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

HIPS HOMES LIMITED

CROWN ROAD, NORWICH, NR1,
Company Registration Number
05658538
Private Limited Company
Dissolved

Dissolved 2016-10-20

Company Overview

About Hips Homes Ltd
HIPS HOMES LIMITED was founded on 2005-12-20 and had its registered office in Crown Road. The company was dissolved on the 2016-10-20 and is no longer trading or active.

Key Data
Company Name
HIPS HOMES LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
 
Filing Information
Company Number 05658538
Date formed 2005-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-10-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 15:31:37
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 HIPS HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT PETT
Company Secretary 2009-01-01
SHELLEY JEAN GRINT
Director 2009-06-27
DAVID JONATHAN JONES
Director 2005-12-20
DAVID ROBERT PETT
Director 2005-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HOGSTON
Company Secretary 2005-12-20 2009-01-01
MARTIN JOSEPH GILMOUR
Director 2005-12-20 2009-01-01
STEVEN CAMERON GILMOUR
Director 2005-12-20 2009-01-01
PETER JOHN HOGSTON
Director 2005-12-20 2009-01-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-12-20 2005-12-20
LONDON LAW SERVICES LIMITED
Nominated Director 2005-12-20 2005-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN JONES MJP CONVEYANCING LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
DAVID JONATHAN JONES MOVE AND LOG LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
DAVID JONATHAN JONES MORGAN JONES & PETT LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
DAVID ROBERT PETT MOVE AND LOG LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active

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
2016-10-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2015
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 90 ST FAITHS LANE NORWICH NR1 1NE
2014-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014
2013-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013:AMENDING FORM
2012-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012
2011-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2011
2011-05-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-04-122.18BNOTICE OF EXTENSION OF TIME PERIOD
2011-02-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2011
2010-10-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-09-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ
2010-08-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-01-26LATEST SOC26/01/10 STATEMENT OF CAPITAL;GBP 2500
2010-01-26AR0120/12/09 FULL LIST
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT PETT / 20/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PETT / 20/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN JONES / 20/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY JEAN GRINT / 20/12/2009
2009-12-01AP03SECRETARY APPOINTED DAVID ROBERT PETT
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY PETER HOGSTON
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOGSTON
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GILMOUR
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILMOUR
2009-11-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-05288aDIRECTOR APPOINTED SHELLEY GRINT
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ
2009-01-16363aRETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS
2009-01-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-14363sRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 2 THE CLOSE NORWICH NORFOLK NR1 4DY
2007-07-2088(2)RAD 01/04/07--------- £ SI 150@1=150 £ IC 2350/2500
2007-07-2088(2)RAD 01/04/07--------- £ SI 846@1=846 £ IC 1504/2350
2007-07-2088(2)RAD 01/04/07--------- £ SI 1503@1=1503 £ IC 1/1504
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-09123NC INC ALREADY ADJUSTED 19/04/07
2007-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-09RES12VARYING SHARE RIGHTS AND NAMES
2007-05-09RES04£ NC 100/240000 19/04
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-25288bSECRETARY RESIGNED
2006-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-05-25288bDIRECTOR RESIGNED
2005-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to HIPS HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-11
Meetings of Creditors2010-09-22
Appointment of Administrators2010-07-29
Fines / Sanctions
No fines or sanctions have been issued against HIPS HOMES LIMITED
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 2007-11-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2008-12-31

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 HIPS HOMES LIMITED

Intangible Assets
Patents
We have not found any records of HIPS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIPS HOMES LIMITED
Trademarks
We have not found any records of HIPS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIPS HOMES LIMITED. 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 (7260 - Other computer related activities) as HIPS HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIPS HOMES 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 TypeMeetings of Creditors
Defending partyHIPS HOMES LIMITEDEvent Date2010-09-17
Notice is hereby given that a meeting of creditors of HIPs Homes Limited will be held at 90 St Faiths Lane, Norwich NR1 1NE on 08 October 2010 at 11.30 am to consider the Joint Administrators proposals under Legislation: Paragraph 49 of Schedule B1 Legislation section: of the Insolvency Act 1986 and to consider establishing a Creditors Committee. A creditor will be entitled to vote only if a written statement of claim is sent to me at the offices of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (fax: 01603 877549) not later than 12.00 noon on 7 October 2010 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting to the above address. A company may vote either by proxy or through a representative appointed by board resolution. Chris Williams , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHIPS HOMES LIMITEDEvent Date2010-07-21
In the Norwich County Court case number 937 Principal Trading Address: 18-20 Prince of Wales Road, Norwich, Norfolk Chris Williams and Andrew McTear (IP Nos 008772 and 007242 ), both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . Enquiries should be sent to McTear Williams & Wood, 90 Faith Lane, Norwich, NR1 1NE, (office: 01603 877540, fax: 01603 877549 or by email to info@mv-w.com. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIPS HOMES 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 HIPS HOMES 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.