Liquidation
Company Information for HPM DEVELOPMENTS (LONDON) LIMITED
130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
|
Company Registration Number
07291963
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HPM DEVELOPMENTS (LONDON) LIMITED | ||
Legal Registered Office | ||
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU Other companies in W1D | ||
Previous Names | ||
|
Company Number | 07291963 | |
---|---|---|
Company ID Number | 07291963 | |
Date formed | 2010-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 28/12/2020 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 13:20:56 |
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 | ||
---|---|---|---|---|
HPM DEVELOPMENTS (LONDON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SAYED ZULFIKAR ABBAS BUKHARI |
||
NADER HARB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZAB PROPERTIES LIMITED | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active - Proposal to Strike off | |
TRIBUCK LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
OVERBRIDGE PROPERTIES LIMITED | Director | 2017-03-29 | CURRENT | 2017-03-29 | Active - Proposal to Strike off | |
SAYBUCK LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
UNDERBRIDGE PROPERTIES LIMITED | Director | 2016-05-28 | CURRENT | 2016-05-28 | Liquidation | |
ZAB DEVELOPMENTS LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
ONE LONDON MARKETING LIMITED | Director | 2012-12-13 | CURRENT | 2012-12-13 | Active - Proposal to Strike off | |
MARTIN KEMP DESIGN LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
OVERBRIDGE PROPERTIES LIMITED | Director | 2017-03-29 | CURRENT | 2017-03-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
PSC04 | Change of details for Mr Nader Harb as a person with significant control on 2019-10-10 | |
PSC04 | Change of details for Mr Nader Harb as a person with significant control on 2019-10-10 | |
CH01 | Director's details changed for Mr Nader Harb on 2019-10-10 | |
CH01 | Director's details changed for Mr Nader Harb on 2019-10-10 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072919630004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072919630004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072919630003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072919630003 | |
PSC04 | Change of details for Mr Nader Harb as a person with significant control on 2019-08-20 | |
PSC07 | CESSATION OF SAYED ZULFIKAR ABBAS BUKHARI AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/12/17 TO 28/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAYED ZULFIKAR ABBAS BUKHARI | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072919630004 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADER HARB | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAYED ZULFIKAR ABBAS BUKHARI | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 1750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072919630003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1750000 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Sayed Zulfikar Abbas Bukhari on 2016-06-13 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1750000 | |
SH01 | 09/03/16 STATEMENT OF CAPITAL GBP 1750000 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/12/14 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 105 | |
SH01 | 09/12/14 STATEMENT OF CAPITAL GBP 105 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 2ND FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SAYED ZULFIKAR ABBAS BUKHARI | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 23/11/2011 | |
CERTNM | COMPANY NAME CHANGED HYDE PARK (LONDON) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 22/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR NADER HARB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-02-28 |
Petitions to Wind Up (Companies) | 2020-01-27 |
Dismissal of Winding Up Petition | 2015-03-04 |
Petitions to Wind Up (Companies) | 2014-10-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HPM DEVELOPMENTS (LONDON) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44182080 | Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood) | |||
69081000 | Glazed ceramic tiles, mosaic cubes and similar articles, whether or not square or rectangular, the largest surface area of which is capable of being enclosed in a square of side of < 7 cm, whether or not on a backing | |||
68029100 | Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HPM DEVELOPMENTS (LONDON) LIMITED | Event Date | 2020-02-19 |
In the High Court Of Justice case number 000055 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HPM DEVELOPMENTS (LONDON) LIMITED | Event Date | 2020-01-06 |
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (ChD) A Petition to wind up the above-named company (registered no 07291963) of 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU presented on 6 January 2020 by TRENCHCO LIMITED of 17 Clewer Crescent, Harrow Weald, Middlesex HA3 5QA (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL . Date: Wednesday 19 February 2020 Time: 1030 hours (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 that intention in accordance with Rule 7.14 by 16.00 hours on Tuesday 18 February 2020 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HPM DEVELOPMENTS (LONDON) LIMITED | Event Date | 2018-11-15 |
In the High Court of Justice Business and Property Courts in England and Wales, Insolvency & Companies List (ChD) case number 009786 A Petition to wind up the above-named company (registered no 07291963) of 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU presented on 15 November 2018 by TRENCHCO LIMITED, of 17 Clewer Crescent, Harrow Weald, Middlesex, HA3 5QA (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: Wednesday 16 January 2019 Time: 10:30 hours (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 that intention in accordance with Rule 7.14 by 16:00 hours on Tuesday 15 January 2019 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | HPM DEVELOPMENTS (LONDON) LIMITED | Event Date | 2014-08-29 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6074 A Petition to wind up the above-named Company, Registration Number 07291963, of 130 Shaftesbury Avenue, 2ND Floor, London, W1D 5EU, presented on 29 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 October 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | HPM DEVELOPMENTS (LONDON) LIMITED | Event Date | 2014-08-29 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6074 A Petition to wind up the above-named Company, Registration Number 07291963 of 130 Shaftesbury Avenue, 2ND Floor, London, W1D 5EU,[Error: Temporary field 12 not assigned][Error: Temporary field 13 not assigned] presented on 29 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 8 October 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 February 2015 . The Petition was dismissed. | |||
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. |