Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HC 1189 LIMITED
Company Information for

HC 1189 LIMITED

STOKE PRIOR, BROMSGROVE, B60,
Company Registration Number
08140791
Private Limited Company
Dissolved

Dissolved 2017-04-30

Company Overview

About Hc 1189 Ltd
HC 1189 LIMITED was founded on 2012-07-12 and had its registered office in Stoke Prior. The company was dissolved on the 2017-04-30 and is no longer trading or active.

Key Data
Company Name
HC 1189 LIMITED
 
Legal Registered Office
STOKE PRIOR
BROMSGROVE
 
Filing Information
Company Number 08140791
Date formed 2012-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2017-04-30
Type of accounts FULL
Last Datalog update: 2018-01-24 14:14:32
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 HC 1189 LIMITED

Current Directors
Officer Role Date Appointed
GARY ATTWOOD
Director 2013-10-31
STEPHEN ROBERT PIPER
Director 2012-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GILCHRIST
Director 2012-10-19 2013-10-31
PAUL NICHOLAS TAYLOR
Director 2012-10-19 2013-04-26
GARY ATTWOOD
Director 2012-07-12 2012-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ATTWOOD SOLAR GLOBAL SOLUTIONS & MAINTENANCE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2016-11-29
GARY ATTWOOD SOLAR GLOBAL HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Dissolved 2016-11-29
GARY ATTWOOD M & E MIDDLE EAST LIMITED Director 2013-10-31 CURRENT 2008-07-25 Dissolved 2014-10-28
GARY ATTWOOD M & E GLOBAL HOLDINGS LIMITED Director 2013-10-31 CURRENT 1994-12-14 Dissolved 2016-04-06
GARY ATTWOOD M & E EUROPE LIMITED Director 2013-10-31 CURRENT 2008-07-25 Dissolved 2016-04-06
GARY ATTWOOD ATTWOOD ALES LIMITED Director 2013-08-28 CURRENT 2013-08-28 Dissolved 2015-12-08
GARY ATTWOOD KATY O'RYANS LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2015-02-12
GARY ATTWOOD THE ROCK TAVERN (WILDEN) LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2015-02-13
GARY ATTWOOD THE OLD TICKET OFFICE LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2015-02-12
GARY ATTWOOD THE COVENTRY ARMS LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2015-02-13
GARY ATTWOOD THE CROWN AT MARTLEY LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2015-02-12
GARY ATTWOOD PLOUGH & HARROW (CRADLEY) LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2015-09-17
GARY ATTWOOD HARE & HOUNDS (SHENSTONE) LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2015-09-23
GARY ATTWOOD THE WORCESTERSHIRE BREWING CO LTD Director 2010-03-25 CURRENT 2010-03-25 Liquidation
GARY ATTWOOD G W A INVESTMENTS LIMITED Director 2008-04-09 CURRENT 2008-04-09 Liquidation
GARY ATTWOOD ATTWOOD PARK ESTATES LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-07-14
STEPHEN ROBERT PIPER M&E GLOBAL (STAFFING) SOLUTIONS LIMITED Director 2014-01-01 CURRENT 2013-10-31 Active
STEPHEN ROBERT PIPER M&E GLOBAL RESOURCES LIMITED Director 2011-11-11 CURRENT 2010-06-16 Active
STEPHEN ROBERT PIPER EXFORCES LIMITED Director 2008-11-19 CURRENT 2005-01-31 Dissolved 2014-02-04
STEPHEN ROBERT PIPER M & E FINANCIAL SERVICES LIMITED Director 2008-11-19 CURRENT 2001-04-30 Dissolved 2013-12-24
STEPHEN ROBERT PIPER M & E MIDDLE EAST LIMITED Director 2008-11-19 CURRENT 2008-07-25 Dissolved 2014-10-28
STEPHEN ROBERT PIPER M & E MACHINERY INSTALLATIONS LIMITED Director 2008-11-19 CURRENT 2003-04-23 Dissolved 2013-12-24
STEPHEN ROBERT PIPER INTERNATIONAL MILITARY CONTRACTORS LIMITED Director 2008-11-19 CURRENT 2008-07-22 Dissolved 2014-08-26
STEPHEN ROBERT PIPER SECURITY INVESTIGATION BRANCH LIMITED Director 2008-11-19 CURRENT 2004-03-22 Dissolved 2014-08-26
STEPHEN ROBERT PIPER HANDS ACROSS THE SEA LIMITED Director 2008-11-19 CURRENT 2005-02-22 Dissolved 2013-09-10
STEPHEN ROBERT PIPER M & E EUROPE LIMITED Director 2008-11-19 CURRENT 2008-07-25 Dissolved 2016-04-06
STEPHEN ROBERT PIPER M & E GLOBAL HOLDINGS LIMITED Director 2008-08-15 CURRENT 1994-12-14 Dissolved 2016-04-06
STEPHEN ROBERT PIPER M & E GROUP LIMITED Director 2008-08-15 CURRENT 2000-03-15 Liquidation
STEPHEN ROBERT PIPER SRP CONSULTING LIMITED Director 2005-04-08 CURRENT 2005-04-08 Dissolved 2014-05-06

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
2017-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 7 MILL POOL BELBROUGHTON STOURBRIDGE WORCESTERSHIRE DY9 9AF
2014-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-274.70DECLARATION OF SOLVENCY
2014-11-27LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-07-26DISS40DISS40 (DISS40(SOAD))
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 950
2014-07-24AR0112/07/14 FULL LIST
2014-07-15GAZ1FIRST GAZETTE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILCHRIST
2013-11-07AP01DIRECTOR APPOINTED MR GARY ATTWOOD
2013-09-02AR0112/07/13 FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2013-05-16SH0616/05/13 STATEMENT OF CAPITAL GBP 950
2013-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-11RES01ADOPT ARTICLES 28/11/2012
2012-12-11SH0128/11/12 STATEMENT OF CAPITAL GBP 1000.00
2012-12-11SH0128/11/12 STATEMENT OF CAPITAL GBP 850.00
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILCHRIST / 19/10/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS TAYLOR / 19/10/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PIPER / 19/10/2012
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ ENGLAND
2012-10-22AP01DIRECTOR APPOINTED MR PETER GILCHRIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY ATTWOOD
2012-10-19AP01DIRECTOR APPOINTED MR PAUL NICHOLAS TAYLOR
2012-10-19AP01DIRECTOR APPOINTED MR STEPHEN ROBERT PIPER
2012-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HC 1189 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-23
Notices to Creditors2016-05-12
Resolutions for Winding-up2014-11-28
Appointment of Liquidators2014-11-28
Proposal to Strike Off2014-07-15
Fines / Sanctions
No fines or sanctions have been issued against HC 1189 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HC 1189 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-07-31

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 HC 1189 LIMITED

Intangible Assets
Patents
We have not found any records of HC 1189 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HC 1189 LIMITED
Trademarks
We have not found any records of HC 1189 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HC 1189 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 (70100 - Activities of head offices) as HC 1189 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HC 1189 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 partyHC 1189 LIMITEDEvent Date2016-11-18
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ on 20 January 2017 at 1.00 pm. In order to be entitled to vote at the meetings, members must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 19 November 2014 Office Holder details: Nickolas Garth Rimes and Adam Peter Jordan, (IP Nos. 9533 and 9616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ For further details contact: Ansar Mahmood, Email: ansar.mahmood@rimesandco.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHC 1189 LIMITEDEvent Date2014-11-19
Notice is hereby given that the following resolutions were passed on 19 November 2014 , as a special and an ordinary resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, (IP Nos. 009533 and 009616) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up. For further details contact: Email: ansar.mahmood@rimesandco.co.uk Tel: 01527 558410
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHC 1189 LIMITEDEvent Date2014-11-19
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ : For further details contact: Email: ansar.mahmood@rimesandco.co.uk Tel: 01527 558410
 
Initiating party Event TypeProposal to Strike Off
Defending partyHC 1189 LIMITEDEvent Date2014-07-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HC 1189 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 HC 1189 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.