Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HEXTALLS LLP

31ST FLOOR 40, BANK STREET, LONDON, E14 5NR,
Company Registration Number
OC311837
Limited Liability Partnership
Liquidation

Company Overview

About Hextalls Llp
HEXTALLS LLP was founded on 2005-02-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Hextalls Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEXTALLS LLP
 
Legal Registered Office
31ST FLOOR 40
BANK STREET
LONDON
E14 5NR
Other companies in E14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEXTALLS LLP
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.
Companies with same name HEXTALLS LLP
The following companies were found which have the same name as HEXTALLS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HEXTALLS LLP

Current Directors
Officer Role Date Appointed
DOMINIC HUGH LANG
Limited Liability Partnership (LLP) Designated Member 2005-12-18
ADRIAN LEONARD BINGHAM
Limited Liability Partnership (LLP) Member 2005-04-01
PAUL MICHAEL BUGDEN
Limited Liability Partnership (LLP) Member 2005-04-18
ALASTAIR PHILIP CORNFORTH
Limited Liability Partnership (LLP) Member 2005-04-01
DAVID WILLIAM HADFIELD
Limited Liability Partnership (LLP) Member 2005-04-01
CHARLES MARTIN
Limited Liability Partnership (LLP) Member 2005-04-01
JOSEPH GERARD MCMANUS
Limited Liability Partnership (LLP) Member 2005-04-01
ANDREW COLIN NATHAN
Limited Liability Partnership (LLP) Member 2005-04-01
SARA JANE PARTINGTON
Limited Liability Partnership (LLP) Member 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DUDLEY FERGUS CLARK
Limited Liability Partnership (LLP) Designated Member 2005-04-01 2009-04-01
RICHARD CHRISTOPHER CURTIN
Limited Liability Partnership (LLP) Member 2006-11-01 2009-01-16
JONATHAN JAMES HAYDN-WILLIAMS
Limited Liability Partnership (LLP) Member 2005-04-01 2008-09-30
MICHAEL SCOTT CLINCH
Limited Liability Partnership (LLP) Member 2005-04-01 2008-03-07
MARK ANDREW HARDEN
Limited Liability Partnership (LLP) Designated Member 2005-04-01 2008-01-18
JANE CAROL LIDDINGTON
Limited Liability Partnership (LLP) Member 2005-04-01 2007-08-31
JONATHAN ARMSTRONG DUVAL
Limited Liability Partnership (LLP) Member 2005-12-12 2006-09-28
ALEXANDER LOUCAS VASSILIADES
Limited Liability Partnership (LLP) Member 2005-12-12 2006-09-28
PAUL PHILIP CONNOLLY
Limited Liability Partnership (LLP) Designated Member 2005-02-24 2006-01-24
ANDREW ROBERT WILLIAM DEANS
Limited Liability Partnership (LLP) Designated Member 2005-02-24 2006-01-24
ANDREW JAMES CAMERON BANFIL
Limited Liability Partnership (LLP) Member 2005-04-01 2006-01-24
VICTORIA JANE RUSSELL
Limited Liability Partnership (LLP) Member 2005-04-01 2005-12-31
DOMINIC JAMES DENNIS-BROWNE
Limited Liability Partnership (LLP) Member 2005-04-01 2005-12-16

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
2018-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2018
2017-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2017
2017-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2017
2016-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016
2016-12-13LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-12-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2016
2015-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015
2015-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2015
2015-05-134.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2014-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014
2014-10-27LLAD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM BEGBIES TRAYNOR 32 CORNHILL LONDON EC3V 3BT
2014-05-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2014
2013-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2013
2013-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2012
2013-09-184.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2013-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2013
2012-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2012
2011-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2011
2011-06-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011
2011-01-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2010
2010-01-074.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2009-11-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-11-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009
2009-11-16LLAD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM HEXTALLS 28 LEMAN STREET LONDON E1 8ER
2009-07-162.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2009-07-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-06-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-06-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-04-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-04-16LLP288bMEMBER RESIGNED MATTHEW CLARK
2009-01-19LLP288bMEMBER RESIGNED RICHARD CURTIN
2008-10-16LLP288bMEMBER RESIGNED JONATHAN HAYDN-WILLIAMS
2008-06-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-05-07LLP288cMEMBER'S PARTICULARS DOMINIC LANG
2008-05-02LLP363ANNUAL RETURN MADE UP TO 24/02/08
2008-05-01LLP288bMEMBER RESIGNED MICHAEL CLINCH
2008-04-02LLP288cMEMBER'S PARTICULARS ADRIAN BINGHAM
2008-04-02LLP288cMEMBER'S PARTICULARS JOSEPH MCMANUS
2008-01-25288bMEMBER RESIGNED
2008-01-18288bMEMBER RESIGNED
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06363aANNUAL RETURN MADE UP TO 24/02/07
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-08288aNEW MEMBER APPOINTED
2006-11-08288bMEMBER RESIGNED
2006-11-08288bMEMBER RESIGNED
2006-08-16225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06
2006-07-04363aANNUAL RETURN MADE UP TO 24/03/06
2006-02-02288aNEW MEMBER APPOINTED
2006-02-02288aNEW MEMBER APPOINTED
2006-02-02288aNEW MEMBER APPOINTED
2006-02-02288aNEW MEMBER APPOINTED
2006-02-01288cMEMBER'S PARTICULARS CHANGED
2006-02-01288bMEMBER RESIGNED
2006-02-01288bMEMBER RESIGNED
2006-02-01288cMEMBER'S PARTICULARS CHANGED
2006-02-01288bMEMBER RESIGNED
2006-02-01288bMEMBER RESIGNED
2006-02-01288bMEMBER RESIGNED
2005-10-04288cMEMBER'S PARTICULARS CHANGED
2005-05-21288aNEW MEMBER APPOINTED
2005-05-21288aNEW MEMBER APPOINTED
2005-05-21288aNEW MEMBER APPOINTED
2005-05-21288aNEW MEMBER APPOINTED
2005-05-21288aNEW MEMBER APPOINTED
2005-05-21288aNEW MEMBER APPOINTED
2005-05-21288aNEW MEMBER APPOINTED
2005-05-21288aNEW MEMBER APPOINTED
2005-05-21288aNEW MEMBER APPOINTED
2005-05-21288aNEW MEMBER APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HEXTALLS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-02-10
Meetings of Creditors2009-06-12
Appointment of Administrators2009-04-27
Fines / Sanctions
No fines or sanctions have been issued against HEXTALLS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RIGHTS 2007-04-12 Outstanding HAMPSHIRE TRUST PLC
Intangible Assets
Patents
We have not found any records of HEXTALLS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for HEXTALLS LLP
Trademarks
We have not found any records of HEXTALLS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEXTALLS LLP. 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 (None Supplied) as HEXTALLS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where HEXTALLS LLP 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 TypeNotices to Creditors
Defending partyHEXTALLS LLPEvent Date2012-01-24
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 TypeMeetings of Creditors
Defending partyHEXTALLS LLPEvent Date2009-06-08
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 TypeAppointment of Administrators
Defending partyHEXTALLS LLPEvent Date2009-04-15
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEXTALLS LLP 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 HEXTALLS LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1