Company Information for HRVS GROUP LIMITED
C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HRVS GROUP LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LIMITED 10 FLEET PLACE LONDON EC4M 7RB Other companies in DE56 | ||
Previous Names | ||
|
Company Number | 03415212 | |
---|---|---|
Company ID Number | 03415212 | |
Date formed | 1997-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/07/2022 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-07 12:41:31 |
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 |
---|---|---|
DEBORAH LOUISE KING |
||
ROBERT IAN LOCKWOOD |
||
KEITH LESLIE SIMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JAMES WALKER |
Company Secretary | ||
STEPHEN JAMES WALKER |
Director | ||
NEIL EDWARD JACKSON |
Director | ||
DIANA MARGARET HUNT |
Company Secretary | ||
DIANA MARGARET HUNT |
Director | ||
DOUGLAS FRANK LOCKWOOD |
Director | ||
IAN MARLOW |
Director | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEECH'S GARAGE (1983) LTD | Director | 2017-12-20 | CURRENT | 1983-05-05 | Liquidation | |
RE-MAN PARTS LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Liquidation | |
HRVS RENTALS LIMITED | Director | 2014-10-14 | CURRENT | 2013-05-09 | Liquidation | |
LOCKWOOD HOLDINGS LIMITED | Director | 2014-09-25 | CURRENT | 2014-08-11 | Active | |
LOCKWOOD PROPERTIES LIMITED | Director | 2001-11-15 | CURRENT | 2001-11-15 | Active | |
LOCKWOOD HAULAGE LIMITED | Director | 1999-01-31 | CURRENT | 1972-12-18 | Active | |
LOCKWOODS LIMITED | Director | 1998-07-17 | CURRENT | 1973-10-30 | Active | |
LOCKWOOD FREIGHT SERVICES LIMITED | Director | 1994-11-01 | CURRENT | 1987-10-09 | Active | |
LOCKWOOD GROUP LIMITED | Director | 1991-02-21 | CURRENT | 1980-12-02 | Active | |
RE-MAN PARTS LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Liquidation | |
GREENFLEET HIRECO LTD | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
LOCKWOOD HOLDINGS LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active | |
HRVS RENTALS LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Liquidation | |
LOCKWOOD FREIGHT SERVICES LIMITED | Director | 2005-05-01 | CURRENT | 1987-10-09 | Active | |
LOCKWOOD GROUP LIMITED | Director | 1998-09-30 | CURRENT | 1980-12-02 | Active | |
LOCKWOODS LIMITED | Director | 1998-07-17 | CURRENT | 1973-10-30 | Active | |
LOCKWOOD HAULAGE LIMITED | Director | 1996-02-01 | CURRENT | 1972-12-18 | Active | |
RE-MAN PARTS LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Liquidation | |
HRVS RENTALS LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Liquidation | |
ATFOA LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-07-10 | ||
CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-10 | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAYMOND SQUIRES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 22/07/22 FROM Man Truck and Bus Uk Frankland Road Blagrove Swindon SN5 8YU England | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/07/22 FROM Man Truck and Bus Uk Frankland Road Blagrove Swindon SN5 8YU England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CH01 | Director's details changed for Mr Stefan Thyssen on 2021-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RAYMOND SQUIRES | |
AP01 | DIRECTOR APPOINTED MR STEFAN THYSSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART CUSSANS | |
AA01 | Current accounting period extended from 31/01/21 TO 31/07/21 | |
AP03 | Appointment of Mr Adam David Tanner as company secretary on 2021-01-01 | |
AP01 | DIRECTOR APPOINTED MR CLEMENS DANIEL PILGRAM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM Ripley Road Sawmills Belper Derbyshire DE56 2JR | |
PSC07 | CESSATION OF THE LOCKWOOD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Man Truck and Bus Uk Limited as a person with significant control on 2020-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE KING | |
AP01 | DIRECTOR APPOINTED MR THOMAS HEMMERICH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Ian Lockwood on 2019-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH LESLIE SIMS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
PSC05 | Change of details for Lockco Limited as a person with significant control on 2016-07-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert Ian Lockwood on 2017-07-01 | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Stephen James Walker on 2017-06-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WALKER | |
CH01 | Director's details changed for Mr Robert Ian Lockwood on 2017-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/11/20 | |
CERTNM | COMPANY NAME CHANGED HEAGE ROAD VEHICLE SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LESLIE SIMS / 04/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN LOCKWOOD / 04/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE KING / 04/04/2016 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034152120006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WALKER / 24/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WALKER / 24/01/2014 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13 | |
AR01 | 06/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 | |
AR01 | 06/08/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SIMS / 06/08/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KEITH SIMS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
88(2)R | AD 18/07/00--------- £ SI 998@1 | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/01/99 | |
CERTNM | COMPANY NAME CHANGED FISCAL TRENDS LIMITED CERTIFICATE ISSUED ON 05/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1054624 | Expired | Licenced property: HEAGE ROAD INDUSTRIAL ESTATE RIPLEY DE5 3GH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1054624 | Expired | Licenced property: HEAGE ROAD INDUSTRIAL ESTATE RIPLEY DE5 3GH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1069199 | Expired | Licenced property: HRVS LTD SHEPCOTE LANE SHEFFIELD S9 1TX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1069199 | Expired | Licenced property: HRVS LTD SHEPCOTE LANE SHEFFIELD S9 1TX; |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER THE ASSETS | Outstanding | TRUSTEES OF ACRERULE LTD PENSION SCHEME | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | TRUSTEES OF ACRERULE LTD PENSION SCHEME |
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 HRVS GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Bolsover District Council | |
|
|
Bolsover District Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Derbyshire County Council | |
|
|
Bolsover District Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Wakefield Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |