Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEXAGON CONTRACTS LIMITED
Company Information for

HEXAGON CONTRACTS LIMITED

YORKSHIRE HOUSE, 18, CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
Company Registration Number
05089678
Private Limited Company
Liquidation

Company Overview

About Hexagon Contracts Ltd
HEXAGON CONTRACTS LIMITED was founded on 2004-03-31 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Hexagon Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HEXAGON CONTRACTS LIMITED
 
Legal Registered Office
YORKSHIRE HOUSE, 18
CHAPEL STREET
LIVERPOOL
MERSEYSIDE
L3 9AG
Other companies in M3
 
Filing Information
Company Number 05089678
Company ID Number 05089678
Date formed 2004-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 20:24:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEXAGON CONTRACTS LIMITED
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 HEXAGON CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL BELL
Company Secretary 2008-07-31
PAUL BELL
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ELIZABETH BANNAN
Company Secretary 2004-03-31 2008-08-01
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2004-03-31 2004-03-31
SUBSCRIBER DIRECTORS LIMITED
Director 2004-03-31 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Company Secretary 2008-09-30 CURRENT 2005-09-16 Liquidation
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL TRADETEXT SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Company Secretary 2008-07-31 CURRENT 2003-01-17 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Company Secretary 2008-07-31 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Company Secretary 2008-07-31 CURRENT 2005-03-19 Liquidation
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Company Secretary 2008-07-31 CURRENT 2005-04-13 Liquidation
PAUL BELL HEXAGON ADMINSTRATION LTD Company Secretary 2008-07-31 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL COREVALE SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2005-12-01 Liquidation
PAUL BELL GREENRISE SOLUTIONS LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL LAYMEAD MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Company Secretary 2008-07-31 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Company Secretary 2008-07-31 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Company Secretary 2008-07-31 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL HEXAGON SERVICES UK LIMITED Company Secretary 2008-07-31 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON ENGINEERING LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL ALLIED TECH CONTRACT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2005-02-17 Active - Proposal to Strike off
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2005-03-02 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Company Secretary 2008-07-31 CURRENT 2005-09-16 Liquidation
PAUL BELL MG CONSORTIUM LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-05-10 Active
PAUL BELL DUSTBURY LTD Company Secretary 2008-07-31 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Company Secretary 2008-07-31 CURRENT 2006-08-01 Liquidation
PAUL BELL HILLDOWN CONSORTIUM LIMITED Company Secretary 2008-07-31 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Company Secretary 2008-07-31 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL PAVILLION CONSULTANCY LIMITED Company Secretary 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Liquidation
PAUL BELL CARTEL EVENTS LIMITED Company Secretary 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-08-25
PAUL BELL HEXAGON SOLUTIONS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
PAUL BELL TRI ANGLO TRADE LTD Director 2012-08-24 CURRENT 2012-03-28 Active - Proposal to Strike off
PAUL BELL SUN EAST TRADE LTD Director 2012-08-24 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Director 2010-05-20 CURRENT 2007-05-14 Liquidation
PAUL BELL PAVILLION CONSULTANCY LIMITED Director 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL EVOLVE MANAGEMENT RESOURCES LIMITED Director 2008-02-20 CURRENT 2007-05-14 Liquidation
PAUL BELL HEXAGON SERVICES UK LIMITED Director 2008-02-01 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Director 2008-01-20 CURRENT 2003-01-17 Liquidation
PAUL BELL ETICA LIMITED Director 2007-11-01 CURRENT 2001-04-04 Dissolved 2016-05-24
PAUL BELL LAYMEAD MANAGEMENT LIMITED Director 2007-10-02 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL HILLDOWN CONSORTIUM LIMITED Director 2007-10-02 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Director 2007-09-03 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL DUSTBURY LTD Director 2007-09-03 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL UNIVERSAL BACK OFFICE SERVICES LTD Director 2007-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
PAUL BELL HEYWOOD ENGINEERING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ROMNEY CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL RUSHEN ENGINEERING LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL STRAND ENGINEERING & CONSULTING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ARION PAYROLL SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Liquidation
PAUL BELL BARRULE SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-10 Active - Proposal to Strike off
PAUL BELL CONISTER CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Liquidation
PAUL BELL ARION IT SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Active - Proposal to Strike off
PAUL BELL HUSTLE LIMITED Director 2007-03-06 CURRENT 2007-03-01 Dissolved 2016-03-15
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Director 2006-11-10 CURRENT 2006-05-10 Active
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Director 2006-11-01 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Director 2006-10-12 CURRENT 2006-08-01 Liquidation
PAUL BELL GREENRISE SOLUTIONS LIMITED Director 2006-09-11 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Director 2006-09-11 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Director 2006-09-08 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Director 2006-09-08 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Director 2006-09-08 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Director 2006-07-31 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL QUANTUM SECURITIES UK LIMITED Director 2006-07-31 CURRENT 2005-09-06 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Director 2006-03-02 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL COREVALE SERVICES LIMITED Director 2006-02-24 CURRENT 2005-12-01 Liquidation
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Director 2006-02-01 CURRENT 2005-09-16 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Director 2006-01-24 CURRENT 2005-09-16 Liquidation
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Director 2006-01-16 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Director 2006-01-04 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINSTRATION LTD Director 2005-12-02 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL MG CONSORTIUM LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL FENCREST ENTERPRISES LIMITED Director 2005-11-17 CURRENT 2005-09-05 Liquidation
PAUL BELL GREATCASE LIMITED Director 2005-11-11 CURRENT 2005-09-08 Liquidation
PAUL BELL PAVILLION LAW LIMITED Director 2005-11-10 CURRENT 2005-09-13 Liquidation
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Director 2005-10-20 CURRENT 2005-03-19 Liquidation
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Director 2005-10-20 CURRENT 2005-03-02 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Director 2005-09-27 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Director 2005-09-27 CURRENT 2005-04-13 Liquidation
PAUL BELL TRADETEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL ALLIED TECH CONTRACT SERVICES LIMITED Director 2005-02-18 CURRENT 2005-02-17 Active - Proposal to Strike off
PAUL BELL LYNCOT CONSULTANTS LIMITED Director 2005-01-10 CURRENT 2002-01-09 Dissolved 2018-03-10
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON SOLUTIONS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
PAUL BELL HEXAGON ENGINEERING LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off

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
2020-06-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-11
2018-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-11
2017-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-11
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-284.68 Liquidators' statement of receipts and payments to 2016-06-11
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM 10 the Edge Clowes Street Manchester M3 5NB
2015-06-194.20Volunatary liquidation statement of affairs with form 4.19
2015-06-19600Appointment of a voluntary liquidator
2015-06-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-06-12
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0131/03/12 ANNUAL RETURN FULL LIST
2011-07-23MG01Particulars of a mortgage or charge / charge no: 1
2011-06-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0131/03/10 ANNUAL RETURN FULL LIST
2010-01-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/09 FROM 43 Temple Row Birmingham B2 5LS
2009-07-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-09288cSECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009
2008-10-14288aSECRETARY APPOINTED PAUL BELL
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY CAROLINE BANNAN
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-07-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-04-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-05288cSECRETARY'S PARTICULARS CHANGED
2006-04-26363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 5TH FLOOR JOHN DALTON HOUSE 121 DEANSGATE MANCHESTER M3 2BX
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-29288aNEW SECRETARY APPOINTED
2005-06-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-01287REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2005-02-01288aNEW DIRECTOR APPOINTED
2004-04-07288bSECRETARY RESIGNED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER
2004-04-07288bDIRECTOR RESIGNED
2004-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to HEXAGON CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-06
Resolutions for Winding-up2016-07-06
Appointment of Liquidators2015-09-07
Resolutions for Winding-up2015-09-07
Meetings of Creditors2015-05-29
Fines / Sanctions
No fines or sanctions have been issued against HEXAGON CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-23 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 28,967
Creditors Due Within One Year 2012-04-01 £ 39,008

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 HEXAGON CONTRACTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2011-03-31 £ 2
Cash Bank In Hand 2012-04-01 £ 38,753
Cash Bank In Hand 2012-03-31 £ 38,753
Cash Bank In Hand 2011-03-31 £ 2,264
Current Assets 2013-03-31 £ 105,418
Current Assets 2012-04-01 £ 125,793
Current Assets 2012-03-31 £ 125,793
Current Assets 2011-03-31 £ 83,387
Debtors 2013-03-31 £ 104,920
Debtors 2012-04-01 £ 87,040
Debtors 2012-03-31 £ 87,040
Debtors 2011-03-31 £ 81,123
Shareholder Funds 2012-03-31 £ 86,785
Shareholder Funds 2011-03-31 £ -12,167

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEXAGON CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEXAGON CONTRACTS LIMITED
Trademarks
We have not found any records of HEXAGON CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEXAGON CONTRACTS 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 (78200 - Temporary employment agency activities) as HEXAGON CONTRACTS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where HEXAGON CONTRACTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHEXAGON CONTRACTS LIMITEDEvent Date2015-06-12
John P Fisher , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHEXAGON CONTRACTS LIMITEDEvent Date2015-06-12
Nature of Business: Employment Agency The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.45 am on 12 June 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address jpf@parkinsbooth.co.uk; Telephone Number 0151 236 4331 Paul Bell , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHEXAGON CONTRACTS LIMITEDEvent Date2015-06-12
John P Fisher , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHEXAGON CONTRACTS LIMITEDEvent Date2015-06-12
Nature of Business: Employment Agency The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.45 am on 12 June 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address jpf@parkinsbooth.co.uk; Telephone Number 0151 236 4331 Paul Bell , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHEXAGON CONTRACTS LIMITEDEvent Date
Nature of Business: Employment Agency Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 12 June 2015 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 11 June 2015. John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. E-mail address jpf@parkinsbooth.co.uk; Telephone Number 0151 236 4331
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEXAGON CONTRACTS 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 HEXAGON CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.