Liquidation
Company Information for HEXTALLS LLP
31ST FLOOR 40, BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
OC311837
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
HEXTALLS LLP | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in E14 | |
Company Number | OC311837 | |
---|---|---|
Company ID Number | OC311837 | |
Date formed | 2005-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2007 | |
Account next due | 28/02/2009 | |
Latest return | 24/02/2008 | |
Return next due | 24/03/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 20:23:42 |
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 | ||
---|---|---|---|---|
HEXTALLS DRIVER SOLUTIONS LIMITED | 425 HEATH END ROAD NUNEATON WARWICKSHIRE CV10 7HE | Active | Company formed on the 2018-04-12 | |
HEXTALLS LIMITED | THIRD FLOOR, INNOVATION HOUSE LONDON ROAD BISHOP'S STORTFORD CM23 3GW | Active | Company formed on the 2009-03-30 | |
HEXTALLS PB LIMITED | THIRD FLOOR, INNOVATION HOUSE LONDON ROAD BISHOP'S STORTFORD CM23 3GW | Active | Company formed on the 2011-12-19 | |
HEXTALLS SURVEYORS LIMITED | 14 Greenhill Neston Corsham WILTSHIRE SN13 9RN | Active | Company formed on the 2006-02-22 |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC HUGH LANG |
||
ADRIAN LEONARD BINGHAM |
||
PAUL MICHAEL BUGDEN |
||
ALASTAIR PHILIP CORNFORTH |
||
DAVID WILLIAM HADFIELD |
||
CHARLES MARTIN |
||
JOSEPH GERARD MCMANUS |
||
ANDREW COLIN NATHAN |
||
SARA JANE PARTINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DUDLEY FERGUS CLARK |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD CHRISTOPHER CURTIN |
Limited Liability Partnership (LLP) Member | ||
JONATHAN JAMES HAYDN-WILLIAMS |
Limited Liability Partnership (LLP) Member | ||
MICHAEL SCOTT CLINCH |
Limited Liability Partnership (LLP) Member | ||
MARK ANDREW HARDEN |
Limited Liability Partnership (LLP) Designated Member | ||
JANE CAROL LIDDINGTON |
Limited Liability Partnership (LLP) Member | ||
JONATHAN ARMSTRONG DUVAL |
Limited Liability Partnership (LLP) Member | ||
ALEXANDER LOUCAS VASSILIADES |
Limited Liability Partnership (LLP) Member | ||
PAUL PHILIP CONNOLLY |
Limited Liability Partnership (LLP) Designated Member | ||
ANDREW ROBERT WILLIAM DEANS |
Limited Liability Partnership (LLP) Designated Member | ||
ANDREW JAMES CAMERON BANFIL |
Limited Liability Partnership (LLP) Member | ||
VICTORIA JANE RUSSELL |
Limited Liability Partnership (LLP) Member | ||
DOMINIC JAMES DENNIS-BROWNE |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2015 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM BEGBIES TRAYNOR 32 CORNHILL LONDON EC3V 3BT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2012 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2010 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM HEXTALLS 28 LEMAN STREET LONDON E1 8ER | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LLP288b | MEMBER RESIGNED MATTHEW CLARK | |
LLP288b | MEMBER RESIGNED RICHARD CURTIN | |
LLP288b | MEMBER RESIGNED JONATHAN HAYDN-WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
LLP288c | MEMBER'S PARTICULARS DOMINIC LANG | |
LLP363 | ANNUAL RETURN MADE UP TO 24/02/08 | |
LLP288b | MEMBER RESIGNED MICHAEL CLINCH | |
LLP288c | MEMBER'S PARTICULARS ADRIAN BINGHAM | |
LLP288c | MEMBER'S PARTICULARS JOSEPH MCMANUS | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | ANNUAL RETURN MADE UP TO 24/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 | |
363a | ANNUAL RETURN MADE UP TO 24/03/06 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED |
Notices to Creditors | 2012-02-10 |
Meetings of Creditors | 2009-06-12 |
Appointment of Administrators | 2009-04-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF RIGHTS | Outstanding | HAMPSHIRE TRUST PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as HEXTALLS LLP are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HEXTALLS LLP | Event Date | 2012-01-24 |
Neil John Mather (IP No 008747) of Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT was appointed Liquidator of the LLP on 19 November 2009. Creditors of the LLP are required on or before the 24 February 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Liquidator, at Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Gary Sherwin by email at gary.sherwin@begbies-traynor.com or by telephone on 020 7398 3800. Neil Mather , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HEXTALLS LLP | Event Date | 2009-06-08 |
In the High Court of Justice case number 13082 Notice is hereby given by David Hudson and Neil Mather , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT , the joint administrators, that a meeting of the creditors of Hextalls LLP is to be held at MWB Business Exchange, 60 Cannon Street, London EC4N 6JP on 23 June 2009 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrators by the date of the meeting. In order to be entitled to vote under Rule 2.38 at the meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Administrators are to be remunerated. D P Hudson , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HEXTALLS LLP | Event Date | 2009-04-15 |
In the High Court of Justice, Chancery Division Companies Court case number 13083 Neil John Mather and David Paul Hudson (IP Nos 8747 and 8977 ), both of Begbies Traynor (South) LLP , 32 Cornhill, London EC3V 3BT . : | |||
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. |