Dissolved
Dissolved 2014-01-21
Company Information for HONDEGHEM LIMITED
WICKFORD, ESSEX, SS12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-21 |
Company Name | |
---|---|
HONDEGHEM LIMITED | |
Legal Registered Office | |
WICKFORD ESSEX | |
Company Number | 07107223 | |
---|---|---|
Date formed | 2009-12-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-01-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 10:56:38 |
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 | ||
---|---|---|---|---|
HONDEGHEM PARAMEDIC SERVICES LTD | 10 WEYBOURNE CLOSE WIRRAL MERSEYSIDE CH49 4QU | Active - Proposal to Strike off | Company formed on the 2019-10-25 |
Officer | Role | Date Appointed |
---|---|---|
KINGSLEY SECRETARIES LIMITED |
||
ROBERT JOHN MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAUREN GRIGGS |
Director | ||
ZOE TEMPLAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINWALOE LIMITED | Director | 2016-12-05 | CURRENT | 2007-09-26 | Active - Proposal to Strike off | |
CACTON LIMITED | Director | 2016-12-05 | CURRENT | 2008-07-23 | Active | |
SORSLEY LIMITED | Director | 2016-12-05 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
RJL PROPERTIES LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
PAYCITY LTD | Director | 2015-11-10 | CURRENT | 2010-12-22 | Active - Proposal to Strike off | |
JAYDAW LIMITED | Director | 2015-03-26 | CURRENT | 2013-05-09 | Active | |
RHYILE LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
SUROUS LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
ZEPLIN ENGINEERING LTD | Director | 2014-10-23 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
CLIFFSTONE COURT MANAGEMENT LIMITED | Director | 2014-03-17 | CURRENT | 2003-02-21 | Dissolved 2015-08-18 | |
MILTON ELMER LIMITED | Director | 2013-12-10 | CURRENT | 2012-04-24 | Dissolved 2016-06-21 | |
INTEGRA GLOBAL TRADING LTD | Director | 2013-12-02 | CURRENT | 2012-12-14 | Active | |
HIGH TECH INITIATIVES LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
CAPRIAL LIMITED | Director | 2012-10-03 | CURRENT | 1999-12-23 | Active - Proposal to Strike off | |
BILMAR COAL TRADING LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2014-12-30 | |
LONDON ENTERTAINMENT WORLDWIDE LIMITED | Director | 2012-06-01 | CURRENT | 2009-12-16 | Dissolved 2014-01-14 | |
EMEREX DALUX LIMITED | Director | 2012-03-28 | CURRENT | 2009-02-13 | Dissolved 2017-12-19 | |
Z.N.B. (EUROPE) LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Dissolved 2016-04-26 | |
TABARKA PRODUCTION MEDIA LTD | Director | 2011-05-27 | CURRENT | 2011-05-27 | Dissolved 2015-09-15 | |
METAFORT LTD | Director | 2011-05-27 | CURRENT | 2011-05-27 | Active - Proposal to Strike off | |
G.E. SPRING TRADING LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2014-09-30 | |
REGO INTERNATIONAL MEDIA & COMMUNICATION LTD | Director | 2010-12-07 | CURRENT | 2010-03-26 | Dissolved 2013-10-08 | |
FMBC UNITED LIMITED | Director | 2010-11-10 | CURRENT | 2010-11-10 | Dissolved 2017-01-17 | |
CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED | Director | 2010-07-15 | CURRENT | 2005-07-06 | Dissolved 2014-02-25 | |
DELIGHT AND SURPRISE LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Dissolved 2015-08-11 | |
ACCORDEX MANAGEMENT LTD | Director | 2010-06-01 | CURRENT | 2008-10-28 | Dissolved 2015-08-11 | |
EUROINVESTMENT SPECIAL LTD | Director | 2010-06-01 | CURRENT | 2004-11-05 | Dissolved 2016-02-09 | |
LONZA HOLDING (UK) LIMITED | Director | 2010-05-18 | CURRENT | 2007-06-14 | Dissolved 2016-06-14 | |
BWANNE MANAGEMENT LIMITED | Director | 2010-03-11 | CURRENT | 2004-02-20 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MASON / 11/07/2013 | |
LATEST SOC | 03/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JOHN MASON / 11/09/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAUREN GRIGGS | |
AP01 | DIRECTOR APPOINTED MISS LAUREN GRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE TEMPLAR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HONDEGHEM LIMITED are:
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. |