Dissolved 2015-08-12
Company Information for HEMSLEY LIMITED
SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-08-12 |
Company Name | ||
---|---|---|
HEMSLEY LIMITED | ||
Legal Registered Office | ||
SPINNINGFIELDS MANCHESTER | ||
Previous Names | ||
|
Company Number | 03242158 | |
---|---|---|
Date formed | 1996-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-08-12 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB249239873 |
Last Datalog update: | 2015-09-22 08:32:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HEMSLEY (FAR EAST) ENTERPRISE | JALAN PEMIMPIN Singapore 577183 | Dissolved | Company formed on the 2008-09-09 |
HEMSLEY & HEMSLEY LIMITED | 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD CM23 3AR | Active | Company formed on the 2011-09-28 | |
![]() |
HEMSLEY & ASSOCIATES LLC | 1029 OCEAN SHELL ST. HENDERSON NV 89052 | Active | Company formed on the 2011-10-13 |
HEMSLEY + HEMSLEY HOLDINGS LTD | 8 The Knoll Beckenham BR3 5JW | Active - Proposal to Strike off | Company formed on the 2014-05-20 | |
HEMSLEY + HEMSLEY PRODUCTIONS LTD | 8 The Knoll Beckenham BR3 5JW | Active - Proposal to Strike off | Company formed on the 2014-05-16 | |
![]() |
HEMSLEY AIR LIMITED | Dissolved | Company formed on the 1987-11-24 | |
HEMSLEY AND MOODY PARTNERSHIP LTD | FIVE ELMS PUB STOCKAWAY WEEDON AYLESBURY HP22 4NL | Active | Company formed on the 2021-09-27 | |
HEMSLEY AS LIMITED | 61 TRENTHAM STREET LONDON SW18 5AP | Dissolved | Company formed on the 2013-01-21 | |
HEMSLEY ASSET MANAGEMENT LIMITED | 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG | Active | Company formed on the 2016-01-14 | |
HEMSLEY BLUE SERVICES LTD | 87 Bevendean Crescent Brighton BN2 4RE | Active - Proposal to Strike off | Company formed on the 2020-06-11 | |
HEMSLEY BUILDING CONTRACTORS LIMITED | ORCHARD COTTAGE HALL LANE CHAPELTHORPE WAKEFIELD WEST YORKSHIRE WF4 3JE | Active | Company formed on the 2014-05-08 | |
HEMSLEY BUSINESS CONSULTANTS LTD | 11 HEMSLEY ROAD SOUTH SHIELDS TYNE AND WEAR NE34 6HW | Active | Company formed on the 2015-08-25 | |
HEMSLEY CONSULTING LIMITED | CASSIDYS LIMITED SOUTH STOUR OFFICES, SOUTH STOUR ROAD MERSHAM ASHFORD KENT TN25 7HS | Active | Company formed on the 2003-04-22 | |
HEMSLEY CONSERVATION CENTRE LTD. | HEMSLEY CONSERVATION CENTRE GRAVESEND ROAD WROTHAM SEVENOAKS KENT TN15 7JL | Active | Company formed on the 2015-01-21 | |
HEMSLEY COURIERS LLP | STANLEY DAVIS GROUP LTD GROUND FLOOR 1 GEORGE YARD LONDON ENGLAND EC3V 9DF | Active - Proposal to Strike off | Company formed on the 2016-07-15 | |
![]() |
HEMSLEY CONSULTING PTY. LTD. | NSW 2000 | Strike-off action in progress | Company formed on the 2015-06-08 |
![]() |
HEMSLEY CONSTRUCTION | Singapore | Dissolved | Company formed on the 2008-09-11 |
![]() |
HEMSLEY CONSULTING LIMITED | Delaware | Unknown | |
HEMSLEY CORP S.A. | 3128 CORAL WAY MIAMI FL 33145 | Inactive | Company formed on the 2012-04-20 | |
HEMSLEY COPYWRITING LTD | 1 COUNCIL HOUSE COURT ROAD ROLLESBY GREAT YARMOUTH NORFOLK NR29 5HG | Active | Company formed on the 2017-11-01 |
Officer | Role | Date Appointed |
---|---|---|
DENISE HEMSLEY |
||
BRIAN HEMSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE HEMSLEY |
Director | ||
JULIE OWEN |
Company Secretary | ||
CLIFFORD DONALD WING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEMSLEY BUILDING CONTRACTORS LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2015 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032421580003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM THE BUILDERS YARD 25 BARUGH LANE BARUGH GREEN BARNSLEY YORKSHIRE S75 1LH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032421580003 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HEMSLEY / 28/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENISE HEMSLEY / 28/08/2010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HEMSLEY / 27/08/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BRIAN HEMSLEY BUILDING & ROOFING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 04/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/96 FROM: 6 HIGH STREET ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4RA | |
88(2)R | AD 03/09/96--------- £ SI 99@1=99 £ IC 1/100 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-05-27 |
Appointment of Administrators | 2014-05-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HANDELSBANKEN FINANS AB (PUBL) | ||
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | BRIAN HEMSLEY AND DENISE HEMSLEY |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEMSLEY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Metropolitan Borough Council | |
|
Grants |
Barnsley Metropolitan Borough Council | |
|
Grants |
Barnsley Metropolitan Borough Council | |
|
Grants |
Barnsley Metropolitan Borough Council | |
|
Grants |
Barnsley Metropolitan Borough Council | |
|
Grants |
Barnsley Metropolitan Borough Council | |
|
Grants |
Barnsley Metropolitan Borough Council | |
|
Grants |
Barnsley Metropolitan Borough Council | |
|
Grants |
Barnsley Metropolitan Borough Council | |
|
Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | HEMSLEY LTD | Event Date | 2014-05-27 |
On 2 May 2014 , the above-named company entered administration. I, Brian Hemsley of 25 Barugh Lane, Barugh Green, Barnsley, S75 1LH was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: HEMSLEY BUILDING CONTRACTORS LIMITED | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HEMSLEY LIMITED | Event Date | 2014-05-02 |
In the Leeds District Registry of the High Court case number 505 S Williams and P Deyes (IP Nos 11270 and 9089 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: S Williams, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. : | |||
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. |