H.P.A.S. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameH.P.A.S. LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 02777148
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of H.P.A.S. LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Glazing (43342) / Construction

    Where is H.P.A.S. LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10th Floor, Marsden Street
    M2 1HW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H.P.A.S. LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToJan 02, 2022

    What is the status of the latest confirmation statement for H.P.A.S. LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 22, 2023
    Next Confirmation Statement DueJan 05, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2022
    OverdueYes

    What are the latest filings for H.P.A.S. LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    53 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    44 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    51 pagesAM03

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Registered office address changed from Style House 14 Eldon Place Bradford BD1 3AZ to C/O Interpath Ltd 10th Floor, Marsden Street Manchester M2 1HW on Nov 08, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 027771480015 in full

    4 pagesMR04

    Appointment of Mr Phil Joyner as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mrs Michelle Williams as a director on Mar 01, 2023

    2 pagesAP01

    Registration of charge 027771480016, created on Jan 19, 2023

    74 pagesMR01

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mike Gallacher as a director on Dec 14, 2022

    1 pagesTM01

    Full accounts made up to Jan 02, 2022

    47 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 03, 2021

    46 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    45 pagesAA

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    37 pagesAA

    Termination of appointment of Giles Richell as a director on Mar 04, 2019

    1 pagesTM01

    Who are the officers of H.P.A.S. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHORT, Richard Kenneth
    10th Floor, Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Secretary
    10th Floor, Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    British119070280001
    JOYNER, Phil
    10th Floor, Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    EnglandBritish307741130001
    NEALE, Rob James
    10th Floor, Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    United KingdomBritish249525240001
    WILLIAMS, Michelle
    10th Floor, Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    EnglandBritish307659100001
    HAIGH, Peter
    16 Marldon Road
    Northowram
    HX3 7BP Halifax
    West Yorkshire
    Secretary
    16 Marldon Road
    Northowram
    HX3 7BP Halifax
    West Yorkshire
    British50352100001
    ROSS, Paula Jane
    40 Baronsmead
    Whitkirk
    LS15 7AR Leeds
    West Yorkshire
    Secretary
    40 Baronsmead
    Whitkirk
    LS15 7AR Leeds
    West Yorkshire
    British32393350001
    THOMPSON, Allan
    2 Fairways
    Upper Hopton
    WF14 8PY Mirfield
    West Yorkshire
    Secretary
    2 Fairways
    Upper Hopton
    WF14 8PY Mirfield
    West Yorkshire
    British126826560001
    THURLEY, Ian Michael
    Highview 36a Richmond Road
    Upton
    WF9 1HP Pontefract
    West Yorkshire
    Secretary
    Highview 36a Richmond Road
    Upton
    WF9 1HP Pontefract
    West Yorkshire
    British125719050001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    ANDERSON, Mark
    21 Farnley Crescent
    Farnley
    LS21 5AN Leeds
    West Yorkshire
    Director
    21 Farnley Crescent
    Farnley
    LS21 5AN Leeds
    West Yorkshire
    United KingdomBritish78264080001
    BIRMINGHAM, Stephen John
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    Director
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    EnglandBritish80742950003
    CLARKE, David Douglas
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    Director
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    United KingdomBritish148916210001
    GALLACHER, Mike
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    Director
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    EnglandBritish196594210001
    LILBURN, Nicholas Thomas
    25 Eastfield Crescent
    Woodlesford
    LS26 8SG Leeds
    West Yorkshire
    Director
    25 Eastfield Crescent
    Woodlesford
    LS26 8SG Leeds
    West Yorkshire
    EnglandBritish77833360002
    MCDERMOTT, Andrew Colin
    67 Kirklees Drive
    Farsley
    LS28 5TD Pudsey
    Yorkshire
    Director
    67 Kirklees Drive
    Farsley
    LS28 5TD Pudsey
    Yorkshire
    EnglandBritish51599140001
    MISRA, Kiran Kumar
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    Director
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    United KingdomBritish61141380003
    MISRA, Mitu
    Fountain Street
    M2 2FB Manchester
    Fountain Court 68
    England
    Director
    Fountain Street
    M2 2FB Manchester
    Fountain Court 68
    England
    EnglandIndian70784770001
    MOXON, Mark Adrian
    14 The Poplars
    Bramhope
    LS16 9DL Leeds
    West Yorkshire
    Director
    14 The Poplars
    Bramhope
    LS16 9DL Leeds
    West Yorkshire
    United KingdomBritish58212240002
    NELSON, James
    43 Brooklyn Place
    Armley
    LS12 Leeds
    Yorkshire
    Director
    43 Brooklyn Place
    Armley
    LS12 Leeds
    Yorkshire
    British62744510001
    O'MALLEY, Philip Anthony
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    Director
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    United KingdomBritish118289350001
    RICHELL, Giles
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    Director
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    EnglandBritish152017460001
    ROBINSON, Michael John
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    Director
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    EnglandBritish115823780001
    ROSS, John Stewart
    Becca Hall
    Becca Park
    LS25 3BQ Leeds
    West Yorkshire
    Director
    Becca Hall
    Becca Park
    LS25 3BQ Leeds
    West Yorkshire
    UkBritish112102800001
    SCAIFE, Mark Andrew
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    Director
    Style House
    14 Eldon Place
    BD1 3AZ Bradford
    EnglandBritish148916190001
    WRIGHT, Anthony Stephen
    80 Primrose Crescent
    LS15 7QP Leeds
    West Yorkshire
    Director
    80 Primrose Crescent
    LS15 7QP Leeds
    West Yorkshire
    British55438930001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of H.P.A.S. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eldon Place
    BD1 3AZ Bradford
    14
    England
    Dec 22, 2016
    Eldon Place
    BD1 3AZ Bradford
    14
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03937383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does H.P.A.S. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 19, 2023
    Delivered On Jan 20, 2023
    Outstanding
    Brief description
    Amongst others, the property known as 14 eldon place, bradford BD1 3AZ and registered at hm land registry under title number WYK337323. For further information please refer to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurelius Finance Company Limited
    Transactions
    • Jan 20, 2023Registration of a charge (MR01)
    A registered charge
    Created On Oct 26, 2018
    Delivered On Oct 31, 2018
    Satisfied
    Brief description
    Property:. 14 eldon place, bradford BD1 3AZ - title no.: WYK337323;. 3 eldon terrace, bradford BD1 3AN - title no.: WYK316257;. For more details please refer to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurelius Finance Company Limited
    Transactions
    • Oct 31, 2018Registration of a charge (MR01)
    • May 31, 2023Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Apr 28, 2011
    Delivered On May 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 2011Registration of a charge (MG01)
    • Nov 06, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 02, 2010
    Delivered On Feb 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a style house, 3-5 eldon terrace and 14 eldon place, bradford t/no WYK7777 and WYK866467 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 09, 2010Registration of a charge (MG01)
    • May 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Nov 18, 2009
    Delivered On Nov 21, 2009
    Satisfied
    Amount secured
    £1581.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposited sum of £1581.25.
    Persons Entitled
    • John Edward Storey Kerry Lynn Grice and Regina Clara Wrench T/a Brightfield Investments
    Transactions
    • Nov 21, 2009Registration of a charge (MG01)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2005
    Delivered On May 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 28, 2005Registration of a charge (395)
    • Feb 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jul 15, 2003
    Delivered On Jul 29, 2003
    Satisfied
    Amount secured
    £16,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account being an interest earning deposit account to be opened pursuant to the terms of the deed by the landlord in which the landlord shall have caused to be paid the deposit of £16,500 paid by the company on the date of the deed together with all interest accruing thereon.
    Persons Entitled
    • J Pullan & Sons Limited
    Transactions
    • Jul 29, 2003Registration of a charge (395)
    • Feb 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 16, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 17, 2002
    Delivered On Jul 31, 2002
    Satisfied
    Amount secured
    £12,500.00 due or to become due from the company to the chargee
    Short particulars
    Unit 34 south hampshire industrial park salisbury road totton hampshire.
    Persons Entitled
    • King UK Limited
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    • Feb 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 16, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 17, 2002
    Delivered On Jul 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit of £12,500.
    Persons Entitled
    • King UK Limited
    Transactions
    • Jul 19, 2002Registration of a charge (395)
    • May 16, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 18, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £11,960.
    Persons Entitled
    • Taylor Woodrow Property Company Limited
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Feb 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 16, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 27, 2002
    Delivered On Jun 07, 2002
    Satisfied
    Amount secured
    £8,518.75 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit as defined in the rent deposit deed dated 27TH may 2002 being an amount equal to six months principle rent fromtime to time payable under a lease dated 27TH may 2002 and made between the parties to the rent deposit deed and any value added tax payable on such rent together with the amount from time to time standing to the credit of the deposit account and defined in the rent deposit deed.
    Persons Entitled
    • Nigel John Stanbury Steward, Andrew David Peck, David Malcolm Patrick Gallaway Androdney Charles Bethell Drew
    Transactions
    • Jun 07, 2002Registration of a charge (395)
    • May 16, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 18, 2001
    Delivered On Apr 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 24, 2001Registration of a charge (395)
    • May 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 14, 2001
    Delivered On Mar 03, 2001
    Satisfied
    Amount secured
    £11,500 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to property known as unit 6 willowgate trading estate camford way luton
    Short particulars
    All the company's right title benefit and interest in and to the deposit and all other monies and related rights thereto and thereof under the terms of the deed.
    Persons Entitled
    • Freeman Group Limited
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    • May 16, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 27, 2000
    Delivered On May 17, 2000
    Satisfied
    Amount secured
    £11,790.00 due or to become due from the company to the chargee under the lease dated 27 april 2000
    Short particulars
    The deposit sum of £11,790.
    Persons Entitled
    • Admiral Homes Limited
    Transactions
    • May 17, 2000Registration of a charge (395)
    • May 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 22, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    £4500 plus vat.
    Persons Entitled
    • Charlwood Alliance Holdings Limited
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • May 16, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 03, 1997
    Delivered On Jun 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1997Registration of a charge (395)
    • Jul 19, 2001Statement of satisfaction of a charge in full or part (403a)

    Does H.P.A.S. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Richard John Harrison
    10th Floor, 1 Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor, 1 Marsden Street
    M2 1HW Manchester

    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