Liquidation
Company Information for HR AUTOMOTIVE LTD
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
08429137
Private Limited Company
Liquidation |
Company Name | |
---|---|
HR AUTOMOTIVE LTD | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in CM16 | |
Company Number | 08429137 | |
---|---|---|
Company ID Number | 08429137 | |
Date formed | 2013-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 19:51:03 |
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 | ||
---|---|---|---|---|
HR AUTOMOTIVE (GERMANY) LTD | 90 CHURCH STREET LONDON NW8 8EX | Dissolved | Company formed on the 2013-11-19 | |
HR AUTOMOTIVE SOLUTIONS PRIVATE LIMITED | FLAT NO. 1 ADITYA TOWER DATTAWADI AMRAVATI ROAD NAGPUR Maharashtra 440023 | ACTIVE | Company formed on the 2013-01-17 | |
HR AUTOMOTIVES PRIVATE LIMITED | JEEWANDEEP BUILDING 1ST FLOOR SUITE-14 SALUGARA SILIGURI West Bengal 734008 | ACTIVE | Company formed on the 2013-01-14 | |
HR AUTOMOTIVE INCORPORATED | California | Unknown | ||
HR AUTOMOTIVE LLC | California | Unknown | ||
HR AUTOMOTIVE LTD. | 16 Overlord Crescent Toronto Ontario M1B 4P5 | Active | Company formed on the 2022-12-10 | |
HR AUTOMOTIVE LTD | 75 PITT STREET ROTHERHAM S61 2PD | Active | Company formed on the 2024-01-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 9 BICKELS YARD 151 - 153 BERMONDSEY STREET LONDON SE1 3HA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SARAH BARTRAM | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084291370001 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM UNIT 4 SHAFTESBURY FARM LINDSEY STREET EPPING ESSEX CM16 6RE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HURST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FIRST FLOOR 110 STATION ROAD NORTH CHINGFORD LONDON E4 6AB UNITED KINGDOM | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-02-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 HR AUTOMOTIVE LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HR AUTOMOTIVE LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | HR AUTOMOTIVE LIMITED | Event Date | 2017-02-03 |
On 27 January 2017 the above-named company went into insolvent liquidation We, Robert Bartram and Sarah Bartram both of 7 Queens Road, Loughton, Essex IG10 1RR were directors of the above-named company during the 12 months ending with the day before it went into liquidation. We give notice that it is our intention to act in one or more of the ways specified insection 216(3)of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: (EPPING AUTOS LTD t/a HR AUTOS) | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | H R AUTOMOTIVE LIMITED | Event Date | 2017-01-27 |
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | H R AUTOMOTIVE LIMITED | Event Date | 2017-01-27 |
At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 27 January 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound-up voluntarily. 2. That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 27 January 2017 . Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092. Robert Bartram , Director : | |||
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. |