Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEPGROVE SERVICES LIMITED
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 Overview

About Hepgrove Services Ltd
HEPGROVE SERVICES LIMITED was founded on 1975-07-17 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Hepgrove Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEPGROVE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES LIMITED
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 HEPGROVE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID LITTLE
Director 2007-10-11
KEVIN MICHAEL MURPHY
Director 1999-04-23
BERNARD BRIAN TAGGART
Director 2007-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC WILLIAM HILL
Director 1999-04-23 2011-05-31
KEVIN MICHAEL MURPHY
Company Secretary 1999-04-23 2009-01-30
DANIEL PATRICK DOODY
Director 1999-04-23 2008-04-11
ALISON GREEN
Company Secretary 1991-02-12 1999-04-23
ALISON GREEN
Director 1991-02-12 1999-04-23
JOHN ROBERT GREEN
Director 1991-02-12 1999-04-23
ALAN WILLIAM WIKES
Director 1991-02-12 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LITTLE HE&D LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
DAVID LITTLE HEPGROVE MAINTENANCE LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2017-05-16
BERNARD BRIAN TAGGART HE&D LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
BERNARD BRIAN TAGGART HEPGROVE MAINTENANCE LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2017-05-16

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
2018-06-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016
2017-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2017
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2014
2015-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2015
2013-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2013
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM MERIDIAN HOUSE 62 STATION ROAD NORTH CHINGFORD LONDON E4 7BA
2012-02-284.20STATEMENT OF AFFAIRS/4.19
2012-02-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2011-11-10AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HILL
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-24MG04STATEMENT 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
2011-03-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2011-02-22LATEST SOC22/02/11 STATEMENT OF CAPITAL;GBP 60000
2011-02-22AR0112/02/11 FULL LIST
2010-10-27AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BRIAN TAGGART / 15/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MURPHY / 15/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITTLE / 15/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM HILL / 15/04/2010
2010-04-06AR0123/02/10 FULL LIST
2010-02-23AR0112/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITTLE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BRIAN TAGGART / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MURPHY / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM HILL / 01/10/2009
2010-01-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY KEVIN MURPHY
2008-12-11AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR DANIEL DOODY
2008-03-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-02-22363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-23363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-24363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-13363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-03-13123NC INC ALREADY ADJUSTED 30/01/03
2003-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-13RES12VARYING SHARE RIGHTS AND NAMES
2003-03-13RES04£ NC 6000/60000 30/01/
2003-03-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-1388(2)RAD 30/01/03--------- £ SI 54000@1=54000 £ IC 6000/60000
2002-10-28AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-06-25353LOCATION OF REGISTER OF MEMBERS
2002-06-25363aRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-24AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-06363aRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL
2001-02-21288cDIRECTOR'S PARTICULARS CHANGED
2001-01-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-29363aRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-06288aNEW DIRECTOR APPOINTED
1999-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-06288aNEW DIRECTOR APPOINTED
1999-07-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to HEPGROVE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-22
Notice of Intended Dividends2015-06-03
Notices to Creditors2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against HEPGROVE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-05-25 Outstanding HSBC BANK PLC
DEBENTURE 1998-07-07 Outstanding MIDLAND BANK PLC
CHARGE 1991-08-27 Satisfied MIDLAND BANK PLC
MORTGAGE 1989-09-14 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
CHARGE 1983-08-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-06-21 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HEPGROVE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEPGROVE SERVICES LIMITED
Trademarks
We have not found any records of HEPGROVE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEPGROVE SERVICES LIMITED. 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 (4531 - Installation electrical wiring etc.) as HEPGROVE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEPGROVE SERVICES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHEPGROVE SERVICES LIMITEDEvent Date2012-02-21
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 TypeNotice of Intended Dividends
Defending partyHEPGROVE SERVICES LIMITEDEvent Date2012-02-20
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 TypeNotice of Intended Dividends
Defending partyHEPGROVE SERVICES LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEPGROVE SERVICES LIMITED 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 HEPGROVE SERVICES LIMITED 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.