Liquidation
Company Information for HSE GROUP LIMITED
2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
05229663
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HSE GROUP LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | ||
Previous Names | ||
|
Company Number | 05229663 | |
---|---|---|
Company ID Number | 05229663 | |
Date formed | 2004-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 13/09/2010 | |
Return next due | 11/10/2011 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-05 18:44:37 |
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 | ||
---|---|---|---|---|
HSE GROUP HOLDINGS PTY LTD | NSW 2000 | Active | Company formed on the 2013-07-05 | |
HSE GROUP LIMITED | WA 6104 | Active | Company formed on the 2010-12-23 | |
HSE GROUP LIMITED | 11 Purdeys Way Rochford SS4 1ND | active | Company formed on the 2024-04-10 |
Officer | Role | Date Appointed |
---|---|---|
CHRIS PHILLIPS |
||
HARRY SAYER |
||
MARCUS SULLIVAN |
||
GEORGE WILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN ROBERT HOWARD |
Company Secretary | ||
ALAN ROBERT HOWARD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELITE LIGHTING SOLUTIONS LIMITED | Director | 2007-10-08 | CURRENT | 2007-10-08 | Liquidation | |
HS ENVIRONMENTAL SERVICES LIMITED | Director | 2004-04-30 | CURRENT | 2001-04-11 | Liquidation | |
ELITE CONTROL SOLUTIONS LIMITED | Director | 2004-06-10 | CURRENT | 2004-06-10 | Liquidation | |
HS ENVIRONMENTAL SERVICES LIMITED | Director | 2004-03-01 | CURRENT | 2001-04-11 | Liquidation | |
ELITE LIGHTING SOLUTIONS LIMITED | Director | 2009-07-01 | CURRENT | 2007-10-08 | Liquidation | |
ELITE CONTROL SOLUTIONS LIMITED | Director | 2004-06-10 | CURRENT | 2004-06-10 | Liquidation | |
HS ENVIRONMENTAL SERVICES LIMITED | Director | 2004-03-01 | CURRENT | 2001-04-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-24 | |
TM02 | Termination of appointment of Alan Robert Howard on 2017-06-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT HOWARD | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/14 FROM 10 Furnival Street London EC4A 1AB | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-24 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/13 FROM 10 Furnival Street London EC4A 1YH | |
2.24B | Administrator's progress report to 2013-01-14 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-07-14 | |
2.24B | Administrator's progress report to 2012-01-14 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/11 FROM Unit 13 Ashton Gate Ashton Road Romford Essex RM3 8UF | |
2.12B | Appointment of an administrator | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
LATEST SOC | 14/09/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Chris Phillips on 2010-09-11 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
SH02 | SUB-DIVISION 08/10/09 | |
SH06 | 16/10/09 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ADOPT ARTICLES | |
RES05 | DEC ALREADY ADJUSTED | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 28/07/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PHILLIPS / 01/08/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED SHSPW LTD CERTIFICATE ISSUED ON 24/10/06 | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/05 | |
363a | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC |
HSE GROUP LIMITED owns 5 domain names.
hsegroup.co.uk hsebuildingservices.co.uk elitelightingsolutions.co.uk hstechnicalservices.co.uk eliteretailsupport.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as HSE GROUP LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HSE GROUP LIMITED | Event Date | 2011-07-15 |
In the High Court of Justice, Chancery Division Companies Court case number 6243 Jason Daniel Baker and Geoffrey Paul Rowley (IP Nos 001598 and 008919 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH Further details contact: Jaz Stafford, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. : | |||
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. |