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

HIPSCO LTD

PRESTON, LANCASHIRE, PR25,
Company Registration Number
05428419
Private Limited Company
Dissolved

Dissolved 2014-04-27

Company Overview

About Hipsco Ltd
HIPSCO LTD was founded on 2005-04-19 and had its registered office in Preston. The company was dissolved on the 2014-04-27 and is no longer trading or active.

Key Data
Company Name
HIPSCO LTD
 
Legal Registered Office
PRESTON
LANCASHIRE
 
Filing Information
Company Number 05428419
Date formed 2005-04-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2014-04-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 23:36:19
Primary Source:Companies House
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.

Company Officers of HIPSCO LTD

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM RICHMOND
Director 2006-06-25
JAMES WILSON
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BROWN
Director 2009-09-30 2010-06-22
SAMANTHA JAYNE RICHMOND
Company Secretary 2006-06-25 2009-09-30
STUART COWGILL
Company Secretary 2005-05-12 2006-06-25
SAMANTHA JAYNE ROBINSON
Director 2005-05-12 2006-06-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-04-19 2005-04-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-04-19 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM RICHMOND LIQUIDOLOGY ELIQUIDS LTD Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
RICHARD WILLIAM RICHMOND THE PROTEIN LAB (UK) LTD Director 2013-04-16 CURRENT 2013-04-16 Active
RICHARD WILLIAM RICHMOND HOUSE TREE LTD Director 2012-03-21 CURRENT 2010-06-21 Dissolved 2015-03-02

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
2014-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-03-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013
2012-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2012
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM UNIT K7, ST ANNES BUSINESS PARK SNOWDON ROAD LYTHAM ST. ANNES LANCASHIRE FY8 3DP
2011-02-174.20STATEMENT OF AFFAIRS/4.19
2011-02-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2010-06-17LATEST SOC17/06/10 STATEMENT OF CAPITAL;GBP 100
2010-06-17AR0119/04/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 13/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RICHMOND / 13/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWN / 13/04/2010
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-01288aDIRECTOR APPOINTED JAMES WILSON
2009-10-01288aDIRECTOR APPOINTED ANDREW BROWN
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA RICHMOND
2009-06-03363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-06288cSECRETARY'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288bSECRETARY RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 9 GARDEN STREET ST. ANNES LANCS FY8 2AA
2006-05-10363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW SECRETARY APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to HIPSCO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-19
Fines / Sanctions
No fines or sanctions have been issued against HIPSCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HIPSCO LTD registering or being granted any patents
Domain Names

HIPSCO LTD owns 1 domain names.

onlinehips.co.uk  

Trademarks
We have not found any records of HIPSCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIPSCO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as HIPSCO LTD are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where HIPSCO LTD 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 TypeFinal Meetings
Defending partyHIPSCO LIMITEDEvent Date2013-11-15
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that the Final General Meeting of the members and creditors of the above named company will be held at T H Associates, Chandler House, 5 Talbot Road, Leyland PR25 2ZF on 22 January 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted, to receive any explanation which may be given by the Liquidator and to consider the resolutions detailed below. The Liquidators final report and receipts and payments account be approved. The Liquidator obtain his release. The Liquidator be authorised to destroy the books and records of the company 12 months after the dissolution of the company. Notice is also given that that there are insufficient funds within the case and therefore there will not be a dividend to any class of creditor. A proxy form for use at the meeting must be returned by 12.00 noon on the first business day before the day of the meetings, to entitle you to vote by proxy at the meetings. Date of Appointment: 10 February 2011. For further details contact: Timothy J Hargreaves, (IP No. 008637) of T H Associates, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF. Email: info@tha-corporaterecovery.co.uk, Tel: 01772 641146. T J Hargreaves , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIPSCO LTD 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 HIPSCO LTD 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.