Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPEMS LIMITED
Company Information for

HPEMS LIMITED

1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
Company Registration Number
05186464
Private Limited Company
Liquidation

Company Overview

About Hpems Ltd
HPEMS LIMITED was founded on 2004-07-22 and has its registered office in Leigh On Sea. The organisation's status is listed as "Liquidation". Hpems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HPEMS LIMITED
 
Legal Registered Office
1066 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 3NA
Other companies in SS1
 
 
Trading Names/Associated Names
PADDON CONSTRUCTION
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
Is this data useful to you?
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.
Companies with same name HPEMS LIMITED
The following companies were found which have the same name as HPEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HPEMS LIMITED Unknown
HPEMS SIMULATIONS LLC Georgia Unknown
HPEMS SIMULATIONS LLC Georgia Unknown

Company Officers of HPEMS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH MAY MURPHY
Company Secretary 2009-07-07
ANTHONY JOHN MURPHY
Director 2004-08-19
BRIAN RICHARD WILLIAM WOODCRAFT
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FOLKARD COOK
Director 2013-06-01 2013-09-09
BRIAN PAUL HUTCHISON
Director 2013-06-01 2013-09-09
SARAH ALMOND
Company Secretary 2004-08-19 2009-07-07
CHRISTOPHER HONER
Director 2007-04-02 2009-01-05
BARRY GEORGE KING
Company Secretary 2004-07-22 2005-07-18
JOHN THOMAS LAURENCE DOWEY
Director 2004-07-22 2004-10-19
MCS FORMATIONS LIMITED
Company Secretary 2004-07-22 2004-07-22
MCS INCORPORATIONS LIMITED
Director 2004-07-22 2004-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN MURPHY PADDON FM LIMITED Director 2006-07-24 CURRENT 2006-07-05 Dissolved 2018-07-12
BRIAN RICHARD WILLIAM WOODCRAFT EASTERN COUNTIES LETTINGS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Voluntary liquidation Statement of receipts and payments to 2024-01-05
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG
2023-03-10Voluntary liquidation Statement of receipts and payments to 2023-01-05
2018-03-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/01/2018:LIQ. CASE NO.2
2017-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017
2016-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016
2015-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2015
2015-01-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2014
2014-04-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2014
2013-12-022.18BNOTICE OF EXTENSION OF TIME PERIOD
2013-12-02F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-11-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EG
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2EG
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOK
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUTCHISON
2013-09-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA
2013-08-05LATEST SOC05/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-05AR0118/07/13 FULL LIST
2013-07-23AP01DIRECTOR APPOINTED MR BRIAN PAUL HUTCHISON
2013-07-22AP01DIRECTOR APPOINTED MR PAUL FOLKARD COOK
2013-07-22AP01DIRECTOR APPOINTED MR BRIAN RICHARD WILLIAM WOODCRAFT
2013-07-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-31AR0118/07/12 FULL LIST
2012-02-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-28AA01PREVSHO FROM 31/12/2010 TO 30/12/2010
2011-08-04AR0118/07/11 FULL LIST
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-29AR0118/07/10 FULL LIST
2010-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-08288aSECRETARY APPOINTED DEBORAH MAY MURPHY
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY SARAH ALMOND
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HONER
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-21363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2006-12-21225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-05-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-01363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-29288bSECRETARY RESIGNED
2005-07-29288bDIRECTOR RESIGNED
2005-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-0988(2)RAD 01/03/05--------- £ SI 98@1=98 £ IC 2/100
2004-10-25288bDIRECTOR RESIGNED
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-12288bSECRETARY RESIGNED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-08-12288aNEW SECRETARY APPOINTED
2004-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to HPEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2018-06-11
Appointment of Liquidators2015-01-20
Appointment of Administrators2013-09-26
Fines / Sanctions
No fines or sanctions have been issued against HPEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2008-05-27 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2004-09-03 Satisfied HIGHAMS PARK ELECTRICAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of HPEMS LIMITED registering or being granted any patents
Domain Names

HPEMS LIMITED owns 1 domain names.

hpems.co.uk  

Trademarks
We have not found any records of HPEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HPEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-01-31 GBP £2,000
Derby City Council 2011-01-14 GBP £2,693
Derby City Council 2010-12-14 GBP £2,699
Derby City Council 2010-12-14 GBP £2,699

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.

Outgoings
Business Rates/Property Tax
No properties were found where HPEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHPEMS LIMITEDEvent Date2015-01-06
Jamie Taylor and Dominik Thiel Czerwinke , Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG :
 
Initiating party Event TypeNotice of Dividends
Defending partyHPEMS LIMITEDEvent Date2015-01-06
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 TypeAppointment of Administrators
Defending partyHPEMS LIMITEDEvent Date2013-09-18
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.