Dissolved 2018-02-06
Company Information for HQ BUILDING SERVICES LTD
BATLEY, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
07323033
Private Limited Company
Dissolved Dissolved 2018-02-06 |
Company Name | ||
---|---|---|
HQ BUILDING SERVICES LTD | ||
Legal Registered Office | ||
BATLEY WEST YORKSHIRE WF17 9EJ Other companies in HD8 | ||
Previous Names | ||
|
Company Number | 07323033 | |
---|---|---|
Date formed | 2010-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2018-02-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-18 06:47:15 |
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 | ||
---|---|---|---|---|
HQ BUILDING SERVICES, INC. | 10 Charles Rd Orange Godeffroy NY 12729 | Active | Company formed on the 2022-11-22 |
Officer | Role | Date Appointed |
---|---|---|
FREDERICK DANIEL HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT ALLAN WILLIAM FULTON |
Director | ||
WAYNE JOHN RICHARDSON |
Director | ||
CHRISTOPHER SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HQBS LTD | Director | 2016-02-15 | CURRENT | 2016-02-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 26 YARM ROAD STOCKTON-ON-TEES CLEVELAND TS18 3NA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM UNIT 1D DENBY DALE BUSINESS PARK, WAKEFIELD ROAD DENBY DALE HUDDERSFIELD WEST YORSKHIRE HD8 8QH ENGLAND | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT FULTON | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 3 FOXGLOVE WAY SHILDON COUNTY DURHAM DL4 2DZ | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 22/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT ALLAN WILLIAM FULTON | |
RES15 | CHANGE OF NAME 29/04/2011 | |
CERTNM | COMPANY NAME CHANGED SHS MECHANICAL & PLUMBING LIMITED CERTIFICATE ISSUED ON 10/05/11 | |
RES15 | CHANGE OF NAME 29/04/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE RICHARDSON | |
AP01 | DIRECTOR APPOINTED FREDERICK DANIEL HALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM OFFICE 1 BLOCK B TECHNOLOGY COURT BRADBURY ROAD NEWTON AYCLIFFE COUNTY DURHAM DL5 6DA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT | |
AP01 | DIRECTOR APPOINTED WAYNE JOHN RICHARDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 4 HOUNDGATE DARLINGTON COUNTY DURHAM DL1 5RL ENGLAND | |
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 |
Appointment of Liquidators | 2016-07-25 |
Resolutions for Winding-up | 2016-07-25 |
Meetings of Creditors | 2016-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Bank Borrowings Overdrafts | 2013-07-31 | £ 3,211 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 28,898 |
Creditors Due Within One Year | 2012-07-31 | £ 11,340 |
Creditors Due Within One Year | 2012-07-31 | £ 11,290 |
Other Creditors Due Within One Year | 2013-07-31 | £ 11,243 |
Other Creditors Due Within One Year | 2012-07-31 | £ 11,340 |
Other Creditors Due Within One Year | 2012-07-31 | £ 11,290 |
Taxation Social Security Due Within One Year | 2013-07-31 | £ 14,445 |
Creditors and other liabilities
|
|
|
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 HQ BUILDING SERVICES LTD
Cash Bank In Hand | 2013-07-31 | £ 2,819 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 3,113 |
Cash Bank In Hand | 2012-07-31 | £ 3,113 |
Current Assets | 2013-07-31 | £ 30,554 |
Current Assets | 2012-07-31 | £ 7,330 |
Current Assets | 2012-07-31 | £ 7,380 |
Debtors | 2013-07-31 | £ 27,735 |
Debtors | 2012-07-31 | £ 4,217 |
Debtors | 2012-07-31 | £ 4,267 |
Debtors Due Within One Year | 2013-07-31 | £ 27,735 |
Debtors Due Within One Year | 2012-07-31 | £ 4,267 |
Shareholder Funds | 2013-07-31 | £ 1,656 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as HQ BUILDING SERVICES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HQ BUILDING SERVICES LIMITED | Event Date | 2016-07-25 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HQ BUILDING SERVICES LIMITED | Event Date | 2016-07-12 |
Peter OHara and Simon Weir , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ . If necessary please contact: simon.weir@ohara.co.uk or telephone 01924 477449. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HQ BUILDING SERVICES LIMITED | Event Date | 2016-06-28 |
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. |