Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOT PP 2002 LTD
Company Information for

HOT PP 2002 LTD

SHEFFIELD, SOUTH YORKSHIRE, S17,
Company Registration Number
00938345
Private Limited Company
Dissolved

Dissolved 2013-12-10

Company Overview

About Hot Pp 2002 Ltd
HOT PP 2002 LTD was founded on 1968-09-05 and had its registered office in Sheffield. The company was dissolved on the 2013-12-10 and is no longer trading or active.

Key Data
Company Name
HOT PP 2002 LTD
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Previous Names
HOTWORK PROCESS PLANT LIMITED23/05/2002
Filing Information
Company Number 00938345
Date formed 1968-09-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2013-12-10
Type of accounts DORMANT
Last Datalog update: 2015-05-20 00:39:48
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 HOT PP 2002 LTD

Current Directors
Officer Role Date Appointed
RICHARD MCQUINN
Company Secretary 1997-05-01
JULIAN EDWARD PEREGRINE COOPER
Director 2009-11-02
GAVIN JON ROSSON
Director 2010-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HENRY BRUCE HONEYBORNE
Director 2009-09-21 2010-11-23
PATRICK LAMMERS
Director 2007-12-01 2009-10-21
CHRISTOPHER KINSELLA
Director 2008-09-01 2009-08-19
ANTHONY NICHOLAS PARKER
Director 2006-05-22 2008-03-31
RICHARD DAVID FIELD
Director 1997-05-01 2007-09-21
THOMAS MICHAEL O'BRIEN
Director 1997-05-01 2007-09-21
JOHN VICTOR LAMING
Director 1997-05-01 2003-09-30
IAN ELLIS
Director 1993-08-26 1998-06-22
MARTIN BARKER BRADLEY
Company Secretary 1993-08-26 1997-05-01
MARTIN BARKER BRADLEY
Director 1991-05-02 1997-05-01
GRAHAM CULLEN
Company Secretary 1991-05-02 1993-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MCQUINN INTELPROP LIMITED Company Secretary 1998-01-23 CURRENT 1997-11-27 Dissolved 2013-12-10
RICHARD MCQUINN HI-POR CERAMICS LIMITED Company Secretary 1998-01-13 CURRENT 1997-11-28 Dissolved 2013-12-10
RICHARD MCQUINN DYSON TPM LTD Company Secretary 1997-09-29 CURRENT 1997-03-04 Active
RICHARD MCQUINN HOT H 2002 LTD Company Secretary 1997-05-01 CURRENT 1969-09-18 Dissolved 2013-12-10
RICHARD MCQUINN HOT I 2002 LTD Company Secretary 1997-05-01 CURRENT 1988-11-14 Dissolved 2013-12-10
RICHARD MCQUINN HOT D 2002 LTD Company Secretary 1997-05-01 CURRENT 1965-02-05 Active
RICHARD MCQUINN J & J DYSON LIMITED Company Secretary 1997-04-18 CURRENT 1997-03-04 Dissolved 2017-02-07
RICHARD MCQUINN DIAMOND REFRACTORIES LIMITED Company Secretary 1995-03-01 CURRENT 1933-11-20 Dissolved 2018-03-27
RICHARD MCQUINN DYSON GROUP PLC Company Secretary 1991-10-12 CURRENT 1920-01-21 Active
RICHARD MCQUINN JOHN KNOWLES & CO (WOODEN BOX) LIMITED Company Secretary 1991-08-09 CURRENT 1908-02-05 Dissolved 2015-09-08
RICHARD MCQUINN DYSON INDUSTRIES LIMITED Company Secretary 1991-08-09 CURRENT 1974-10-14 Active
RICHARD MCQUINN PICKFORD,HOLLAND & CO.LIMITED Company Secretary 1991-08-09 CURRENT 1913-04-17 Active
RICHARD MCQUINN BEEPART LIMITED Company Secretary 1991-08-09 CURRENT 1921-11-04 Active
RICHARD MCQUINN D.DUDDELL,LIMITED Company Secretary 1991-08-08 CURRENT 1947-06-05 Dissolved 2013-12-10
RICHARD MCQUINN DYTECH CORPORATION LIMITED Company Secretary 1991-08-08 CURRENT 1987-01-30 Dissolved 2015-10-27
JULIAN EDWARD PEREGRINE COOPER MPC ACQUISITIONS 100 LTD Director 2011-03-30 CURRENT 2010-01-13 Dissolved 2017-02-28
JULIAN EDWARD PEREGRINE COOPER SANDYGATE MOTOR SERVICES LIMITED Director 2010-03-10 CURRENT 1965-12-08 Active - Proposal to Strike off
JULIAN EDWARD PEREGRINE COOPER DYSON GROUP PLC Director 2010-01-26 CURRENT 1920-01-21 Active
JULIAN EDWARD PEREGRINE COOPER HOT H 2002 LTD Director 2009-11-02 CURRENT 1969-09-18 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER DYSON TPM LTD Director 2009-11-02 CURRENT 1997-03-04 Active
JULIAN EDWARD PEREGRINE COOPER HOT I 2002 LTD Director 2009-11-02 CURRENT 1988-11-14 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER HI-POR CERAMICS LIMITED Director 2009-11-02 CURRENT 1997-11-28 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER D.DUDDELL,LIMITED Director 2009-11-02 CURRENT 1947-06-05 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER INTELPROP LIMITED Director 2009-11-02 CURRENT 1997-11-27 Dissolved 2013-12-10
JULIAN EDWARD PEREGRINE COOPER JOHN KNOWLES & CO (WOODEN BOX) LIMITED Director 2009-11-02 CURRENT 1908-02-05 Dissolved 2015-09-08
JULIAN EDWARD PEREGRINE COOPER DYTECH CORPORATION LIMITED Director 2009-11-02 CURRENT 1987-01-30 Dissolved 2015-10-27
JULIAN EDWARD PEREGRINE COOPER J & J DYSON LIMITED Director 2009-11-02 CURRENT 1997-03-04 Dissolved 2017-02-07
JULIAN EDWARD PEREGRINE COOPER DYSON INDUSTRIES LIMITED Director 2009-11-02 CURRENT 1974-10-14 Active
JULIAN EDWARD PEREGRINE COOPER PICKFORD,HOLLAND & CO.LIMITED Director 2009-11-02 CURRENT 1913-04-17 Active
JULIAN EDWARD PEREGRINE COOPER BEEPART LIMITED Director 2009-11-02 CURRENT 1921-11-04 Active
JULIAN EDWARD PEREGRINE COOPER MPC CORPORATE ADVISORY UK LIMITED Director 2006-06-01 CURRENT 1994-06-01 Active
JULIAN EDWARD PEREGRINE COOPER ALBEMARLE STREET (NOMINEES) LIMITED Director 2002-12-17 CURRENT 2002-09-23 Active
GAVIN JON ROSSON DYSON TECHNICAL CERAMICS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
GAVIN JON ROSSON DYSON TPM LTD Director 2010-11-23 CURRENT 1997-03-04 Active
GAVIN JON ROSSON HOT I 2002 LTD Director 2010-11-23 CURRENT 1988-11-14 Dissolved 2013-12-10
GAVIN JON ROSSON HI-POR CERAMICS LIMITED Director 2010-11-23 CURRENT 1997-11-28 Dissolved 2013-12-10
GAVIN JON ROSSON D.DUDDELL,LIMITED Director 2010-11-23 CURRENT 1947-06-05 Dissolved 2013-12-10
GAVIN JON ROSSON INTELPROP LIMITED Director 2010-11-23 CURRENT 1997-11-27 Dissolved 2013-12-10
GAVIN JON ROSSON JOHN KNOWLES & CO (WOODEN BOX) LIMITED Director 2010-11-23 CURRENT 1908-02-05 Dissolved 2015-09-08
GAVIN JON ROSSON DYTECH CORPORATION LIMITED Director 2010-11-23 CURRENT 1987-01-30 Dissolved 2015-10-27
GAVIN JON ROSSON J & J DYSON LIMITED Director 2010-11-23 CURRENT 1997-03-04 Dissolved 2017-02-07
GAVIN JON ROSSON DYSON GROUP PLC Director 2010-11-23 CURRENT 1920-01-21 Active
GAVIN JON ROSSON DYSON INDUSTRIES LIMITED Director 2010-11-23 CURRENT 1974-10-14 Active
GAVIN JON ROSSON SANDYGATE MOTOR SERVICES LIMITED Director 2010-11-23 CURRENT 1965-12-08 Active - Proposal to Strike off
GAVIN JON ROSSON PICKFORD,HOLLAND & CO.LIMITED Director 2010-11-23 CURRENT 1913-04-17 Active
GAVIN JON ROSSON BEEPART LIMITED Director 2010-11-23 CURRENT 1921-11-04 Active
GAVIN JON ROSSON HOT H 2002 LTD Director 2010-10-23 CURRENT 1969-09-18 Dissolved 2013-12-10

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
2013-12-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD PEREGRINE COOPER / 14/11/2013
2013-08-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-16DS01APPLICATION FOR STRIKING-OFF
2013-08-09LATEST SOC09/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-09AR0109/08/13 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-13AR0109/08/12 FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-18AR0109/08/11 FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-24AP01DIRECTOR APPOINTED MR GAVIN JON ROSSON
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HONEYBORNE
2010-10-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-08-23AR0109/08/10 FULL LIST
2010-01-20AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-11-03AP01DIRECTOR APPOINTED MR JULIAN EDWARD PEREGRINE COOPER
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LAMMERS
2009-09-21288aDIRECTOR APPOINTED DR CHRISTOPHER HENRY BRUCE HONEYBORNE
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KINSELLA
2009-08-13363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 381 FULWOOD ROAD SHEFFIELD SOUTH YORKSHIRE S10 3GB
2009-08-13190LOCATION OF DEBENTURE REGISTER
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAMMERS / 12/08/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05288aDIRECTOR APPOINTED MR CHRISTOPHER KINSELLA
2008-08-13363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAMMERS / 01/08/2008
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PARKER
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-03288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-08-29363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-25288bDIRECTOR RESIGNED
2003-09-10363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-16363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-05-23CERTNMCOMPANY NAME CHANGED HOTWORK PROCESS PLANT LIMITED CERTIFICATE ISSUED ON 23/05/02
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-20363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-10-12AUDAUDITOR'S RESIGNATION
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-29363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-29363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-25363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1998-09-07363sRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-07363(288)DIRECTOR RESIGNED
1998-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-06-02ELRESS386 DISP APP AUDS 29/05/98
1998-06-02ELRESS366A DISP HOLDING AGM 29/05/98
1998-06-02363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOT PP 2002 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOT PP 2002 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
COLLATERAL DEBENTURE 1986-11-11 Satisfied INVESTORS IN INDUSTRY PLC
CHARGE 1983-11-08 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HOT PP 2002 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOT PP 2002 LTD
Trademarks
We have not found any records of HOT PP 2002 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOT PP 2002 LTD. 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 (74990 - Non-trading company) as HOT PP 2002 LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOT PP 2002 LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOT PP 2002 LTD 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 HOT PP 2002 LTD 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.