15 September 2011 | Statement of affairs with form 2.14B (6 pages) |
26 July 2011 | Registered office address changed from Unit 13 Ashton Gate Ashton Road Romford Essex RM3 8UF on 26 July 2011 (2 pages) |
26 July 2011 | Appointment of an administrator (1 page) |
26 July 2011 | Appointment of an administrator (1 page) |
26 July 2011 | Registered office address changed from Unit 13 Ashton Gate Ashton Road Romford Essex RM3 8UF on 26 July 2011 (2 pages) |
15 July 2011 | Termination of appointment of Dipak Chikhalia as a director (1 page) |
15 July 2011 | Termination of appointment of Dipak Chikhalia as a director (1 page) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Director's details changed for Mr Chris Phillips on 1 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Director's details changed for Mr Chris Phillips on 1 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Chris Phillips on 1 March 2011 (2 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Mr George Wiley on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Mr Dipak Chikhalia on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Dipak Chikhalia on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Dipak Chikhalia on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr George Wiley on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Mr Chris Phillips on 1 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Mr Chris Phillips on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr George Wiley on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Chris Phillips on 1 March 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 28 February 2006
|
14 December 2009 | Statement of capital following an allotment of shares on 28 February 2006
|
3 December 2009 | Termination of appointment of Brian Smith as a director (1 page) |
3 December 2009 | Termination of appointment of David Dicker as a director (1 page) |
3 December 2009 | Termination of appointment of Dena Ford as a director (1 page) |
3 December 2009 | Termination of appointment of Brian Smith as a director (1 page) |
3 December 2009 | Termination of appointment of David Dicker as a director (1 page) |
3 December 2009 | Termination of appointment of Dena Ford as a director (1 page) |
8 May 2009 | Return made up to 28/02/09; full list of members (5 pages) |
8 May 2009 | Return made up to 28/02/09; full list of members (5 pages) |
7 May 2009 | Director's Change of Particulars / chris phillips / 01/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 16 greenbank close, now: rutherfords; Area was: chingford, now: ; Post Town was: london, now: chelmsford; Region was: , now: essex; Post Code was: E4 6TT, now: CM1 7BN; Country was: , now: united kingdom (2 pages) |
7 May 2009 | Director's change of particulars / chris phillips / 01/04/2009 (2 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (5 pages) |
29 February 2008 | Director's change of particulars / chris phillips / 15/02/2008 (1 page) |
29 February 2008 | Return made up to 28/02/08; full list of members (5 pages) |
29 February 2008 | Director's Change of Particulars / chris phillips / 15/02/2008 / HouseName/Number was: , now: 16; Street was: 172 steward road, now: greenbank close; Post Code was: E4 7QA, now: E4 6TT (1 page) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
14 June 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 June 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: gable house 239 regents park road london N3 3LF (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: gable house 239 regents park road london N3 3LF (1 page) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 January 2007 | Accounts made up to 28 February 2006 (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (5 pages) |
21 July 2006 | Particulars of mortgage/charge (5 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
28 February 2005 | Incorporation (16 pages) |
28 February 2005 | Incorporation (16 pages) |