Dissolved
Dissolved 2014-04-21
Company Information for HF GROUP UK 2 LIMITED
4 BRINDLEY PLACE, BIRMINGHAM, B1,
|
Company Registration Number
06132414
Private Limited Company
Dissolved Dissolved 2014-04-21 |
Company Name | ||
---|---|---|
HF GROUP UK 2 LIMITED | ||
Legal Registered Office | ||
4 BRINDLEY PLACE BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 06132414 | |
---|---|---|
Date formed | 2007-03-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-28 | |
Date Dissolved | 2014-04-21 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-22 01:24:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANK MAASSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER STUART BEVAN |
Company Secretary | ||
JOHN MURPHY |
Company Secretary | ||
PHILIP ANTHONY DOUGALL |
Director | ||
MICHAEL ALAN LONERGAN |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
PAUL DAVID DACCUS |
Director | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HF GROUP GUARANTEECO LIMITED | Director | 2007-07-31 | CURRENT | 2007-03-30 | Dissolved 2014-04-21 | |
HF GROUP PROPCO LIMITED | Director | 2007-07-31 | CURRENT | 2007-03-01 | Dissolved 2014-04-21 | |
HF GROUP UK 3 LIMITED | Director | 2007-07-31 | CURRENT | 2007-03-01 | Liquidation | |
HF GROUP HOLDINGS (UK) LIMITED | Director | 2007-07-31 | CURRENT | 2007-03-01 | Dissolved 2015-12-23 | |
CU29 HOLDINGS LIMITED | Director | 2006-09-18 | CURRENT | 2001-09-26 | Dissolved 2014-02-27 | |
HAMSARD 3008 LIMITED | Director | 2006-09-18 | CURRENT | 2006-04-29 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM CORNBROOK 2 BRINDLEY ROAD OLD TRAFFORD MANCHESTER M16 9HQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEVAN | |
LATEST SOC | 02/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/03/10 | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MAASSEN / 08/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STUART BEVAN / 08/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/09 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/08 | |
288a | SECRETARY APPOINTED CHRISTOPHER STUART BEVAN | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN MURPHY | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ | |
88(2)R | AD 05/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 03/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 03/04/07 | |
ELRES | S386 DISP APP AUDS 03/04/07 | |
CERTNM | COMPANY NAME CHANGED HACKREMCO (NO. 2466) LIMITED CERTIFICATE ISSUED ON 02/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as HF GROUP UK 2 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HF GROUP UK 2 LIMITED | Event Date | 2011-09-20 |
Notice is hereby given that the creditors of the above named companies are required on or before the 21 October 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Matthew James Cowlishaw the Joint Liquidator of the said Companies, at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Please contact Faye Kelly by email at fkelly@deloitte.co.uk or by telephone on 0121 695 5270 for further information. Matthew James Cowlishaw , Joint Liquidator (IP No: 009631) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | HF GROUP UK 2 LIMITED | Event Date | 2011-07-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 6191 A Petition to wind up the above-named Company, Registration Number 06132414, of Cornbrook, 2 Brindley Road, Old Trafford, Manchester M16 9HQ , presented on 14 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 September 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1486931/37/N.) : | |||
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. |