Liquidation
Company Information for HEPGROVE SERVICES LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
01219662
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEPGROVE SERVICES LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in IG6 | |
Company Number | 01219662 | |
---|---|---|
Company ID Number | 01219662 | |
Date formed | 1975-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2011 | |
Account next due | 30/11/2012 | |
Latest return | 12/02/2011 | |
Return next due | 11/03/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 22:00:17 |
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 |
---|---|---|
DAVID LITTLE |
||
KEVIN MICHAEL MURPHY |
||
BERNARD BRIAN TAGGART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC WILLIAM HILL |
Director | ||
KEVIN MICHAEL MURPHY |
Company Secretary | ||
DANIEL PATRICK DOODY |
Director | ||
ALISON GREEN |
Company Secretary | ||
ALISON GREEN |
Director | ||
JOHN ROBERT GREEN |
Director | ||
ALAN WILLIAM WIKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HE&D LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
HEPGROVE MAINTENANCE LIMITED | Director | 2011-10-25 | CURRENT | 2011-10-25 | Dissolved 2017-05-16 | |
HE&D LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
HEPGROVE MAINTENANCE LIMITED | Director | 2011-10-25 | CURRENT | 2011-10-25 | Dissolved 2017-05-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM MERIDIAN HOUSE 62 STATION ROAD NORTH CHINGFORD LONDON E4 7BA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC HILL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3 | |
LATEST SOC | 22/02/11 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 12/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BRIAN TAGGART / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MURPHY / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITTLE / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM HILL / 15/04/2010 | |
AR01 | 23/02/10 FULL LIST | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITTLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BRIAN TAGGART / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MURPHY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM HILL / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN MURPHY | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL DOODY | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/01/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 6000/60000 30/01/ | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/01/03--------- £ SI 54000@1=54000 £ IC 6000/60000 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/01 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363a | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Notice of | 2017-05-22 |
Notice of Intended Dividends | 2015-06-03 |
Notices to Creditors | 2012-02-28 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as HEPGROVE SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HEPGROVE SERVICES LIMITED | Event Date | 2012-02-21 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, A J Clark of Carter Clark, Meridian House, 62 Station Road, North Chingford, London E4 7BA, give notice that on 20 February 2012 I was appointed Liquidator of Hepgrove Services Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 22 March 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned A J Clark of Carter Clark, Meridian House, 62 Station Road, North Chingford, London E4 7BA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The telephone number of my office is 020 8524 1447. Harrison Smith, who can be contacted on 020 8524 1447 will be able to assist with any enquiries. A J Clark , Office holder capacity: Liquidator , (IP No 008760 ). : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HEPGROVE SERVICES LIMITED | Event Date | 2012-02-20 |
NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 26th June 2017. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 20 February 2012 . Alice Wood, who can be contacted on 020 8559 5082, will be able to assist with any enquiries. Last date for proving: 26th June 2017 Alan J Clark , Liquidator | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HEPGROVE SERVICES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 26 June 2015. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Natalie Martin, who can be contacted on 020 8559 5089 , will be able to assist with any enquiries. Last date of proving: 26 June 2015 A J Clark : Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Tel: 020 8524 1447 | |||
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. |