Company Information for HELFORD RIVER INVESTMENTS HOLDINGS LIMITED
C/O Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, DORSET, DT1 1TP,
|
Company Registration Number
03552171
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HELFORD RIVER INVESTMENTS HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester DORSET DT1 1TP Other companies in SP6 | ||||
Previous Names | ||||
|
Company Number | 03552171 | |
---|---|---|
Company ID Number | 03552171 | |
Date formed | 1998-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-18 12:54:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HELFORD RIVER INVESTMENTS HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES HUZZEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEIGH THERESA NEVILLE |
Company Secretary | ||
LEIGH THERESA NEVILLE |
Director | ||
PIERS RICHARD FITZWILLIAMS |
Company Secretary | ||
PIERS RICHARD FITZWILLIAMS |
Director | ||
RORY JAMES FITZWILLIAMS |
Director | ||
RICHARD EVERARD MONKCOM |
Nominated Secretary | ||
DAVID MICHAEL GOODWIN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENZANCE & GWEEK CRANE HIRE LTD | Director | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2016-01-19 | |
HELFORD RIVER INVESTMENTS LIMITED | Director | 2013-09-02 | CURRENT | 1990-05-15 | Liquidation | |
CRENDELL CONSTRUCTION LTD | Director | 2013-01-08 | CURRENT | 2012-09-27 | Dissolved 2015-12-15 | |
RH ESTATES LTD | Director | 2012-10-10 | CURRENT | 2012-10-10 | Liquidation | |
JACKS GROUNDWORKS LIMITED | Director | 2010-01-01 | CURRENT | 2003-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-10 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM Ley Farm Crendell Fordingbridge Hampshire SP6 3EB United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
PSC05 | Change of details for Rh Estates Ltd as a person with significant control on 2017-10-23 | |
CH01 | Director's details changed for Mr Richard James Huzzey on 2017-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM Gweek Quay Boatyard Helston Cornwall TR12 6UF United Kingdom | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 07/01/23 | |
CERTNM | COMPANY NAME CHANGED GWEEK QUAY HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/07/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM Ley Farm Crendell Fordingbridge Hampshire SP6 3EB | |
CH01 | Director's details changed for Mr Richard James Huzzey on 2016-07-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH THERESA NEVILLE | |
TM02 | Termination of appointment of Leigh Theresa Neville on 2016-03-03 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/13 FROM Stag Gates House 63-64 the Avenue Southampton SO17 1XS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY FITZWILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS FITZWILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS FITZWILLIAMS | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES HUZZEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PIERS FITZWILLIAMS | |
AP01 | DIRECTOR APPOINTED MISS LEIGH THERESA NEVILLE | |
AP03 | SECRETARY APPOINTED MISS LEIGH THERESA NEVILLE | |
AR01 | 23/04/13 FULL LIST | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AA01 | PREVSHO FROM 30/04/2012 TO 29/02/2012 | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 23/04/12 FULL LIST | |
RES15 | CHANGE OF NAME 15/03/2012 | |
CERTNM | COMPANY NAME CHANGED LANDFORD (OXFORD) LIMITED CERTIFICATE ISSUED ON 14/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 23/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 23/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/01/00 | |
363s | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/98 FROM: DRUCES & ATLEE SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99 | |
CERTNM | COMPANY NAME CHANGED D&A (1940) LIMITED CERTIFICATE ISSUED ON 01/06/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-10-19 |
Appointment of Liquidators | 2018-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
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 HELFORD RIVER INVESTMENTS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HELFORD RIVER INVESTMENTS HOLDINGS LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HELFORD RIVER INVESTMENTS HOLDINGS LIMITED | Event Date | 2018-10-11 |
At a General Meeting of the Members of the above-named Company, duly convened and held at: Ley Farm, Crendell, Fordingbridge, Hampshire, SP6 3EB . On 11 October 2018 at 3:30pm the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1.That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that: Contact details: 2. Lisa Alford (IP Number 9723 ) & Chris Parkman (IP Number 9588 ) of Purnells , 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: lisa@purnells.co.uk or chris@purnells.co.uk Telephone: 01326 340579 R J Huzzey - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HELFORD RIVER INVESTMENTS HOLDINGS LIMITED | Event Date | 2018-10-11 |
Liquidator's name and address: Lisa Alford & Chris Parkman Purnells , 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP Telephone: 01326 340579 Email Addresses: lisa@purnells.co.uk / chris@purnells.co.uk : | |||
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. |