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

HH LAW LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
06909220
Private Limited Company
In Administration

Company Overview

About Hh Law Ltd
HH LAW LIMITED was founded on 2009-05-18 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Hh Law Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HH LAW LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in L3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HH LAW 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.
Companies with same name HH LAW LIMITED
The following companies were found which have the same name as HH LAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HH LAW LIMITED

Current Directors
Officer Role Date Appointed
PAUL BERNARD HAMPSON
Company Secretary 2009-05-18
PAUL BERNARD HAMPSON
Director 2009-05-18
JOHN WILLIAM HUGHES
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG CHRISTOPHER RALPH
Director 2012-09-01 2017-06-19
JOHN WILLIAM HUGHES
Director 2009-05-18 2016-10-04
DAVID SPENCER MCCULLOCH
Director 2012-05-11 2014-06-23
ALISHA WARD
Director 2012-05-11 2014-02-19
CLAUDIA CURCILLO
Director 2013-11-01 2014-01-29
HELEN ELIZABETH REHM
Director 2013-06-19 2013-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BERNARD HAMPSON WENTWORTH MILLER LIMITED Director 2010-10-13 CURRENT 2010-10-13 Liquidation
JOHN WILLIAM HUGHES D ST COMMERCIAL LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JOHN WILLIAM HUGHES CASTRUM GROUP LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
JOHN WILLIAM HUGHES HOPE ST COMMERCIAL LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JOHN WILLIAM HUGHES JWH CAPITAL LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
JOHN WILLIAM HUGHES SMART MOVE PROPERTIES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2018-07-03
JOHN WILLIAM HUGHES MILKEN MARKETING LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2016-07-12
JOHN WILLIAM HUGHES STERLING JONES VENTURES LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-04-26
JOHN WILLIAM HUGHES WENTWORTH MILLER LIMITED Director 2010-10-13 CURRENT 2010-10-13 Liquidation

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
2024-05-29Administrator's progress report
2023-10-20liquidation-in-administration-extension-of-period
2023-10-10Liquidation statement of affairs AM02SOA
2023-05-24Administrator's progress report
2022-10-13liquidation-in-administration-extension-of-period
2022-05-24Administrator's progress report
2022-01-10Notice of deemed approval of proposals
2021-12-21Statement of administrator's proposal
2021-11-26AM11Notice of appointment of a replacement or additional administrator
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD HAMPSON
2021-11-11TM02Termination of appointment of Paul Bernard Hampson on 2021-10-03
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM 8 Water Street Liverpool L2 8TD England
2021-11-03AM01Appointment of an administrator
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069092200001
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-04-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/19 FROM 1st Floor, Atlantic Pavilion Albert Dock Liverpool L3 4AE England
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069092200002
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069092200002
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-04-29PSC07CESSATION OF CRAIG RALPH AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29PSC07CESSATION OF CRAIG RALPH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/17 FROM 1st Floor, Atlantic Pavilion 1st Floor, Atlantic Pavilion Albert Dock Liverpool L3 4AE England
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/17 FROM Edward Pavilion Edward Pavilion Albert Dock Liverpool L3 4AF
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CHRISTOPHER RALPH
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-11AP01DIRECTOR APPOINTED MR JOHN WILLIAM HUGHES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HUGHES
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069092200002
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069092200001
2015-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0118/05/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER MCCULLOCH
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0118/05/14 ANNUAL RETURN FULL LIST
2014-05-21AD02Register inspection address changed from C/O C/O Hampson Hughes Cotton House Old Hall Street Liverpool L3 9LQ United Kingdom
2014-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BERNARD HAMPSON on 2014-03-27
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISHA WARD
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA CURCILLO
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN REHM
2013-11-06AP01DIRECTOR APPOINTED MISS CLAUDIA CURCILLO
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O HAMPSON HUGHES COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TP UNITED KINGDOM
2013-06-19AP01DIRECTOR APPOINTED MISS HELEN ELIZABETH REHM
2013-06-11AR0118/05/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM C/O C/O HAMPSON HUGHES COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9LQ ENGLAND
2012-09-06AP01DIRECTOR APPOINTED MR CRAIG CHRISTOPHER RALPH
2012-08-10AR0118/05/12 FULL LIST
2012-08-10AP01DIRECTOR APPOINTED ALISHA WARD
2012-08-10AD02SAIL ADDRESS CHANGED FROM: C/O BCG ACCOUNTANCY 111 SOUTH ROAD WATERLOO LIVERPOOL L22 0LT UNITED KINGDOM
2012-08-10AP01DIRECTOR APPOINTED MR DAVID SPENCER MCCULLOCH
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM C/O BWMACFARLANE LLP SIXTH FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9SH UNITED KINGDOM
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O BCG ACCOUNTANCY 111 SOUTH ROAD WATERLOO LIVERPOOL L22 0LT ENGLAND
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20AR0118/05/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-29AR0118/05/10 FULL LIST
2010-07-29AD02SAIL ADDRESS CHANGED FROM: 306 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL L3 9LQ UNITED KINGDOM
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 306 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2010-07-06AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-07-02AD02SAIL ADDRESS CREATED
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGHES / 18/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAMPSON / 18/05/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HAMPSON / 18/05/2010
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 14 WOOLTON STREET WOOLTON LIVERPOOL MERSEYSIDE L25 5JA ENGLAND
2009-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to HH LAW 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 Administrators2021-12-16
Appointmen2021-11-01
Fines / Sanctions
No fines or sanctions have been issued against HH LAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HH LAW LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HH LAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HH LAW LIMITED
Trademarks
We have not found any records of HH LAW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HH LAW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-12-10 GBP £7,654
Salford City Council 2015-10-27 GBP £5,110
Salford City Council 2015-09-18 GBP £4,933
Salford City Council 2015-07-21 GBP £2,250
Salford City Council 2015-06-05 GBP £2,461
Salford City Council 2015-05-27 GBP £3,000
Salford City Council 2015-03-23 GBP £4,857
Salford City Council 2015-01-20 GBP £4,769
Salford City Council 2014-12-17 GBP £4,130
Stockport Metropolitan Council 2014-06-01 GBP £3,083
Stockport Metropolitan Council 2014-06-01 GBP £7,208
Sandwell Metroplitan Borough Council 2014-02-20 GBP £6,900
Sandwell Metroplitan Borough Council 2014-02-13 GBP £2,700
Salford City Council 2013-03-07 GBP £4,200 Liability Insurance
Salford City Council 2012-08-02 GBP £5,500 Liability Insurance
Salford City Council 2012-08-02 GBP £5,500 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.

Outgoings
Business Rates/Property Tax
No properties were found where HH LAW 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.
Import/Export of Goods
Goods imported/exported by HH LAW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0197011000Paintings, 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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHH LAW LIMITEDEvent Date2021-11-01
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HH LAW 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 HH LAW 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.