Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HRR 3 LIMITED
Company Information for

HRR 3 LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
07322060
Private Limited Company
Dissolved

Dissolved 2016-08-26

Company Overview

About Hrr 3 Ltd
HRR 3 LIMITED was founded on 2010-07-21 and had its registered office in Bury New Road. The company was dissolved on the 2016-08-26 and is no longer trading or active.

Key Data
Company Name
HRR 3 LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Filing Information
Company Number 07322060
Date formed 2010-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-08-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-18 01:02:37
Primary Source:Companies House
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 HRR 3 LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP HIRST
Director 2010-07-21
RICHARD IAN HUGHES
Director 2010-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC JAMES RYDER
Director 2010-07-21 2013-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN HUGHES MEDUSA MANAGEMENT SERVICES LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
RICHARD IAN HUGHES HH 1 LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2016-03-08
RICHARD IAN HUGHES GENERAL ENERGY STORE LIMITED Director 2012-11-14 CURRENT 2010-09-14 Dissolved 2014-08-19
RICHARD IAN HUGHES STRATEGIC RESERVE LIMITED Director 2012-11-14 CURRENT 2010-09-14 Dissolved 2014-08-19
RICHARD IAN HUGHES GENERAL ENERGY RESERVE LIMITED Director 2012-11-14 CURRENT 2010-09-14 Dissolved 2014-08-19
RICHARD IAN HUGHES ZEUS NOMINEES LIMITED Director 2012-10-09 CURRENT 2011-09-14 Dissolved 2015-02-03
RICHARD IAN HUGHES ZAMBLE LIMITED Director 2012-08-01 CURRENT 2011-08-17 Active - Proposal to Strike off
RICHARD IAN HUGHES ZIMBLE LIMITED Director 2012-08-01 CURRENT 2011-08-17 Active - Proposal to Strike off
RICHARD IAN HUGHES ZEUS POWER LTD Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2014-12-02
RICHARD IAN HUGHES NORTHERN CORPORATION LTD Director 2010-08-10 CURRENT 2010-08-10 Liquidation
RICHARD IAN HUGHES TRAFFORD FINANCE LIMITED Director 2009-10-28 CURRENT 2009-09-24 Dissolved 2013-09-19
RICHARD IAN HUGHES HH TOPCO LIMITED Director 2009-10-28 CURRENT 2009-08-05 Active - Proposal to Strike off
RICHARD IAN HUGHES ZEUS LEISURE SERVICES LIMITED Director 2007-06-15 CURRENT 2007-02-26 Dissolved 2015-02-03
RICHARD IAN HUGHES HOLYROOD LEISURE LIMITED Director 2007-04-26 CURRENT 2007-04-26 Liquidation
RICHARD IAN HUGHES ZEUS MULTIMEDIA ADVISORY LIMITED Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2015-06-23
RICHARD IAN HUGHES CATALYST SECURITIES LIMITED Director 2006-02-03 CURRENT 2003-05-08 In Administration/Administrative Receiver
RICHARD IAN HUGHES CATALYST INVESTMENTS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2014-04-23
RICHARD IAN HUGHES ETERNAL TIME LIMITED Director 2001-05-21 CURRENT 2001-04-26 Active
RICHARD IAN HUGHES LITTLE DUTY LIMITED Director 2001-05-14 CURRENT 2000-11-24 Active
RICHARD IAN HUGHES EDUCATION SOLUTIONS SPEKE LIMITED Director 2001-05-14 CURRENT 2001-03-06 Active
RICHARD IAN HUGHES EQUITY SOLUTIONS (MANCHESTER) LIMITED Director 2001-05-14 CURRENT 2001-03-16 Active

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
2016-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 14TH FLOOR 82 KING STREET MANCHESTER M2 4WQ
2015-03-314.70DECLARATION OF SOLVENCY
2015-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-21AR0121/07/14 FULL LIST
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 4 RALLI COURTS NEW BAILEY STREET SALFORD M3 5FT ENGLAND
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-01AR0121/07/13 FULL LIST
2013-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HIRST / 01/06/2013
2013-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2013 FROM 3 RALLI COURTS, NEW BAILEY STREET SALFORD M3 5FT ENGLAND
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC RYDER
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-03AR0121/07/12 FULL LIST
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HURST / 01/07/2012
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-11AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT UNITED KINGDOM
2011-07-29AR0121/07/11 FULL LIST
2010-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HRR 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-14
Appointment of Liquidators2015-03-24
Notices to Creditors2015-03-24
Resolutions for Winding-up2015-03-24
Fines / Sanctions
No fines or sanctions have been issued against HRR 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HRR 3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
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 HRR 3 LIMITED

Intangible Assets
Patents
We have not found any records of HRR 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HRR 3 LIMITED
Trademarks
We have not found any records of HRR 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HRR 3 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 (70100 - Activities of head offices) as HRR 3 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HRR 3 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 TypeFinal Meetings
Defending partyHRR 3 LIMITEDEvent Date2016-03-09
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 9 May 2016 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the last business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of Appointment: 10 March 2015. Office Holder details: Steve Markey, (IP No. 14912) and Andrew Poxon, (IP No. 8620) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930
 
Initiating party Event TypeNotices to Creditors
Defending partyHRR 3 LIMITEDEvent Date2015-03-20
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG by no later than 16 April 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: S Markey and A Poxon (IP Nos. 14912 and 8620) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG. Date of appointment: 10 March 2015. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHRR 3 LIMITEDEvent Date2015-03-10
S Markey and A Poxon , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG : Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHRR 3 LIMITEDEvent Date2015-03-10
We, the undersigned all the shareholders of the Company eligible to attend and vote at a general meeting of the Company, hereby pass the said resolutions on 10 March 2015 , designated as a special resolution and an ordinary resolution, and agree that the resolutions shall be valid and effective as if it had been passed at a general meeting the company duly convened and held: That the Company be and is hereby wound up voluntarily and that S Markey and A Poxon , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos. 14912 and 8620) be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the liquidators are authorised to act jointly and severally. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HRR 3 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 HRR 3 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.