Dissolved 2017-01-03
Company Information for HIPLEY HOUSE IMPORTS LIMITED
WEYBRIDGE, SURREY, KT13,
|
Company Registration Number
02578245
Private Limited Company
Dissolved Dissolved 2017-01-03 |
Company Name | ||
---|---|---|
HIPLEY HOUSE IMPORTS LIMITED | ||
Legal Registered Office | ||
WEYBRIDGE SURREY | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
CHRISTINA CRAMER BAYLEY |
||
CHRISTINA CRAMER BAYLEY |
||
JEFFREY HAMILTON BAYLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL FOWLER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANT KINGDOM LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM HIPLEY HOUSE HIPLEY STREET WOKING SURREY GU22 9LQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
RES15 | CHANGE OF NAME 11/09/2015 | |
CERTNM | COMPANY NAME CHANGED SINGLE MARKETING LIMITED CERTIFICATE ISSUED ON 11/09/15 | |
AA | 30/06/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/01/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAMILTON BAYLEY / 09/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAMILTON BAYLEY / 09/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA CRAMER BAYLEY / 09/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA CRAMER BAYLEY / 09/12/2013 | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 30/01/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 30/01/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 30/01/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAMILTON BAYLEY / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CRAMER BAYLEY / 03/02/2010 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
RES13 | ALLOT SHARES 02/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 02/02/07--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: BASSETT HOUSE 5 SOUTHWELL PARK ROAD CAMBERLEY SURREY GU15 3PU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
ORES04 | £ NC 1000/100000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/93 | |
123 | NC INC ALREADY ADJUSTED 15/12/93 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/93 FROM: 3 ORCHARD DRIVE HORSELL WOKING SURREY GU214BN | |
363s | RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/92 FROM: 27 THE RIDING WOODHAM WOKING SURREY. GU21 5TA |
Notices to Creditors | 2015-09-22 |
Resolutions for Winding-up | 2015-09-22 |
Appointment of Liquidators | 2015-09-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 8 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
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
|
|
|
|
|
|
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
HIPLEY HOUSE IMPORTS LIMITED owns 3 domain names.
dr-karg.co.uk drkarg.co.uk singlemarketing.co.uk
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HIPLEY HOUSE IMPORTS LIMITED | Event Date | 2015-09-14 |
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 Type | Resolutions for Winding-up | |
Defending party | HIPLEY HOUSE IMPORTS LIMITED | Event Date | 2015-09-14 |
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 Type | Appointment of Liquidators | |
Defending party | HIPLEY HOUSE IMPORTS LIMITED | Event Date | 2015-09-14 |
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone: (01932) 855515 : | |||
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. |