Liquidation
Company Information for HIRE POWER CONTRACTS (NORTHERN) LTD.
THE STABLES, 2 HILLMORTON WHARF, RUGBY, CV21 4PW,
|
Company Registration Number
03412143
Private Limited Company
Liquidation |
Company Name | |
---|---|
HIRE POWER CONTRACTS (NORTHERN) LTD. | |
Legal Registered Office | |
THE STABLES 2 HILLMORTON WHARF RUGBY CV21 4PW Other companies in CM17 | |
Company Number | 03412143 | |
---|---|---|
Company ID Number | 03412143 | |
Date formed | 1997-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-10-07 00:58:25 |
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 |
---|---|---|
GLENYS HURST |
||
GARY STEVEN SANDO |
||
GLEN SANDO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY STEVEN SANDO |
Director | ||
ROBERT JOHN GROVES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIRE POWER CONTRACTS LIMITED | Company Secretary | 2002-03-26 | CURRENT | 1988-02-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/21 FROM The Robbins Building Albert Street Rugby Warwickshire CV21 2SD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM02 | Termination of appointment of Greys Secretarial Services Limited on 2021-08-02 | |
AP03 | Appointment of Mrs Aimee Blissett as company secretary on 2021-08-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES | |
PSC07 | CESSATION OF GARY STEPHEN SANDO AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA01 | Previous accounting period extended from 31/07/18 TO 31/12/18 | |
PSC02 | Notification of Greys Secretarial Services Limited as a person with significant control on 2019-03-20 | |
SH01 | 20/03/19 STATEMENT OF CAPITAL GBP 199 | |
CH01 | Director's details changed for Mr Gary Steven Sando on 2019-03-20 | |
TM02 | Termination of appointment of Glenys Hurst on 2019-03-11 | |
AP04 | Appointment of Greys Secretarial Services Limited as company secretary on 2019-03-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM 10-12 Mulberry Green Old Harlow Essex CM17 0ET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN SANDO | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
CH01 | Director's details changed for Mr Gary Steven Sando on 2015-10-02 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY STEVEN SANDO | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 30/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 30/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN SANDO / 30/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR GLEN SANDO | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY SANDO | |
88(2)R | AD 31/10/07--------- £ SI 98@1=98 £ IC 2/100 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-09-09 |
Resolution | 2021-09-09 |
Appointmen | 2021-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
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 HIRE POWER CONTRACTS (NORTHERN) LTD.
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HIRE POWER CONTRACTS (NORTHERN) LTD. are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HIRE POWER CONTRACTS (NORTHERN) LTD. | Event Date | 2021-09-09 |
Initiating party | Event Type | Resolution | |
Defending party | HIRE POWER CONTRACTS (NORTHERN) LTD. | Event Date | 2021-09-09 |
Initiating party | Event Type | Appointmen | |
Defending party | HIRE POWER CONTRACTS (NORTHERN) LTD. | Event Date | 2021-09-09 |
Name of Company: HIRE POWER CONTRACTS (NORTHERN) LTD. Company Number: 03412143 Nature of Business: Transport Registered office: The Robbins Building, Albert Street, Rugby, CV21 2SD Type of Liquidation… | |||
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. |