This company is commonly known as Hps Corporate Limited. The company was founded 27 years ago and was given the registration number 03240122. The firm's registered office is in LONDON. You can find them at Dephna House, 24-26 Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HPS CORPORATE LIMITED |
---|---|---|
Company Number | : | 03240122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 August 1996 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dephna House, 24-26 Arcadia Avenue, London, N3 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW | Director | 20 August 1996 | Active |
36 Castle Street, Steventon, Abingdon, OX13 6SR | Secretary | 14 October 1996 | Active |
Ganymede Wantage Road, Rowstock, Didcot, OX11 0JU | Secretary | 17 July 2001 | Active |
37 London Road, Newbury, RG14 1JL | Corporate Secretary | 20 August 1996 | Active |
Mr Colin Peter Hills | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-11-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-11-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-03-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-02 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Officers | Change person director company with change date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-02 | Capital | Capital allotment shares. | Download |
2014-09-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.