Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIPLEY HOUSE IMPORTS LIMITED
Company Information for

HIPLEY HOUSE IMPORTS LIMITED

WEYBRIDGE, SURREY, KT13,
Company Registration Number
02578245
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Hipley House Imports Ltd
HIPLEY HOUSE IMPORTS LIMITED was founded on 1991-01-30 and had its registered office in Weybridge. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
HIPLEY HOUSE IMPORTS LIMITED
 
Legal Registered Office
WEYBRIDGE
SURREY
 
Previous Names
SINGLE MARKETING LIMITED11/09/2015
Filing Information
Company Number 02578245
Date formed 1991-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-01-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 21:34:33
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 HIPLEY HOUSE IMPORTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA CRAMER BAYLEY
Company Secretary 1991-01-30
CHRISTINA CRAMER BAYLEY
Director 1991-01-30
JEFFREY HAMILTON BAYLEY
Director 1991-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FOWLER
Director 1993-06-01 1997-04-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-01-30 1991-01-30
LONDON LAW SERVICES LIMITED
Nominated Director 1991-01-30 1991-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY HAMILTON BAYLEY PLANT KINGDOM LIMITED Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2017-12-19

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
2017-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-064.70DECLARATION OF SOLVENCY
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM HIPLEY HOUSE HIPLEY STREET WOKING SURREY GU22 9LQ
2015-09-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-234.70DECLARATION OF SOLVENCY
2015-09-11RES15CHANGE OF NAME 11/09/2015
2015-09-11CERTNMCOMPANY NAME CHANGED SINGLE MARKETING LIMITED CERTIFICATE ISSUED ON 11/09/15
2015-04-12AA30/06/14 TOTAL EXEMPTION FULL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0130/01/15 FULL LIST
2014-03-25AA30/06/13 TOTAL EXEMPTION FULL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-30AR0130/01/14 FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAMILTON BAYLEY / 09/12/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAMILTON BAYLEY / 09/12/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA CRAMER BAYLEY / 09/12/2013
2014-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA CRAMER BAYLEY / 09/12/2013
2013-04-25AA30/06/12 TOTAL EXEMPTION FULL
2013-02-08AR0130/01/13 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION FULL
2012-02-07AR0130/01/12 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2011-02-02AR0130/01/11 FULL LIST
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-24AR0130/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAMILTON BAYLEY / 03/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CRAMER BAYLEY / 03/02/2010
2009-03-16363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-13RES13ALLOT SHARES 02/02/07
2007-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-1388(2)RAD 02/02/07--------- £ SI 998@1=998 £ IC 2/1000
2007-03-03363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-22363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: BASSETT HOUSE 5 SOUTHWELL PARK ROAD CAMBERLEY SURREY GU15 3PU
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-01363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-02-12363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-14363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-14363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-13363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-18363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-18363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-13363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-06-05288bDIRECTOR RESIGNED
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-14363sRETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS
1996-05-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-12363sRETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-21363sRETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS
1995-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-09363sRETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS
1994-05-05288NEW DIRECTOR APPOINTED
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-04-21ORES04£ NC 1000/100000
1994-04-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/93
1994-04-21123NC INC ALREADY ADJUSTED 15/12/93
1993-06-09287REGISTERED OFFICE CHANGED ON 09/06/93 FROM: 3 ORCHARD DRIVE HORSELL WOKING SURREY GU214BN
1993-02-03363sRETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS
1993-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-27288DIRECTOR'S PARTICULARS CHANGED
1992-11-27287REGISTERED OFFICE CHANGED ON 27/11/92 FROM: 27 THE RIDING WOODHAM WOKING SURREY. GU21 5TA
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to HIPLEY HOUSE IMPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-22
Resolutions for Winding-up2015-09-22
Appointment of Liquidators2015-09-22
Fines / Sanctions
No fines or sanctions have been issued against HIPLEY HOUSE IMPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIPLEY HOUSE IMPORTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.378
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 HIPLEY HOUSE IMPORTS LIMITED

Intangible Assets
Patents
We have not found any records of HIPLEY HOUSE IMPORTS LIMITED registering or being granted any patents
Domain Names

HIPLEY HOUSE IMPORTS LIMITED owns 3 domain names.

dr-karg.co.uk   drkarg.co.uk   singlemarketing.co.uk  

Trademarks
We have not found any records of HIPLEY HOUSE IMPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIPLEY HOUSE IMPORTS 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as HIPLEY HOUSE IMPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIPLEY HOUSE IMPORTS 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 partyHIPLEY HOUSE IMPORTS LIMITEDEvent Date2015-09-14
Nature of Business: Sale and Marketing of Food Products Notice is hereby given that the Creditors of the company are required, on or before 22 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the business being closed. Tony James Thompson , IP no 5280 , Liquidator of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Date of Appointment: 14 September 2015. Telephone: (01932) 855515 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHIPLEY HOUSE IMPORTS LIMITEDEvent Date2015-09-14
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 14 September 2015 J H Bayley , Director : Liquidators Details: Tony James Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHIPLEY HOUSE IMPORTS LIMITEDEvent Date2015-09-14
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone: (01932) 855515 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIPLEY HOUSE IMPORTS 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 HIPLEY HOUSE IMPORTS 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.