Liquidation
Company Information for HRH KINGDOM HOLDINGS LIMITED
4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
06383761
Private Limited Company
Liquidation |
Company Name | |
---|---|
HRH KINGDOM HOLDINGS LIMITED | |
Legal Registered Office | |
4TH FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF Other companies in AL1 | |
Company Number | 06383761 | |
---|---|---|
Company ID Number | 06383761 | |
Date formed | 2007-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 27/09/2011 | |
Return next due | 25/10/2012 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 21:06:51 |
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 |
---|---|---|
JEFFREY MALCOLM ALLEN |
||
SHAUN CAMERON WRIGHT-PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ISHTIAQ HUSSAIN |
Director | ||
GRAHAM ISAAC ATKINS |
Company Secretary | ||
KARMA EL SOLH |
Director | ||
ARFAQ HUSSAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIMENXION LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Dissolved 2014-09-09 | |
CEESAY DESIGN CONSORTIUM (UK) LIMITED | Director | 2007-08-01 | CURRENT | 2007-08-01 | Dissolved 2014-10-07 | |
FLOWER POWER PRODUCTIONS LIMITED | Director | 2006-03-23 | CURRENT | 2006-03-23 | Dissolved 2014-07-15 | |
CINEVISION VISUAL EFFECTS LIMITED | Director | 2004-05-18 | CURRENT | 2004-05-12 | Dissolved 2017-05-16 | |
SENSIBLE MUSIC GROUP LIMITED | Director | 1996-10-25 | CURRENT | 1996-10-23 | Active | |
JACKAL LIMITED | Director | 1993-04-29 | CURRENT | 1993-04-29 | Active | |
SMP (JA) LIMITED | Director | 1993-03-05 | CURRENT | 1991-03-05 | Active | |
SENSIBLE MUSIC LIMITED | Director | 1992-01-05 | CURRENT | 1977-10-21 | Active | |
TURN DEM PRODUCTIONS LTD | Director | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2018-01-16 | |
SYNC ENTERTAINMENT LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Dissolved 2015-11-03 |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 105 ST PETERS STREET ST ALBANS AL1 3EJ | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 25/08/2016 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 21/08/2014-20/08/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 21/08/13 - 20/08/14 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O IVAN SOPHER 38 BERKELEY SQUARE MAYFAIR LONDON W1J 5AE UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/12/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISHTIAQ HUSSAIN | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISHTIAQ HUSSAIN / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY MALCOLM ALLEN | |
AP01 | DIRECTOR APPOINTED MR SHAUN CAMERON WRIGHT-PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM ATKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM SECOND FLOOR OFFICE 41 MAIDEN LANE LONDON WC2E 7LJ | |
AR01 | 27/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISHTIAQ HUSSAIN / 29/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 30/09/08 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KARMA EL SOLH | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ATKINS / 26/08/2008 | |
288a | DIRECTOR APPOINTED ISHTIAQ HUSSAIN | |
288a | DIRECTOR APPOINTED KARMA EL SOLH | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM ATKINS SOLICITORS, HAYMARKET HOUSE, 28-29 HAYMARKET LONDON SW1Y 4SP | |
288b | APPOINTMENT TERMINATED DIRECTOR ARFAQ HUSSAIN | |
88(2) | AD 25/02/08 GBP SI 999@1=999 GBP IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-09-16 |
Proposal to Strike Off | 2013-07-30 |
Winding-Up Orders | 2013-05-14 |
Petitions to Wind Up (Companies) | 2013-04-05 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9305 - Other service activities n.e.c.
|
|
|
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 HRH KINGDOM HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as HRH KINGDOM HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HRH KINGDOM HOLDINGS LIMITED | Event Date | 2013-08-21 |
In the Manchester District Registry case number 3104 In accordance with Rule 4.106A Michaela Hall of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, gives notice that she was appointed Liquidator of the Company on 21 August 2013 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Michaela Hall of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Michaela Hall (IP Number 9081) of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed as Liquidator of the Company on 21 August 2013 . The Companys registered office is c/o Ivan Sopher, 38 Berkeley Square, Mayfair, London W1J 5AE and the Companys principal trading address is 38 Berkeley Square, Mayfair, London W1J 5AE . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HRH KINGDOM HOLDINGS LIMITED | Event Date | 2013-07-30 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | HRH KINGDOM HOLDINGS LIMITED | Event Date | 2013-04-22 |
In the Manchester District Registry case number 3104 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | JAYSAM CONTRACTORS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HRH KINGDOM HOLDINGS LIMITED | Event Date | 2013-03-04 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3104 and in the Matter of A Petition to wind up the Company presented on 4 March 2013 by JAYSAM CONTRACTORS LIMITED claiming to be a Creditor of the Company of c/o Ivan Sopher , 38 Berkeley Square, Mayfair, London WIJ 5AE , will be heard at the Manchester District Registry, The Civil Justice Centre 1 Bridge Street West Manchester M60 9DJ at 10.00 am on Monday 22 April 2013 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 19 April 2013 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref MB08/134435.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HRH KINGDOM HOLDINGS LIMITED | Event Date | 2012-10-02 |
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. |