Company NameHPH Associates Limited
Company StatusDissolved
Company Number05413735
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date8 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Patrick Clarke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(4 months after company formation)
Appointment Duration11 years, 4 months (closed 08 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address140 Constantine Way
Bilston
West Midlands
WV14 8GU
Secretary NameDavid Robert Louis Van Der Does
NationalityBritish
StatusClosed
Appointed30 June 2008(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 York Avenue
Wolverhampton
West Midlands
WV3 9BU
Director NameMr John Ronald Chadwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressHop Pole House
Underhill Street
Bridgnorth
Shropshire
WV16 4BB
Secretary NameLidewei Betlem
NationalityDutch
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHop Pole House
Underhill Street
Bridgnorth
Shropshire
WV16 4BB

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2010
Net Worth-£25,104
Current Liabilities£52,672

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2016Final Gazette dissolved following liquidation (1 page)
8 December 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Notice of final account prior to dissolution (1 page)
8 September 2016Notice of final account prior to dissolution (1 page)
5 July 2016INSOLVENCY:annual progress report for period up to 20/06/2016 (8 pages)
5 July 2016INSOLVENCY:annual progress report for period up to 20/06/2016 (8 pages)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
30 June 2015Insolvency:annual progress report for period up to 20/06/2015 (8 pages)
30 June 2015Insolvency:annual progress report for period up to 20/06/2015 (8 pages)
2 April 2015INSOLVENCY:Progress report ends 20/06/2015 (6 pages)
2 April 2015INSOLVENCY:Progress report ends 20/06/2015 (6 pages)
23 March 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 20/06/2013 (6 pages)
23 March 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 20/06/2013 (6 pages)
16 January 2014Registered office address changed from 6-7 Ludgate Square Ludgate Square London EC4M 7AS on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from 6-7 Ludgate Square Ludgate Square London EC4M 7AS on 16 January 2014 (2 pages)
14 August 2012Registered office address changed from 140 Constantine Way Bilston West Midlands WV14 8GU on 14 August 2012 (2 pages)
14 August 2012Appointment of a liquidator (2 pages)
14 August 2012Appointment of a liquidator (2 pages)
14 August 2012Registered office address changed from 140 Constantine Way Bilston West Midlands WV14 8GU on 14 August 2012 (2 pages)
14 May 2012Order of court to wind up (2 pages)
14 May 2012Order of court to wind up (2 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
8 June 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2
(4 pages)
8 June 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2
(4 pages)
8 June 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2
(4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 June 2009Return made up to 05/04/09; full list of members (3 pages)
22 June 2009Return made up to 05/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
16 September 2008Return made up to 05/04/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from lee house, 6A highfield road edgbaston birmingham wm B15 3ED (1 page)
16 September 2008Return made up to 05/04/08; full list of members (3 pages)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from lee house, 6A highfield road edgbaston birmingham wm B15 3ED (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
14 July 2008Secretary appointed david robert louis van der does (1 page)
14 July 2008Appointment terminated secretary lidewei betlem (1 page)
14 July 2008Secretary appointed david robert louis van der does (1 page)
14 July 2008Appointment terminated secretary lidewei betlem (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 June 2007Return made up to 05/04/07; full list of members (6 pages)
25 June 2007Return made up to 05/04/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006Return made up to 05/04/06; full list of members (2 pages)
25 May 2006Return made up to 05/04/06; full list of members (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 140 constantine way bilston west midlands WV14 8GU (1 page)
30 September 2005Registered office changed on 30/09/05 from: 140 constantine way bilston west midlands WV14 8GU (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: hop pole house, underhill street bridgnorth shropshire WV16 4BB (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: hop pole house, underhill street bridgnorth shropshire WV16 4BB (1 page)
5 April 2005Incorporation (14 pages)
5 April 2005Incorporation (14 pages)