Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.P.L.C. TECHNOLOGY COMPANY LIMITED
Company Information for

H.P.L.C. TECHNOLOGY COMPANY LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
00880655
Private Limited Company
Dissolved

Dissolved 2015-01-13

Company Overview

About H.p.l.c. Technology Company Ltd
H.P.L.C. TECHNOLOGY COMPANY LIMITED was founded on 1966-06-03 and had its registered office in Altrincham. The company was dissolved on the 2015-01-13 and is no longer trading or active.

Key Data
Company Name
H.P.L.C. TECHNOLOGY COMPANY LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
PEEK MEASUREMENT LIMITED23/07/2009
Filing Information
Company Number 00880655
Date formed 1966-06-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-13
Type of accounts DORMANT
Last Datalog update: 2015-05-05 01:34:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.P.L.C. TECHNOLOGY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2009-11-01
KEVIN NEIL WHEELER
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE WARD
Company Secretary 2003-07-29 2014-12-18
LUCIE MARY KATJA GRANT
Director 2013-02-07 2014-03-10
KATIE ROSE WRIGHT
Director 2010-12-01 2014-03-10
IAIN ALASDAIR KEITH MOODIE
Director 2012-04-18 2013-02-07
JAMES ROBERT EWEN COLEY
Director 2002-05-31 2012-04-18
A G SECRETARIAL LIMITED
Company Secretary 2003-07-29 2009-10-31
KEVIN NEIL WHEELER
Director 2002-05-31 2006-03-07
JAMES IAN PERKINS
Director 2003-07-29 2004-12-01
ROBERT JOHN CHALLEN
Company Secretary 2002-05-01 2003-07-29
CHRISTOPHER THOMAS BETTS
Director 1998-12-07 2002-05-31
GARY MICHAEL TABBERER
Company Secretary 1998-07-23 2002-05-01
CORNELIUS RICHARD DUARTE
Director 1998-11-30 2001-10-26
MICHAEL JOHN HENRY NEAME
Director 1993-02-26 1998-11-30
ALAN WILLIAM GRAHAM
Company Secretary 1998-01-29 1998-07-23
EAMONN MCARDLE
Director 1997-01-27 1998-04-15
MARK ANDREW JENKINS
Company Secretary 1992-04-21 1998-01-29
ALLEN FREDERICK STANDLEY
Director 1995-11-01 1998-01-29
JAMES GERALD SANGER
Director 1991-08-13 1998-01-23
KENNETH E SMITH
Director 1995-11-01 1997-01-15
SIMON PORTER
Director 1994-01-04 1995-11-01
GERALD VAUGHAN INGRAM
Director 1988-12-01 1993-02-26
TONY SIDNEY KERRY
Company Secretary 1992-02-18 1992-04-21
ROGER JAMES NEWTON
Company Secretary 1991-08-13 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN NEIL WHEELER H T X LIMITED Director 2006-07-20 CURRENT 2001-05-10 Dissolved 2014-05-20
KEVIN NEIL WHEELER ANALYTICAL PRECISION PRODUCTS LIMITED Director 2006-07-20 CURRENT 1999-10-08 Dissolved 2014-05-20
KEVIN NEIL WHEELER COMDATA SERVICES LIMITED Director 2003-09-11 CURRENT 1969-05-12 Dissolved 2015-01-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY NICOLA WARD
2014-09-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-22DS01APPLICATION FOR STRIKING-OFF
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13AR0113/08/14 FULL LIST
2014-06-09SH1909/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-09SH20STATEMENT BY DIRECTORS
2014-06-09CAP-SSSOLVENCY STATEMENT DATED 02/06/14
2014-06-09RES06REDUCE ISSUED CAPITAL 02/06/2014
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCIE GRANT
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WRIGHT
2014-03-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM, SOLAAR HOUSE, 19 MERCERS ROW, CAMBRIDGE, CB5 8BZ
2014-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/10/2009
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE ROSE WRIGHT / 03/03/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL WHEELER / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 03/03/2014
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-22AR0113/08/13 FULL LIST
2013-08-14AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF
2013-08-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 10/07/2013
2013-02-11AP01DIRECTOR APPOINTED LUCIE MARY KATJA GRANT
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MOODIE
2012-08-13AR0113/08/12 FULL LIST
2012-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-18AP01DIRECTOR APPOINTED IAIN ALASDAIR KEITH MOODIE
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLEY
2011-08-15AR0113/08/11 FULL LIST
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EWEN COLEY / 01/05/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/05/2011
2010-12-30AP01DIRECTOR APPOINTED KATIE ROSE WRIGHT
2010-12-06AP01DIRECTOR APPOINTED KEVIN NEIL WHEELER
2010-08-13AR0113/08/10 FULL LIST
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-08AD02SAIL ADDRESS CREATED
2009-11-18AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2009-09-24RES01ADOPT ARTICLES 11/09/2009
2009-08-14363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-22CERTNMCOMPANY NAME CHANGED PEEK MEASUREMENT LIMITED CERTIFICATE ISSUED ON 23/07/09
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-25363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-08-21363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06288cSECRETARY'S PARTICULARS CHANGED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-08-23288cSECRETARY'S PARTICULARS CHANGED
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-13288bDIRECTOR RESIGNED
2005-08-26363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-10288bDIRECTOR RESIGNED
2004-10-04ELRESS386 DISP APP AUDS 28/07/03
2004-10-04ELRESS366A DISP HOLDING AGM 28/07/03
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 8 MERCERS ROW, CAMBRIDGE, CAMBRIDGESHIRE CB5 8HY
2004-08-20363aRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to H.P.L.C. TECHNOLOGY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.P.L.C. TECHNOLOGY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1982-04-01 Satisfied BARCLAYS MERCHANT BANK LTD
GUARANTEE & DEBENTURE 1982-04-01 Satisfied BARCLAYS BANK PLC
TRUST DEED 1982-04-01 Satisfied CIN INDUSTRIAL FINANCE LIMITED
SUPPLEMENTAL TRUST DEED 1981-01-29 Satisfied ALLIANCE ASSURANCE COMPANY LTD
Intangible Assets
Patents
We have not found any records of H.P.L.C. TECHNOLOGY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.P.L.C. TECHNOLOGY COMPANY LIMITED
Trademarks
We have not found any records of H.P.L.C. TECHNOLOGY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.P.L.C. TECHNOLOGY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as H.P.L.C. TECHNOLOGY COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where H.P.L.C. TECHNOLOGY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.P.L.C. TECHNOLOGY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.P.L.C. TECHNOLOGY COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.