HEC ENTERPRISES LIMITED
Overview
| Company Name | HEC ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00928491 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HEC ENTERPRISES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HEC ENTERPRISES LIMITED located?
| Registered Office Address | Resolve Partners Limited 22 York Buildings John Adam Street WC2N 6JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEC ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for HEC ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 33 pages | AM23 | ||||||||||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||
Notice of order removing administrator from office | 12 pages | AM16 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 20, 2017 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||
Administrator's progress report to Nov 28, 2016 | 27 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Jul 18, 2016 | 26 pages | 2.24B | ||||||||||
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Pertners Limited 48 Warwick Street London W1B 5NL on Sep 09, 2016 | 2 pages | AD01 | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 55 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 11 pages | 2.16B | ||||||||||
Registered office address changed from 49 South Molton Street London W1K 5LH to One America Square Crosswall London EC3N 2LB on Feb 01, 2016 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AAMD | ||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Saeid Sadeghi on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Abigail Eva Flanagan on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Michele Teresa Allahiary on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Manuela Edwards as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of HEC ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SADEGHI, Teresa Ann | Secretary | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | 198002640001 | |||||||
| ALLAHIARY, Michele Teresa | Director | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | England | British | 104463730001 | |||||
| FLANAGAN, Abigail Eva | Director | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | England | British | 188825100001 | |||||
| SADEGHI, Saeid | Director | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | United Kingdom | United Kingdom | 188825930001 | |||||
| RAO, Dipak Shanker | Secretary | 1 Salisbury Close KT4 7BY Worcester Park Surrey | British | 10793550001 | ||||||
| WHITE, Alistair Cameron | Secretary | 62 Blenheim Gardens SM6 9PS Wallington Surrey | British | 11690130001 | ||||||
| COLETTA, John Louis | Director | Casa Katanga 67 Cactus El Paraiso Alto Estepona Malaga Spain | British | 27686550019 | ||||||
| EDWARDS, Manuela | Director | George Street W1H 7HD London 85 England | England | British | 51541720002 | |||||
| EDWARDS, Maurice Anthony | Director | Lombrici 2 55041 L Camaiore 55041 Toscana Italy | Italy | British | 108657590001 | |||||
| RAO, Dipak Shanker | Director | 1 Salisbury Close KT4 7BY Worcester Park Surrey | England | British | 10793550001 | |||||
| RAO, Dipak Shanker | Director | 1 Salisbury Close KT4 7BY Worcester Park Surrey | England | British | 10793550001 | |||||
| RAO, Dipak Shanker | Director | 1 Salisbury Close KT4 7BY Worcester Park Surrey | England | British | 10793550001 | |||||
| RAO, Dipak Shanker | Director | 1 Salisbury Close KT4 7BY Worcester Park Surrey | England | British | 10793550001 |
Does HEC ENTERPRISES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0