Company Information for HPEMS LIMITED
1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
|
Company Registration Number
05186464
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HPEMS LIMITED | ||
Legal Registered Office | ||
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA Other companies in SS1 | ||
Trading Names/Associated Names | ||
|
Company Number | 05186464 | |
---|---|---|
Company ID Number | 05186464 | |
Date formed | 2004-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 18/07/2013 | |
Return next due | 15/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-06 10:51:47 |
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 | ||
---|---|---|---|---|
HPEMS LIMITED | Unknown | |||
HPEMS SIMULATIONS LLC | Georgia | Unknown | ||
HPEMS SIMULATIONS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH MAY MURPHY |
||
ANTHONY JOHN MURPHY |
||
BRIAN RICHARD WILLIAM WOODCRAFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FOLKARD COOK |
Director | ||
BRIAN PAUL HUTCHISON |
Director | ||
SARAH ALMOND |
Company Secretary | ||
CHRISTOPHER HONER |
Director | ||
BARRY GEORGE KING |
Company Secretary | ||
JOHN THOMAS LAURENCE DOWEY |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PADDON FM LIMITED | Director | 2006-07-24 | CURRENT | 2006-07-05 | Dissolved 2018-07-12 | |
EASTERN COUNTIES LETTINGS LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-05 | ||
REGISTERED OFFICE CHANGED ON 31/07/23 FROM The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-05 | ||
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/01/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2014 | |
2.18B | NOTICE OF EXTENSION OF TIME PERIOD | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EG | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2EG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HUTCHISON | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA | |
LATEST SOC | 05/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN PAUL HUTCHISON | |
AP01 | DIRECTOR APPOINTED MR PAUL FOLKARD COOK | |
AP01 | DIRECTOR APPOINTED MR BRIAN RICHARD WILLIAM WOODCRAFT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2010 TO 30/12/2010 | |
AR01 | 18/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DEBORAH MAY MURPHY | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH ALMOND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HONER | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 01/03/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2018-06-11 |
Appointment of Liquidators | 2015-01-20 |
Appointment of Administrators | 2013-09-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | HIGHAMS PARK ELECTRICAL SERVICES LIMITED |
|
|
|
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 HPEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City 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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HPEMS LIMITED | Event Date | 2015-01-06 |
Jamie Taylor and Dominik Thiel Czerwinke , Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | HPEMS LIMITED | Event Date | 2015-01-06 |
NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 14.28 Jamie Taylor (IP Number: 002748 ) and Dominik Thiel Czerwinke (IP Number: 009636 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 06 January 2015 . The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 29 June 2018 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Laura Bodgi by e-mail at southend@begbies-traynor.com or by telephone on 01702 467255 . Jamie Taylor : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HPEMS LIMITED | Event Date | 2013-09-18 |
In the High Court of Justice (Chancery Division) case number 6481 Jamie Taylor and Dominik Thiel Czerwinke (IP Nos. 002748 and 009636 ), Joint Administrators both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . : | |||
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. |