Active - Proposal to Strike off
Company Information for HESLOPS ACCOUNTANCY AND TAXATION PLC
1 HIGH STREET, THATCHAM, BERKSHIRE, RG19 3JG,
|
Company Registration Number
07921731
Public Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HESLOPS ACCOUNTANCY AND TAXATION PLC | |
Legal Registered Office | |
1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG Other companies in RG19 | |
Company Number | 07921731 | |
---|---|---|
Company ID Number | 07921731 | |
Date formed | 2012-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/07/2019 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 03:02:57 |
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 |
---|---|---|
STEPHEN JOHN COKE |
||
STEPHEN JOHN COKE |
||
JOHN PETER RAYMOND PREVOST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PETER GRAYSTOKE ALLEN |
Director | ||
COLIN BERNARD HESLOP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIMIMELA LIMITED | Director | 2016-05-01 | CURRENT | 2016-03-01 | Active | |
HESLOPS-WEYBRIDGE LTD | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
HESLOPS-THATCHAM LTD | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
ODHOCO1 LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Dissolved 2015-05-19 | |
IMAGINUS LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2015-06-09 | |
C B HESLOP AND COMPANY LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Active | |
RESOURCES IN INSURANCE GROUP PLC | Director | 2011-09-21 | CURRENT | 2000-02-10 | Dissolved 2016-01-01 | |
VOYAGERS EUROPE LIMITED | Director | 2011-01-18 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
CONDOMANIA VENDING LIMITED | Director | 2008-08-18 | CURRENT | 1996-09-20 | Active - Proposal to Strike off | |
SEXUAL HEALTH GROUP LIMITED | Director | 2008-08-18 | CURRENT | 1998-09-01 | Active - Proposal to Strike off | |
SUTHERLAND HEALTH GROUP LIMITED | Director | 2008-08-18 | CURRENT | 2004-10-11 | Active | |
CONDOMANIA (UK) LIMITED | Director | 2008-08-18 | CURRENT | 1993-01-27 | Active - Proposal to Strike off | |
CONDOMANIA PLC | Director | 2008-08-18 | CURRENT | 2000-02-09 | Active | |
SUTHERLAND HEALTH LIMITED | Director | 2008-08-18 | CURRENT | 1991-02-06 | Liquidation | |
THATCHAM REGISTRARS LIMITED | Director | 2001-06-29 | CURRENT | 2001-06-04 | Active | |
SUMMIT OFFICE SERVICES LIMITED | Director | 2001-04-03 | CURRENT | 1965-06-14 | Active | |
DRESDEN1234 LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-27 | Active - Proposal to Strike off | |
WEYBRIDGE ACCOUNTANCY SOLUTIONS LTD | Director | 2012-07-20 | CURRENT | 2012-07-04 | Active | |
HESLOPS ASSOCIATES LIMITED | Director | 2012-04-16 | CURRENT | 2012-04-16 | Active | |
C B HESLOP AND COMPANY LIMITED | Director | 2012-03-30 | CURRENT | 2012-01-16 | Active | |
THE DRAINSQUAD LIMITED | Director | 2011-12-01 | CURRENT | 1996-12-20 | Active | |
MILFORD AGENCIES LTD | Director | 2009-10-12 | CURRENT | 2009-10-12 | Active | |
TAXPAL LIMITED | Director | 2002-10-30 | CURRENT | 2000-01-28 | Active - Proposal to Strike off | |
JARMON LIMITED | Director | 2001-02-01 | CURRENT | 2000-02-09 | Active | |
SHARPS DRAINAGE SERVICES LIMITED | Director | 1999-10-04 | CURRENT | 1999-06-24 | Active | |
WHITE HOUSE REGISTRARS LIMITED | Director | 1997-01-02 | CURRENT | 1996-12-19 | Active - Proposal to Strike off | |
THE LONDON DRAIN COMPANY LIMITED | Director | 1996-11-14 | CURRENT | 1996-05-17 | Active | |
WHITE HOUSE LAW SERVICES LIMITED | Director | 1992-10-05 | CURRENT | 1992-10-05 | Active - Proposal to Strike off | |
WHITE HOUSE SECRETARIES LIMITED | Director | 1992-10-01 | CURRENT | 1992-10-01 | Active | |
SHARPS DRAIN LOGIC LIMITED | Director | 1992-01-27 | CURRENT | 1992-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN COKE | |
PSC07 | CESSATION OF TIMOTHY PETER GRAYSTOKE ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER GRAYSTOKE ALLEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BERNARD HESLOP | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
CERT8A | Commence business and borrow | |
SH50 | Application for trading certificate | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER RAYMOND PREVOST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HESLOPS ACCOUNTANCY AND TAXATION PLC are:
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. |