H.P.A.S. LIMITED
Overview
| Company Name | H.P.A.S. LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 02777148 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for H.P.A.S. LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 02, 2022 |
What is the status of the latest confirmation statement for H.P.A.S. LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 22, 2023 |
| Next Confirmation Statement Due | Jan 05, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2022 |
| Overdue | Yes |
What are the latest filings for H.P.A.S. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 28 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 53 pages | AM10 | ||
Administrator's progress report | 31 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 44 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 51 pages | AM03 | ||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Satisfaction of charge 027771480015 in full | 4 pages | MR04 | ||
Appointment of Mr Phil Joyner as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Michelle Williams as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Registration of charge 027771480016, created on Jan 19, 2023 | 74 pages | MR01 | ||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mike Gallacher as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jan 02, 2022 | 47 pages | AA | ||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 03, 2021 | 46 pages | AA | ||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 45 pages | AA | ||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 37 pages | AA | ||
Termination of appointment of Giles Richell as a director on Mar 04, 2019 | 1 pages | TM01 | ||
Who are the officers of H.P.A.S. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHORT, Richard Kenneth | Secretary | 10th Floor, Marsden Street M2 1HW Manchester C/O Interpath Ltd | British | 119070280001 | ||||||
| JOYNER, Phil | Director | 10th Floor, Marsden Street M2 1HW Manchester C/O Interpath Ltd | England | British | 307741130001 | |||||
| NEALE, Rob James | Director | 10th Floor, Marsden Street M2 1HW Manchester C/O Interpath Ltd | United Kingdom | British | 249525240001 | |||||
| WILLIAMS, Michelle | Director | 10th Floor, Marsden Street M2 1HW Manchester C/O Interpath Ltd | England | British | 307659100001 | |||||
| HAIGH, Peter | Secretary | 16 Marldon Road Northowram HX3 7BP Halifax West Yorkshire | British | 50352100001 | ||||||
| ROSS, Paula Jane | Secretary | 40 Baronsmead Whitkirk LS15 7AR Leeds West Yorkshire | British | 32393350001 | ||||||
| THOMPSON, Allan | Secretary | 2 Fairways Upper Hopton WF14 8PY Mirfield West Yorkshire | British | 126826560001 | ||||||
| THURLEY, Ian Michael | Secretary | Highview 36a Richmond Road Upton WF9 1HP Pontefract West Yorkshire | British | 125719050001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
| ANDERSON, Mark | Director | 21 Farnley Crescent Farnley LS21 5AN Leeds West Yorkshire | United Kingdom | British | 78264080001 | |||||
| BIRMINGHAM, Stephen John | Director | Style House 14 Eldon Place BD1 3AZ Bradford | England | British | 80742950003 | |||||
| CLARKE, David Douglas | Director | Style House 14 Eldon Place BD1 3AZ Bradford | United Kingdom | British | 148916210001 | |||||
| GALLACHER, Mike | Director | Style House 14 Eldon Place BD1 3AZ Bradford | England | British | 196594210001 | |||||
| LILBURN, Nicholas Thomas | Director | 25 Eastfield Crescent Woodlesford LS26 8SG Leeds West Yorkshire | England | British | 77833360002 | |||||
| MCDERMOTT, Andrew Colin | Director | 67 Kirklees Drive Farsley LS28 5TD Pudsey Yorkshire | England | British | 51599140001 | |||||
| MISRA, Kiran Kumar | Director | Style House 14 Eldon Place BD1 3AZ Bradford | United Kingdom | British | 61141380003 | |||||
| MISRA, Mitu | Director | Fountain Street M2 2FB Manchester Fountain Court 68 England | England | Indian | 70784770001 | |||||
| MOXON, Mark Adrian | Director | 14 The Poplars Bramhope LS16 9DL Leeds West Yorkshire | United Kingdom | British | 58212240002 | |||||
| NELSON, James | Director | 43 Brooklyn Place Armley LS12 Leeds Yorkshire | British | 62744510001 | ||||||
| O'MALLEY, Philip Anthony | Director | Style House 14 Eldon Place BD1 3AZ Bradford | United Kingdom | British | 118289350001 | |||||
| RICHELL, Giles | Director | Style House 14 Eldon Place BD1 3AZ Bradford | England | British | 152017460001 | |||||
| ROBINSON, Michael John | Director | Style House 14 Eldon Place BD1 3AZ Bradford | England | British | 115823780001 | |||||
| ROSS, John Stewart | Director | Becca Hall Becca Park LS25 3BQ Leeds West Yorkshire | Uk | British | 112102800001 | |||||
| SCAIFE, Mark Andrew | Director | Style House 14 Eldon Place BD1 3AZ Bradford | England | British | 148916190001 | |||||
| WRIGHT, Anthony Stephen | Director | 80 Primrose Crescent LS15 7QP Leeds West Yorkshire | British | 55438930001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of H.P.A.S. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Style Group Uk Limited | Dec 22, 2016 | Eldon Place BD1 3AZ Bradford 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does H.P.A.S. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does H.P.A.S. 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