Liquidation
Company Information for HSE FACILITIES SERVICES LIMITED
2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
05928060
Private Limited Company
Liquidation |
Company Name | |
---|---|
HSE FACILITIES SERVICES LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | |
Company Number | 05928060 | |
---|---|---|
Company ID Number | 05928060 | |
Date formed | 2006-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 10/09/2010 | |
Return next due | 08/10/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 18:44:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DIPAK CHIKHALIA |
||
BARRY ALBERT TERRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIPAK CHIKHALIA |
Director | ||
SPW SECRETARIES LIMITED |
Company Secretary | ||
SPW DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHIKHALIA & CO LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2002-09-23 | Active |
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 | |
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:BROUGHT DOWN DATE 14/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-07-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-01-14 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIPAK CHIKHALIA | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
LATEST SOC | 14/09/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALBERT TERRELL / 10/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
RES01 | ADOPT ARTICLES 16/06/2009 | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: GABLE HOUSE, 239 REGENTS PARK ROAD, FINCHLEY LONDON N3 3LF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-03-07 |
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 |
|
|
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 HSE FACILITIES SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as HSE FACILITIES SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HSE FACILITIES SERVICES LIMITED | Event Date | 2013-01-25 |
Jason Daniel Baker and Geoffrey Paul Rowley , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB . : Further details contact: Jason Daniel Baker or Geoffrey Paul Rowley, Email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | ||
Defending party | HSE FACILITIES SERVICES 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. |