Kingswood
Aylesbury
Bucks
HP18 0RA
Secretary Name | Mrs Beverley Scotland Judd |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Accountant |
Correspondence Address | 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA |
Director Name | Mark Charles Pettican |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 101/103 Lower Town End Road Holmfirth HD9 1QD |
Secretary Name | Jacqueline Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Accountancy |
Correspondence Address | 56 Lindale Road Chesterfield Derbyshire S41 8JH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hpltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 785500 |
Telephone region | Barnsley |
Registered Address | C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
43 at £1 | Mark Charles Pettican 43.00% Ordinary |
---|---|
43 at £1 | Martin Duncan Haigh 43.00% Ordinary |
14 at £1 | Mark Wogan 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505,801 |
Cash | £106,074 |
Current Liabilities | £89,716 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 1 November 2020 (overdue) |
9 May 2008 | Delivered on: 20 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit at barkstone road carlton industrial estate barnsley south yorkshire; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 May 2008 | Delivered on: 20 May 2008 Persons entitled: V M Fabrications Limited Classification: Legal mortgage Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a unit at barkstone road carlton industrial estate barnsley south yorkshire t/no SYK293316. Outstanding |
23 April 2008 | Delivered on: 9 May 2008 Satisfied on: 9 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 October 2023 | Liquidators' statement of receipts and payments to 24 June 2023 (10 pages) |
---|---|
2 March 2023 | Liquidators' statement of receipts and payments to 24 June 2022 (10 pages) |
9 November 2021 | Liquidators' statement of receipts and payments to 24 June 2021 (10 pages) |
15 August 2020 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA England to Centre 645 2 Old Brompton Road London SW7 3DQ on 15 August 2020 (2 pages) |
4 August 2020 | Declaration of solvency (5 pages) |
4 August 2020 | Resolutions
|
4 August 2020 | Appointment of a voluntary liquidator (4 pages) |
19 June 2020 | Termination of appointment of Mark Charles Pettican as a director on 18 June 2020 (1 page) |
9 April 2020 | Satisfaction of charge 3 in full (2 pages) |
9 April 2020 | Satisfaction of charge 2 in full (1 page) |
2 December 2019 | Director's details changed for Mark Charles Pettican on 27 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Martin Duncan Haigh on 19 November 2019 (2 pages) |
19 November 2019 | Registered office address changed from Carlton Industrial Estate Barkston Road Barnsley South Yorkshire S71 3HU to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA on 19 November 2019 (1 page) |
19 November 2019 | Secretary's details changed for Mrs Beverley Scotland Judd on 19 November 2019 (1 page) |
19 November 2019 | Change of details for Mr Martin Duncan Haigh as a person with significant control on 19 November 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
16 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 November 2010 | Secretary's details changed for Beverley Scotland Judd on 1 October 2009 (2 pages) |
6 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
6 November 2010 | Director's details changed for Mark Charles Pettican on 1 October 2009 (2 pages) |
6 November 2010 | Director's details changed for Mark Charles Pettican on 1 October 2009 (2 pages) |
6 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
6 November 2010 | Secretary's details changed for Beverley Scotland Judd on 1 October 2009 (2 pages) |
6 November 2010 | Secretary's details changed for Beverley Scotland Judd on 1 October 2009 (2 pages) |
6 November 2010 | Director's details changed for Mark Charles Pettican on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 March 2008 | Director's change of particulars / mark pettican / 01/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / mark pettican / 01/03/2008 (1 page) |
17 December 2007 | Return made up to 20/09/07; full list of members (3 pages) |
17 December 2007 | Return made up to 20/09/07; full list of members (3 pages) |
1 October 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
1 October 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 102 saltergate chesterfield derbyshire S40 1NE (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 102 saltergate chesterfield derbyshire S40 1NE (1 page) |
3 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 September 2005 | Incorporation (16 pages) |
20 September 2005 | Incorporation (16 pages) |