Dissolved
Dissolved 2015-12-15
Company Information for H P & S HOLDING COMPANY LIMITED
DEWSBURY, WEST YORKSHIRE, WF13,
|
Company Registration Number
07818939
Private Limited Company
Dissolved Dissolved 2015-12-15 |
Company Name | ||
---|---|---|
H P & S HOLDING COMPANY LIMITED | ||
Legal Registered Office | ||
DEWSBURY WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 07818939 | |
---|---|---|
Date formed | 2011-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 20:26:54 |
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 |
---|---|---|
DOMINIC JAMES BROGAN |
||
PATRICK JOHN BYWATER |
||
MELANIE ANN HIRD |
||
ANDREW NEIL POLLOCK |
||
ANDREW JAMES WALLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET HIRD |
Director | ||
MARTIN STUART PEEL |
Director | ||
DORA LOUISE PEEL |
Director | ||
ADRIAN PAUL HACKETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H PEEL & SONS (HOLDINGS) LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
H. PEEL & SONS LIMITED | Director | 1997-02-28 | CURRENT | 1990-01-26 | Active | |
CHARON PROPERTY INVESTMENTS LTD | Director | 2015-10-01 | CURRENT | 2015-10-01 | Dissolved 2017-03-07 | |
MERLIN BUILDING SYSTEMS LIMITED | Director | 2009-10-28 | CURRENT | 2009-02-23 | Dissolved 2014-08-16 | |
H PEEL & SONS (HOLDINGS) LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
H. PEEL & SONS LIMITED | Director | 1997-02-28 | CURRENT | 1990-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/10/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078189390001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HIRD | |
AP01 | DIRECTOR APPOINTED MS MELANIE ANN HIRD | |
AP01 | DIRECTOR APPOINTED PATRICK JOHN BYWATER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES WALLS | |
AP01 | DIRECTOR APPOINTED MR DOMINIC JAMES BROGAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEIL POLLOCK | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2012 TO 31/08/2012 | |
AR01 | 21/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORA PEEL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/06/12 STATEMENT OF CAPITAL GBP 10000 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET HIRD | |
AP01 | DIRECTOR APPOINTED MRS DORA LOUISE PEEL | |
RES15 | CHANGE OF NAME 15/02/2012 | |
CERTNM | COMPANY NAME CHANGED LUPFAW 326 LIMITED CERTIFICATE ISSUED ON 21/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HACKETT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM VELOCITY HOUSE CONFERENCE AND BUSINESS CENTRE 3 SOLLY STREET SHEFFIELD SOUTH YORKSHIRE S1 4DE | |
AP01 | DIRECTOR APPOINTED MR MARTIN STUART PEEL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SENTWO LP ACTING BY ITS GENERAL PARTNER SENECA GENERAL PARTNER NO. 1 LLP SECURITY TRUSTEE |
|
|
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 H P & S HOLDING COMPANY LIMITED
Called Up Share Capital | 2013-08-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 10,000 |
Called Up Share Capital | 2012-08-31 | £ 10,000 |
Shareholder Funds | 2013-08-31 | £ 10,000 |
Shareholder Funds | 2012-08-31 | £ 10,000 |
Shareholder Funds | 2012-08-31 | £ 10,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as H P & S HOLDING COMPANY 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. |