Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HGP4 LIMITED
Company Information for

HGP4 LIMITED

EDINBURGH, EH1 2EG,
Company Registration Number
SC239663
Private Limited Company
Dissolved

Dissolved 2018-04-15

Company Overview

About Hgp4 Ltd
HGP4 LIMITED was founded on 2002-11-15 and had its registered office in Edinburgh. The company was dissolved on the 2018-04-15 and is no longer trading or active.

Key Data
Company Name
HGP4 LIMITED
 
Legal Registered Office
EDINBURGH
EH1 2EG
Other companies in EH3
 
Previous Names
LOTHIAN FIFTY (934) LIMITED11/12/2002
Filing Information
Company Number SC239663
Date formed 2002-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-15
Type of accounts FULL
Last Datalog update: 2018-05-31 10:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HGP4 LIMITED
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 HGP4 LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2002-12-11
IAN BARRASS
Director 2012-04-18
ANNA NICOLE KURZON
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT SKINNER
Director 2015-10-30 2017-06-29
PRISCILLA ANN DAVIES
Director 2009-01-02 2015-10-30
GUY ROLAND MARC PIGACHE
Director 2006-09-13 2015-10-30
ROGER PAUL GREVILLE
Director 2002-12-11 2011-12-07
ANTONIE PAUL WOODBURY
Director 2006-09-13 2010-09-30
DAVID MARCUS BULL
Director 2002-12-11 2006-09-01
BURNESS
Nominated Secretary 2002-11-15 2002-12-11
BURNESS (DIRECTORS) LIMITED
Nominated Director 2002-11-15 2002-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ADMINISTRATION SERVICES LIMITED Company Secretary 2009-04-06 CURRENT 1988-11-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED Company Secretary 2009-04-06 CURRENT 1987-04-15 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ASSET MANAGEMENT GROUP LIMITED Company Secretary 2009-04-06 CURRENT 2007-01-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ASSET MANAGEMENT LIMITED Company Secretary 2009-04-06 CURRENT 2000-05-03 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Company Secretary 2009-04-06 CURRENT 2005-03-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON NOMINEES LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HGI (INVESTMENTS) LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON UK (HOLDINGS) LIMITED Company Secretary 2008-11-05 CURRENT 1986-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED ADVIZAS LIMITED Company Secretary 2006-05-03 CURRENT 1973-07-31 Dissolved 2017-08-30
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FINANCES. Company Secretary 2005-11-30 CURRENT 1985-12-31 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 1) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED CHARTPRIZE LIMITED Company Secretary 2005-09-06 CURRENT 2003-03-19 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 2) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED HHG (VH) LIMITED Company Secretary 2005-04-13 CURRENT 1997-07-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED UKLS FINANCIAL PLANNING LIMITED Company Secretary 2005-04-13 CURRENT 2001-05-18 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTORS LIMITED Company Secretary 2005-04-13 CURRENT 1999-08-13 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Company Secretary 2005-04-13 CURRENT 1988-03-31 Active
HENDERSON SECRETARIAL SERVICES LIMITED ALPHAGEN CAPITAL LIMITED Company Secretary 2005-04-13 CURRENT 1969-09-25 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON UNIT TRUSTS LTD Company Secretary 2005-04-13 CURRENT 1969-07-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HGP5 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP3 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP2 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP1 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP2 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HGI PROPERTY LIMITED Company Secretary 2002-01-04 CURRENT 2001-10-25 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED INDEXFINAL LIMITED Company Secretary 2001-11-15 CURRENT 2001-10-19 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS (GP) LIMITED Company Secretary 2001-01-12 CURRENT 2000-12-19 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BR BIRMINGHAM LIMITED Company Secretary 2000-05-22 CURRENT 2000-05-22 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP3 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HEP (GP) LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Company Secretary 1999-10-29 CURRENT 1983-05-09 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON (BULL RING) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS LIMITED Company Secretary 1998-09-01 CURRENT 1991-05-01 Active
HENDERSON SECRETARIAL SERVICES LIMITED HPC NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1958-06-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FUND MANAGEMENT LIMITED Company Secretary 1998-06-01 CURRENT 1991-05-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON ADMINISTRATION UK LIMITED Company Secretary 1995-04-27 CURRENT 1934-07-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON FUND MANAGEMENT UK LIMITED Company Secretary 1995-03-31 CURRENT 1992-01-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON INVESTORS UK LIMITED Company Secretary 1995-03-31 CURRENT 1967-05-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED TREG FINANCE LIMITED Company Secretary 1994-03-01 CURRENT 1991-03-01 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HOLDINGS LIMITED Company Secretary 1993-09-01 CURRENT 1978-10-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EUROTRUST PLC Company Secretary 1993-06-18 CURRENT 1992-05-28 Active - Proposal to Strike off
HENDERSON SECRETARIAL SERVICES LIMITED LOWLAND INVESTMENT COMPANY P L C Company Secretary 1993-06-18 CURRENT 1960-09-20 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON OPPORTUNITIES TRUST PLC Company Secretary 1993-06-17 CURRENT 1985-08-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 1993-04-09 CURRENT 1984-02-28 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED DURITAS TRUSTEES LIMITED Company Secretary 1993-01-03 CURRENT 1924-01-24 Dissolved 2014-02-11
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON FINANCE COMPANY LIMITED(THE) Company Secretary 1992-10-24 CURRENT 1978-02-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON INVESTMENTS LIMITED Company Secretary 1992-10-24 CURRENT 1982-02-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON INVESTMENT TRUST PLC Company Secretary 1992-10-24 CURRENT 1891-09-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON EUROPEAN TRUST LIMITED Company Secretary 1992-10-24 CURRENT 1899-08-27 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE EUROPEAN SMALLER COMPANIES TRUST PLC Company Secretary 1992-07-10 CURRENT 1990-07-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HIGH INCOME TRUST PLC Company Secretary 1992-05-14 CURRENT 1989-09-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) Company Secretary 1992-03-06 CURRENT 1964-11-05 Dissolved 2014-02-28
HENDERSON SECRETARIAL SERVICES LIMITED THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 1991-10-10 CURRENT 1887-12-16 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE BANKERS INVESTMENT TRUST PLC Company Secretary 1991-03-06 CURRENT 1888-04-13 Active
IAN BARRASS HGP5 LIMITED Director 2012-04-18 CURRENT 2002-11-15 Dissolved 2018-04-15
IAN BARRASS HGP3 LIMITED Director 2012-04-18 CURRENT 2002-11-15 Dissolved 2018-04-15
IAN BARRASS VERTICALBAND LIMITED Director 2010-02-08 CURRENT 2000-03-23 Liquidation
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2018-02-21 CURRENT 2002-06-14 Active
ANNA NICOLE KURZON GARTMORE INVESTMENT SERVICES LIMITED Director 2017-08-02 CURRENT 1969-05-06 Liquidation
ANNA NICOLE KURZON HENDERSON HOLDINGS GROUP LIMITED Director 2017-08-02 CURRENT 2008-11-06 Liquidation
ANNA NICOLE KURZON HENDERSON HOLDINGS LIMITED Director 2017-08-02 CURRENT 1978-10-13 Active
ANNA NICOLE KURZON JANUS HENDERSON UK (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1986-11-10 Active
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1983-05-09 Active
ANNA NICOLE KURZON HGI (INVESTMENTS) LIMITED Director 2017-07-24 CURRENT 2008-11-10 Active
ANNA NICOLE KURZON HGP5 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HGP3 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HENDERSON EQUITY PARTNERS (GP) LIMITED Director 2015-10-30 CURRENT 2000-12-19 Liquidation
ANNA NICOLE KURZON HGP2 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Active
ANNA NICOLE KURZON HEP (GP) LIMITED Director 2015-10-30 CURRENT 1999-12-02 Liquidation
ANNA NICOLE KURZON HPC NOMINEES LIMITED Director 2015-10-30 CURRENT 1958-06-26 Liquidation
ANNA NICOLE KURZON ADVIZAS LIMITED Director 2015-07-31 CURRENT 1973-07-31 Dissolved 2017-08-30
ANNA NICOLE KURZON CLOF II UK LIMITED Director 2015-07-31 CURRENT 2010-04-16 Dissolved 2018-05-07
ANNA NICOLE KURZON HGI OMP UK LIMITED Director 2015-07-31 CURRENT 2008-05-29 Dissolved 2018-05-07
ANNA NICOLE KURZON NEW STAR ASSET MANAGEMENT GROUP LIMITED Director 2015-07-31 CURRENT 2007-01-10 Liquidation
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1988-03-31 Active
ANNA NICOLE KURZON HENDERSON ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2000-05-03 Liquidation
ANNA NICOLE KURZON HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Director 2015-07-31 CURRENT 2005-03-10 Liquidation

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
2018-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-154.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2016-04-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-29AR0114/11/15 FULL LIST
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA DAVIES
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GUY PIGACHE
2015-11-16AP01DIRECTOR APPOINTED MARTIN ROBERT SKINNER
2015-11-16AP01DIRECTOR APPOINTED ANNA NICOLE KURZON
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0114/11/14 FULL LIST
2014-08-28AUDAUDITOR'S RESIGNATION
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0114/11/13 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0114/11/12 FULL LIST
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AP01DIRECTOR APPOINTED IAN BARRASS
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GREVILLE
2011-11-30AR0114/11/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0114/11/10 FULL LIST
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE WOODBURY
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA ANN DAVIES / 04/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL GREVILLE / 15/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIE PAUL WOODBURY / 04/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROLAND MARC PIGACHE / 04/01/2010
2009-11-17AR0114/11/09 FULL LIST
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-29288aDIRECTOR APPOINTED PRISCILLA ANN DAVIES
2008-12-05363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-20288cSECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-22363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2005-12-07363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-10288cDIRECTOR'S PARTICULARS CHANGED
2003-09-15225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-01-14288aNEW SECRETARY APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288bSECRETARY RESIGNED
2002-12-12RES13ALTER MEMORANDUM 11/12/02
2002-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-11CERTNMCOMPANY NAME CHANGED LOTHIAN FIFTY (934) LIMITED CERTIFICATE ISSUED ON 11/12/02
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HGP4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HGP4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HGP4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HGP4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HGP4 LIMITED
Trademarks
We have not found any records of HGP4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HGP4 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 (74990 - Non-trading company) as HGP4 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HGP4 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 TypeAppointment of Liquidators
Defending partyHGP4 LIMITEDEvent Date2016-11-23
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH : Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyHGP4 LIMITEDEvent Date2016-11-23
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH : Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyHGP4 LIMITEDEvent Date2016-11-23
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH : Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyHGP4 LIMITEDEvent Date2016-11-23
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH : Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyHGP4 LIMITEDEvent Date2016-03-23
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 23 March 2016 (in respect of each of the above companies) Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Allan Watson Graham of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Martin Robert Skinner , Director :
 
Initiating party Event Type
Defending partyHGP4 LIMITEDEvent Date2016-03-23
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 May 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 May 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 4 April 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HGP4 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 HGP4 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.