Dissolved 2018-07-24
Company Information for HS16 LIMITED
NORWICH, NORFOLK, NR2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-07-24 |
Company Name | ||
---|---|---|
HS16 LIMITED | ||
Legal Registered Office | ||
NORWICH NORFOLK | ||
Previous Names | ||
|
Company Number | 04894836 | |
---|---|---|
Date formed | 2003-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-07-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-11 13:07:14 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
HS16 LLC | 456 EAST 146 STREET Bronx BRONX NY 10455 | Active | Company formed on the 2023-03-13 |
![]() |
HS16, LLC | 1794 Street Suite 100 Denver CO 80202 | Good Standing | Company formed on the 2016-06-30 |
HS1618 LTD | 16-18 HENEAGE STREET LONDON E1 5LJ | Active - Proposal to Strike off | Company formed on the 2020-11-11 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW DENNIS MINNS |
||
DUNCAN PAUL JAY |
||
PAUL ANDREW DENNIS MINNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW DENNIS MINNS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMBRACE PFC CIC | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
HSA ACCOUNTANTS LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM THE UNION BUILDING 5TH FLOOR 51-59 ROSE LANE NORWICH NR1 1BY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 47 LOWER BROOK STREET IPSWICH IP4 1AQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES15 | CHANGE OF NAME 04/08/2016 | |
CERTNM | COMPANY NAME CHANGED HIGHFIELD STRAND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/08/16 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 10/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW DENNIS MINNS / 01/11/2011 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW DENNIS MINNS | |
AR01 | 10/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW DENNIS MINNS / 01/10/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PAUL JAY / 10/09/2010 | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PAUL JAY / 10/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MINNS | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MINNS / 01/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MINNS / 01/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 96 HIGHFIELD ROAD IPSWICH IP1 6DJ | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-09-07 |
Appointment of Liquidators | 2016-09-07 |
Meetings of Creditors | 2016-08-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 48,557 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 106,814 |
Creditors and other liabilities
|
|
|
|
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 HS16 LIMITED
Called Up Share Capital | 2011-10-01 | £ 7 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 86 |
Current Assets | 2011-10-01 | £ 12,227 |
Debtors | 2011-10-01 | £ 12,141 |
Fixed Assets | 2011-10-01 | £ 120,726 |
Shareholder Funds | 2011-10-01 | £ 22,418 |
Tangible Fixed Assets | 2011-10-01 | £ 1,026 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HS16 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HS16 LIMITED | Event Date | 2016-08-26 |
At a General Meeting of the above named Company duly convened and held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 26 August 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Cacho , of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY , (IP No 11012) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Emma Ives Duncan Jay , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HS16 LIMITED | Event Date | 2016-08-26 |
Richard Cacho , of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY . : Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Emma Ives | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HS16 LIMITED | Event Date | 2016-08-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 26 August 2016 at 11.15 am or the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Comanys creditors will be available for inspection free of charge at the offices of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY , on 24 and 25 August 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: Jack Walker, Tel: 01603 284 284. | |||
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. |