Liquidation
Company Information for HR PROJECTS SOUTH EAST LIMITED
C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE, GRENVILLE PLACE MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
07037849
Private Limited Company
Liquidation |
Company Name | |
---|---|
HR PROJECTS SOUTH EAST LIMITED | |
Legal Registered Office | |
C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA Other companies in CM7 | |
Company Number | 07037849 | |
---|---|---|
Company ID Number | 07037849 | |
Date formed | 2009-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/06/2019 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-05 01:30:59 |
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 | ||
---|---|---|---|---|
HR PROJECTS SOUTH EAST LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEITH ANDREW MILLER |
||
GARY JOSHUA ROBBINS |
||
STEWART JOHN ROBBINS |
||
HASSAN BIN SALMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HASSAN BIN SALMAN |
Director | ||
LINDA ANNE JILLINGS |
Company Secretary | ||
STEVEN JOHN BYRNE |
Director | ||
KEITH ANDREW MILLER |
Director | ||
STEWART JOHN ROBBINS |
Director | ||
SHIRLEY ANN COOK |
Company Secretary | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director | ||
ELA JAYENDRA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HR BINAYAH DEVELOPMENTS LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
HR SIGNATURE LIMITED | Director | 2011-03-17 | CURRENT | 2009-10-13 | Liquidation | |
HR PROJECTS HOLDINGS LIMITED | Director | 2011-03-17 | CURRENT | 2010-08-11 | Active | |
KRT PROPERTY ASSOCIATES LTD | Director | 2009-11-04 | CURRENT | 2009-11-04 | Dissolved 2017-01-17 | |
HR SIGNATURE LIMITED | Director | 2011-03-17 | CURRENT | 2009-10-13 | Liquidation | |
HR PROJECTS HOLDINGS LIMITED | Director | 2011-03-17 | CURRENT | 2010-08-11 | Active | |
HR BINAYAH DEVELOPMENTS LTD | Director | 2016-12-08 | CURRENT | 2016-01-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JOSHUA ROBBINS | |
CH01 | Director's details changed for Stewart John Robbins on 2019-01-09 | |
AP01 | DIRECTOR APPOINTED GARY JOSHUA ROBBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JOSHUA ROBBINS | |
AP01 | DIRECTOR APPOINTED MR HASSAN BIN SALMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASSAN BIN SALMAN | |
AA01 | Current accounting period extended from 31/03/18 TO 30/09/18 | |
RES12 | Resolution of varying share rights or name | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HASSAN BIN SALMAN | |
TM02 | Termination of appointment of Linda Anne Jillings on 2016-12-08 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/16 FROM Manor Place Albert Road Braintree CM7 3JE | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070378490001 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
SH01 | 16/07/15 STATEMENT OF CAPITAL GBP 600 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 16/07/2015 | |
SH01 | 16/07/15 STATEMENT OF CAPITAL GBP 600 | |
AP01 | DIRECTOR APPOINTED GARY JOSHUA ROBBINS | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 12/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 FULL LIST | |
AR01 | 12/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED LINDA ANNE JILLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BYRNE | |
AP01 | DIRECTOR APPOINTED MR KEITH ANDREW MILLER | |
AP01 | DIRECTOR APPOINTED STEWART JOHN ROBBINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY COOK | |
AR01 | 12/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ROBBINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY COOK | |
AA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
AP03 | SECRETARY APPOINTED SHIRLEY ANN COOK | |
AP01 | DIRECTOR APPOINTED STEWART JOHN ROBBINS | |
AP01 | DIRECTOR APPOINTED KEITH ANDREW MILLER | |
SH01 | 12/10/09 STATEMENT OF CAPITAL GBP 500 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASHOK BHARDWAJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-12 |
Appointment of Liquidators | 2019-03-12 |
Meetings o | 2019-02-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 HR PROJECTS SOUTH EAST LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as HR PROJECTS SOUTH EAST LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HR PROJECTS SOUTH EAST LIMITED | Event Date | 2019-03-06 |
Notice is hereby given that the following resolutions were passed on 6 March 2019, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily"; and "That Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be appointed liquidator of the Company for the purposes of the voluntary winding-up." Office Holder Details: Jeffrey Mark Brenner (IP number 9301 ) of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of Appointment: 6 March 2019 . Further information about this case is available from Rachel Brewester at the offices of B&C Associates at rachel@bcassociates.uk.com. Keith Miller , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HR PROJECTS SOUTH EAST LIMITED | Event Date | 2019-03-06 |
Liquidator's name and address: Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA : Further information about this case is available from Rachel Brewester at the offices of B&C Associates at rachel@bcassociates.uk.com. | |||
Initiating party | Event Type | Meetings o | |
Defending party | HR PROJECTS SOUTH EAST LIMITED | Event Date | 2019-02-27 |
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. |