Company Information for CARR HEPBURN SOLICITORS LIMITED
72 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NS,
|
Company Registration Number
04715168
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARR HEPBURN SOLICITORS LIMITED | |
Legal Registered Office | |
72 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NS Other companies in AL1 | |
Company Number | 04715168 | |
---|---|---|
Company ID Number | 04715168 | |
Date formed | 2003-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 28/03/2014 | |
Return next due | 25/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:52:25 |
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 |
---|---|---|
JONATHAN CARR |
||
JONATHAN CARR |
||
JANE HEPBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWARTS COMPANY SECRETARY LIMITED |
Company Secretary | ||
STEWARTS COMPANY DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/14 FROM 60 Alexandra Road Hemel Hempstead Hertfordshire HP2 4AQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HEPBURN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CARR / 30/03/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/03/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Director appointed jane amanda hepburn logged form | |
363a | RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/03/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-10-08 |
Resolutions for Winding-up | 2014-10-08 |
Notices to Creditors | 2014-10-08 |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
|
|
|
|
|
|
|
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 CARR HEPBURN SOLICITORS LIMITED
CARR HEPBURN SOLICITORS LIMITED owns 1 domain names.
carrhepburn.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barnet Council | |
|
Grant Pmts |
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CARR HEPBURN SOLICITORS LIMITED | Event Date | 2014-10-03 |
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Steven Leslie Smith and Peter John Godfrey-Evans (IP Nos 6424 and 8794) of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS give notice that on 26 September 2014 we were appointed Joint Liquidators of Carr Hepburn Solicitors Limited. Notice is hereby given that the creditors of the above company, which is being voluntarily wound up, are required, on or before 12 November 2014, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Steven Leslie Smith and Peter John Godfrey-Evans of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, Joint Liquidators of the company and, if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Further details contact: Adam Seymour, Tel: 01727 869 141. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARR HEPBURN SOLICITORS LIMITED | Event Date | 2014-09-26 |
Steven Leslie Smith and Peter John Godfrey-Evans , both of Mercer & Hole , 72 London Road, St Albans, Hertfordshire, AL1 1NS : Further details contact: Adam Seymour, Tel: 01727 869 141. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARR HEPBURN SOLICITORS LIMITED | Event Date | 2014-09-26 |
At a General Meeting of the Members of the above named Company, duly convened and held at 72 London Road, St Albans, Hertfordshire, AL1 1NS, on 26 September 2014 , the following Resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Steven Leslie Smith and Peter John Godfrey-Evans , both of Mercer & Hole , 72 London Road, St Albans, Hertfordshire, AL1 1NS, (IP Nos 6424 and 8794) be and are hereby appointed Joint Liquidators of the Company for the purpose of the winding up. The Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Further details contact: Adam Seymour, Tel: 01727 869 141. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CARR HEPBURN SOLICITORS LIMITED | Event Date | 2014-07-01 |
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. |