Company NameHS Technical Services Ltd
Company StatusDissolved
Company Number05378246
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date22 April 2013 (11 years ago)

Business Activity

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

Directors

Secretary NameMr Alan Robert Howard
NationalityEnglish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 South View Close
Bexley
Kent
DA5 1EG
Director NameMr George Wiley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Harrow Close
Hornchurch
Essex
RM11 1FQ
Director NameMr Chris Phillips
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 22 April 2013)
RoleProject Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr David Alan Dicker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleGroup Hsqe Manager
Country of ResidenceUnited Kingdom
Correspondence Address198 Wharley Hook
Harlow
Essex
CM18 7DZ
Director NameDena Kay Ford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCAD Manager
Correspondence AddressWoodlands
Westfields
Princes Risborough
Buckinghamshire
HP27 0LH
Director NameBrian David Andrew Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleMechanical & Electrical Design
Correspondence Address25 Ring Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9HB
Director NameMr Barry Albert Terrell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Ellenborough Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4HT
Director NameMr Dipak Chikhalia
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address280 Crofton Road
Orpington
Kent
BR6 8EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Hse Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,177
Current Liabilities£358,849

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 April 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
1 February 2013Administrator's progress report to 14 January 2013 (57 pages)
1 February 2013Administrator's progress report to 14 January 2013 (57 pages)
22 January 2013Notice of move from Administration to Dissolution (43 pages)
22 January 2013Notice of move from Administration to Dissolution on 8 January 2013 (43 pages)
22 August 2012Administrator's progress report to 14 July 2012 (42 pages)
22 August 2012Administrator's progress report to 14 July 2012 (42 pages)
29 June 2012Notice of extension of period of Administration (1 page)
29 June 2012Notice of extension of period of Administration (1 page)
20 February 2012Administrator's progress report to 14 January 2012 (40 pages)
20 February 2012Administrator's progress report to 14 January 2012 (40 pages)
30 September 2011Notice of deemed approval of proposals (1 page)
30 September 2011Notice of deemed approval of proposals (1 page)
20 September 2011Statement of administrator's proposal (109 pages)
20 September 2011Statement of administrator's proposal (109 pages)
15 September 2011Statement of affairs with form 2.14B (6 pages)
15 September 2011Statement of affairs with form 2.14B (6 pages)
26 July 2011Registered office address changed from Unit 13 Ashton Gate Ashton Road Romford Essex RM3 8UF on 26 July 2011 (2 pages)
26 July 2011Appointment of an administrator (1 page)
26 July 2011Appointment of an administrator (1 page)
26 July 2011Registered office address changed from Unit 13 Ashton Gate Ashton Road Romford Essex RM3 8UF on 26 July 2011 (2 pages)
15 July 2011Termination of appointment of Dipak Chikhalia as a director (1 page)
15 July 2011Termination of appointment of Dipak Chikhalia as a director (1 page)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(6 pages)
9 March 2011Director's details changed for Mr Chris Phillips on 1 March 2011 (2 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(6 pages)
9 March 2011Director's details changed for Mr Chris Phillips on 1 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Chris Phillips on 1 March 2011 (2 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Mr George Wiley on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mr Dipak Chikhalia on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Dipak Chikhalia on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Dipak Chikhalia on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr George Wiley on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mr Chris Phillips on 1 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Mr Chris Phillips on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr George Wiley on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Chris Phillips on 1 March 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
14 December 2009Statement of capital following an allotment of shares on 28 February 2006
  • GBP 199
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 28 February 2006
  • GBP 199
(2 pages)
3 December 2009Termination of appointment of Brian Smith as a director (1 page)
3 December 2009Termination of appointment of David Dicker as a director (1 page)
3 December 2009Termination of appointment of Dena Ford as a director (1 page)
3 December 2009Termination of appointment of Brian Smith as a director (1 page)
3 December 2009Termination of appointment of David Dicker as a director (1 page)
3 December 2009Termination of appointment of Dena Ford as a director (1 page)
8 May 2009Return made up to 28/02/09; full list of members (5 pages)
8 May 2009Return made up to 28/02/09; full list of members (5 pages)
7 May 2009Director'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 2009Director's change of particulars / chris phillips / 01/04/2009 (2 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 February 2008Return made up to 28/02/08; full list of members (5 pages)
29 February 2008Director's change of particulars / chris phillips / 15/02/2008 (1 page)
29 February 2008Return made up to 28/02/08; full list of members (5 pages)
29 February 2008Director'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 2007Accounts for a small company made up to 31 March 2007 (5 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
14 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 May 2007Registered office changed on 09/05/07 from: gable house 239 regents park road london N3 3LF (1 page)
9 May 2007Registered office changed on 09/05/07 from: gable house 239 regents park road london N3 3LF (1 page)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
5 January 2007Accounts made up to 28 February 2006 (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
28 February 2005Incorporation (16 pages)
28 February 2005Incorporation (16 pages)