Liquidation
Company Information for HASSLE ELECTRICAL SERVICES LIMITED
FRP ADVISORY LLP 2ND FLOOR, 120 COLMORE ROW, BIRMINGHAM, B3 3BD,
|
Company Registration Number
08317440
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HASSLE ELECTRICAL SERVICES LIMITED | ||||
Legal Registered Office | ||||
FRP ADVISORY LLP 2ND FLOOR 120 COLMORE ROW BIRMINGHAM B3 3BD Other companies in WV4 | ||||
Previous Names | ||||
|
Company Number | 08317440 | |
---|---|---|
Company ID Number | 08317440 | |
Date formed | 2012-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 15:33:40 |
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 |
---|---|---|
JONATHAN MICHAEL BILLINGHAM |
||
GEMMA LOUISE BILLINGHAM |
||
JONATHAN MICHAEL BILLINGHAM |
||
ANTHONY JOHN ROUND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEMMA LOUISE BILLINGHAM |
Director | ||
ALEXANDER ANTHONY ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAT PROPERTIES LIMITED | Director | 2014-10-13 | CURRENT | 2001-01-22 | Active | |
CORPORATE TAX PLANNING LIMITED | Director | 2014-04-28 | CURRENT | 1988-03-18 | Active | |
ON-POWER ELECTRICAL & MECHANICAL LTD | Director | 2018-08-06 | CURRENT | 2018-02-01 | Liquidation | |
CTP WEALTH MANAGEMENT LIMITED | Director | 2018-04-25 | CURRENT | 2013-07-15 | Active | |
RAT PROPERTIES LIMITED | Director | 2017-11-22 | CURRENT | 2001-01-22 | Active | |
MINDPLAY LIMITED | Director | 2017-11-22 | CURRENT | 2003-03-27 | Active | |
AAI SOLUTIONS LIMITED | Director | 2017-11-22 | CURRENT | 2012-11-02 | Active | |
B C BARTON INTERNATIONAL LIMITED | Director | 2017-10-26 | CURRENT | 2013-09-05 | Active | |
RAM CELLULAR PRODUCTS LIMITED | Director | 2017-10-26 | CURRENT | 2005-11-04 | Active - Proposal to Strike off | |
RAMSAY RUBBER & PLASTICS LIMITED | Director | 2017-10-26 | CURRENT | 1983-04-18 | Active | |
DARK INDUSTRIAL HOLDINGS LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/03/24 FROM Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-09 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM 2nd Floor 3 Brindleyplace Birmingham West Midlands B1 2JB United Kingdom | |
AM01 | Appointment of an administrator | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE BILLINGHAM | |
RES15 | CHANGE OF COMPANY NAME 25/07/18 | |
CERTNM | COMPANY NAME CHANGED ON-POWER ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 25/07/18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ROUND / 14/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL BILLINGHAM / 14/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BILLINGHAM / 14/02/2018 | |
PSC04 | Change of details for Mr Alexander Anthony Round as a person with significant control on 2018-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ANTHONY ROUND | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN ROUND | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 81000 | |
SH01 | 27/04/17 STATEMENT OF CAPITAL GBP 81000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083174400002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083174400003 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083174400002 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BILLINGHAM / 31/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BILLINGHAM / 31/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL BILLINGHAM / 31/08/2014 | |
SH01 | 12/01/14 STATEMENT OF CAPITAL GBP 60000 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM BRANDELHOWE 109 SPRINGHILL LANE LOWER PENN WOLVERHAMPTON WEST MIDLANDS WV4 4TW | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 12/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083174400001 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 12/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GEMMA LOUISE BILLINGHAM | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 30/04/2013 | |
CERTNM | COMPANY NAME CHANGED ONPOWER ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 17/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 02/05/13 STATEMENT OF CAPITAL GBP 8600 | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 100 | |
AP03 | SECRETARY APPOINTED MR JONATHAN MICHAEL BILLINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA BILLINGHAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE ROUND / 01/05/2013 | |
AP01 | DIRECTOR APPOINTED JONATHAN MICHAEL BILLINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROUND | |
AP01 | DIRECTOR APPOINTED MRS GEMMA LOUISE ROUND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2020-08-13 |
Appointmen | 2018-08-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIRMINGHAM CITY COUNCIL | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 HASSLE ELECTRICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as HASSLE ELECTRICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HASSLE ELECTRICAL SERVICES LIMITED | Event Date | 2020-08-13 |
Name of Company: HASSLE ELECTRICAL SERVICES LIMITED Company Number: 08317440 Nature of Business: Electrical installation Previous Name of Company: On-Power Electrical Services Limited Registered offic… | |||
Initiating party | Event Type | Appointmen | |
Defending party | HASSLE ELECTRICAL SERVICES LIMITED | Event Date | 2018-08-10 |
In the High Court of Justice Business and Property Courts in Birmingham, Insolvency & Companies List (ChD) Court Number: CR-2018-8222 HASSLE ELECTRICAL SERVICES LIMITED (Company Number 08317440 ) Prev… | |||
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. |