Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HS 509 LIMITED
Company Information for

HS 509 LIMITED

LONDON, EC2M,
Company Registration Number
07263383
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Hs 509 Ltd
HS 509 LIMITED was founded on 2010-05-24 and had its registered office in London. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
HS 509 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07263383
Date formed 2010-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2015-07-14
Type of accounts DORMANT
Last Datalog update: 2015-09-22 09:43:10
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 HS 509 LIMITED

Current Directors
Officer Role Date Appointed
AMIT UMMAT
Director 2010-07-20
ASHOK KUMAR UMMAT
Director 2010-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
HEATONS SECRETARIES LIMITED
Company Secretary 2010-05-24 2010-07-20
HEATONS DIRECTORS LIMITED
Director 2010-05-24 2010-07-20
JAMES CHRISTY TRUSCOTT
Director 2010-05-24 2010-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOK KUMAR UMMAT CHESTER LAND 1 LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-02-14
ASHOK KUMAR UMMAT CHESTER LAND 2 LIMITED Director 2015-03-27 CURRENT 2015-03-27 Dissolved 2017-02-14
ASHOK KUMAR UMMAT MOLLINGTON BANASTRE HOTEL NO1 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2016-04-05
ASHOK KUMAR UMMAT WHIPPER IN NO1 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2016-12-06
ASHOK KUMAR UMMAT MARSTON FARM NO1 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-02-14
ASHOK KUMAR UMMAT RED LION HOTEL NO. 1 LTD Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2017-03-07
ASHOK KUMAR UMMAT KINGSTON LODGE HOTEL NO. 1 LTD Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2017-03-07
ASHOK KUMAR UMMAT BROOK HOTELS (MANAGEMENT) LTD Director 2012-01-19 CURRENT 1991-06-19 Dissolved 2015-03-17
ASHOK KUMAR UMMAT BROOK HOTELS GROUP LIMITED Director 2012-01-19 CURRENT 2009-02-03 Active
ASHOK KUMAR UMMAT TUILIPS LIMITED Director 2011-10-01 CURRENT 2009-09-25 Dissolved 2015-02-03
ASHOK KUMAR UMMAT KINGSTON LODGE HOTEL LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
ASHOK KUMAR UMMAT BROMPTON HOTELS (CROWTHORNE) LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2013-10-22
ASHOK KUMAR UMMAT BROMPTON HOTELS (SANDBACH) LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2013-10-22
ASHOK KUMAR UMMAT BROMPTON HOTELS (WARWICK) LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2013-10-22
ASHOK KUMAR UMMAT BROMPTON HOTELS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2016-04-18
ASHOK KUMAR UMMAT BROOK HOTELS NO. 1 LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active
ASHOK KUMAR UMMAT BROOK INDIA LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2014-08-12

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
2015-07-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2014
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 1ST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 9HN UNITED KINGDOM
2013-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-124.20STATEMENT OF AFFAIRS/4.19
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-18LATEST SOC18/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-18AR0124/05/12 FULL LIST
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 94 KINGSTON HILL KINGSTON UPON THAMES SURREY KT2 7NP
2012-07-31DISS40DISS40 (DISS40(SOAD))
2012-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-22GAZ1FIRST GAZETTE
2011-06-14AR0124/05/11 FULL LIST
2010-08-02AA01CURREXT FROM 31/05/2011 TO 30/09/2011
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM HEATONS LLP 5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB
2010-08-02AP01DIRECTOR APPOINTED AMIT UMMAT
2010-08-02AP01DIRECTOR APPOINTED ASHOK UMMAT
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT
2010-05-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to HS 509 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-16
Resolutions for Winding-up2013-03-11
Appointment of Liquidators2013-03-11
Fines / Sanctions
No fines or sanctions have been issued against HS 509 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 2012-11-23 Outstanding CHEQUE EXCHANGE (SW) LIMITED
Filed Financial Reports
Annual Accounts
2011-09-30

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 HS 509 LIMITED

Intangible Assets
Patents
We have not found any records of HS 509 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HS 509 LIMITED
Trademarks
We have not found any records of HS 509 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HS 509 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 (55100 - Hotels and similar accommodation) as HS 509 LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where HS 509 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 TypeFinal Meetings
Defending partyHS 509 LIMITEDEvent Date2015-01-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above named company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 11 March 2015 at 10.00 am and 10.30 am respectively, for the purposes of receiving an account of the Liquidators acts and dealings and of the conduct of the winding-up. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings should be lodged at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL no later than 12.00 noon on the working day immediately before the meetings. The Liquidator gives notice as required by Rules 4.186 and 11.7 of the Insolvency rules 1986 that there will be no dividend paid to any class of Creditor of the Company. Date of Appointment: 5 March 2013 Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL For further details contact: Ruvimbo Shamhuyarira Tel: 0207 377 4370 Lane Bednash , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHS 509 LIMITEDEvent Date2013-03-05
At a General Meeting of the above-named Company, duly convened, and held at 34 Ely Place, London, EC1N 6TD on 05 March 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD , (IP No. 8882) be and is hereby appointed Liquidator of the company for the purposes of such winding up. For further details contact: Lane Bednash, Tel: 020 7831 2626. Alternative contact: Jemma Fitzpatrick Ashok Ummat , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHS 509 LIMITEDEvent Date2013-03-05
Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD . : For further details contact: Lane Bednash, Tel: 020 7831 2626. Alternative contact: Jemma Fitzpatrick
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HS 509 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 HS 509 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.