Company Information for HH LAW LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
06909220
Private Limited Company
In Administration |
Company Name | |
---|---|
HH LAW LIMITED | |
Legal Registered Office | |
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in L3 | |
Company Number | 06909220 | |
---|---|---|
Company ID Number | 06909220 | |
Date formed | 2009-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB100084283 |
Last Datalog update: | 2021-12-06 07:45:16 |
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 | ||
---|---|---|---|---|
HH LAW FIRM, P.C. | 4236 W LOVERS LN DALLAS TX 75209 | Active | Company formed on the 2008-04-07 | |
Hh Lawn And Landscape LLC | Indiana | Unknown | ||
HH LAWYERS PTY LTD | ACT 2601 | Active | Company formed on the 2014-11-11 |
Officer | Role | Date Appointed |
---|---|---|
PAUL BERNARD HAMPSON |
||
PAUL BERNARD HAMPSON |
||
JOHN WILLIAM HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG CHRISTOPHER RALPH |
Director | ||
JOHN WILLIAM HUGHES |
Director | ||
DAVID SPENCER MCCULLOCH |
Director | ||
ALISHA WARD |
Director | ||
CLAUDIA CURCILLO |
Director | ||
HELEN ELIZABETH REHM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WENTWORTH MILLER LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Liquidation | |
D ST COMMERCIAL LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
CASTRUM GROUP LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
HOPE ST COMMERCIAL LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
JWH CAPITAL LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
SMART MOVE PROPERTIES LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Dissolved 2018-07-03 | |
MILKEN MARKETING LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Dissolved 2016-07-12 | |
STERLING JONES VENTURES LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Dissolved 2016-04-26 | |
WENTWORTH MILLER LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Liquidation statement of affairs AM02SOA | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
AM11 | Notice of appointment of a replacement or additional administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD HAMPSON | |
TM02 | Termination of appointment of Paul Bernard Hampson on 2021-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/21 FROM 8 Water Street Liverpool L2 8TD England | |
AM01 | Appointment of an administrator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069092200001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/19 FROM 1st Floor, Atlantic Pavilion Albert Dock Liverpool L3 4AE England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069092200002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069092200002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
PSC07 | CESSATION OF CRAIG RALPH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF CRAIG RALPH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/17 FROM 1st Floor, Atlantic Pavilion 1st Floor, Atlantic Pavilion Albert Dock Liverpool L3 4AE England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/17 FROM Edward Pavilion Edward Pavilion Albert Dock Liverpool L3 4AF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG CHRISTOPHER RALPH | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HUGHES | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069092200002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069092200001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER MCCULLOCH | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O C/O Hampson Hughes Cotton House Old Hall Street Liverpool L3 9LQ United Kingdom | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL BERNARD HAMPSON on 2014-03-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISHA WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA CURCILLO | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN REHM | |
AP01 | DIRECTOR APPOINTED MISS CLAUDIA CURCILLO | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O HAMPSON HUGHES COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MISS HELEN ELIZABETH REHM | |
AR01 | 18/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM C/O C/O HAMPSON HUGHES COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9LQ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR CRAIG CHRISTOPHER RALPH | |
AR01 | 18/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALISHA WARD | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BCG ACCOUNTANCY 111 SOUTH ROAD WATERLOO LIVERPOOL L22 0LT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR DAVID SPENCER MCCULLOCH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM C/O BWMACFARLANE LLP SIXTH FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9SH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O BCG ACCOUNTANCY 111 SOUTH ROAD WATERLOO LIVERPOOL L22 0LT ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 306 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL L3 9LQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 306 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGHES / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAMPSON / 18/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HAMPSON / 18/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 14 WOOLTON STREET WOOLTON LIVERPOOL MERSEYSIDE L25 5JA ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2021-12-16 |
Appointmen | 2021-11-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Salford City Council | |
|
Liability Insurance |
Salford City Council | |
|
Liability Insurance |
Salford City Council | |
|
Liability Insurance |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HH LAW LIMITED | Event Date | 2021-11-01 |
In the High Court of Justice Business and Property Courts in Manchester, Company & Insolvency List (ChD) Court Number: CR-2021-MAN-000575 HH LAW LIMITED (Company Number 06909220 ) Trading Name: Hampso… | |||
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. |