HPR CONSULTING LIMITED

HPR CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHPR CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03078473
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HPR CONSULTING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HPR CONSULTING LIMITED located?

    Registered Office Address
    200 Great Dover Street
    SE1 4YB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HPR CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANTAGEPOINT CONSULTING LTDJul 20, 2001Jul 20, 2001
    VANTAGEPOINT MANAGEMENT CONSULTANTS (PUBLIC SECTOR)LTDJul 01, 1999Jul 01, 1999
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITEDJun 25, 1999Jun 25, 1999
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITEDDec 04, 1996Dec 04, 1996
    BDO STOY HAYWARD PUBLIC SECTOR SERVICES LIMITEDAug 01, 1996Aug 01, 1996
    NEVRUS (650) LIMITEDJul 11, 1995Jul 11, 1995

    What are the latest accounts for HPR CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for HPR CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 09, 2016 with updates

    6 pagesCS01

    Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on Jul 06, 2016

    1 pagesAD01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 707
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    7 pagesAA

    Satisfaction of charge 030784730004 in full

    4 pagesMR04

    Previous accounting period extended from Jul 31, 2014 to Jan 31, 2015

    1 pagesAA01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 707
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Sep 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 707
    SH01

    Registration of charge 030784730004

    191 pagesMR01

    Accounts for a dormant company made up to Jul 31, 2012

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Sep 02, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012

    2 pagesCH01

    Secretary's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Jul 31, 2011

    6 pagesAA

    Annual return made up to Sep 02, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Annual return made up to Sep 02, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Who are the officers of HPR CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Charlotte Louise
    Mapleton Road
    Four Elms
    TN8 6PL Kent
    Orchard Cottage
    England
    Secretary
    Mapleton Road
    Four Elms
    TN8 6PL Kent
    Orchard Cottage
    England
    BritishFinance Director140414820001
    HINGLEY, Kelvin William Thomas
    Home Farm Building
    Swynnerton
    ST15 0RA Stone
    The Barn
    Staffordshire
    England
    Director
    Home Farm Building
    Swynnerton
    ST15 0RA Stone
    The Barn
    Staffordshire
    England
    United KingdomBritishQuantity Surveyor50467220002
    PARSONS, Charlotte Louise
    Mapleton Road
    Four Elms
    TN8 6PL Edenbridge
    Orchard Cottage
    Kent
    England
    Director
    Mapleton Road
    Four Elms
    TN8 6PL Edenbridge
    Orchard Cottage
    Kent
    England
    United KingdomBritishFinance Director140414820004
    LAW, Stuart Peter
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    Nominee Secretary
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    British900005090001
    LIVERMORE, Sarah
    65 Kingfisher Drive
    DA9 9RT Greenhithe
    Kent
    Secretary
    65 Kingfisher Drive
    DA9 9RT Greenhithe
    Kent
    British76075440002
    STUBBS, Robert John
    40 Tolmers Road
    Cuffley
    EN6 4JF Potters Bar
    Hertfordshire
    Secretary
    40 Tolmers Road
    Cuffley
    EN6 4JF Potters Bar
    Hertfordshire
    BritishManagement Consultant40694340001
    VINCENT, Susan Jane
    53 Cavendish Drive
    Hagley
    DY9 0LR Stourbridge
    Worcestershire
    Secretary
    53 Cavendish Drive
    Hagley
    DY9 0LR Stourbridge
    Worcestershire
    British95619190001
    BEVAN, Simon Bruce
    Tgallant
    Halls Lane, Waltham St. Lawrence
    RG10 0JD Reading
    Berkshire
    Director
    Tgallant
    Halls Lane, Waltham St. Lawrence
    RG10 0JD Reading
    Berkshire
    BritishChartered Accountant70279720001
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    GREENWOOD, Stephen Harold
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Director
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    BritishAccountant71052650001
    OLLERTON, Susan
    2 St Thomas Close
    Helmshore
    BB4 4PY Rossendale
    Lancashire
    Director
    2 St Thomas Close
    Helmshore
    BB4 4PY Rossendale
    Lancashire
    BritishAccountant72001110001
    PINNER, Sharon Yelda
    3 Montgomery Road
    HA8 6NS Edgware
    Director
    3 Montgomery Road
    HA8 6NS Edgware
    United KingdomBritishRecruitment Consultant97849930001
    PROUDFOOT, Andrew George
    10 Langley Drive
    GU15 3TB Camberley
    Surrey
    Director
    10 Langley Drive
    GU15 3TB Camberley
    Surrey
    United KingdomBritishManagement Consultant24910830003
    REEVES, Ian William
    Hewletts Mill
    Galhampton
    BA22 7BG Yeovil
    Somerset
    Director
    Hewletts Mill
    Galhampton
    BA22 7BG Yeovil
    Somerset
    BritishManagement Consultant71881990001
    SCHMITT, Geoffrey Karel
    1 Uplands Drive
    Oxshott
    KT22 0JD Leatherhead
    Surrey
    Director
    1 Uplands Drive
    Oxshott
    KT22 0JD Leatherhead
    Surrey
    United KingdomBritishConsultant97646530001
    SNOW, Anne Elizabeth
    Harrow Farm House
    Froxfield
    SN8 3HT Marlborough
    Wiltshire
    Director
    Harrow Farm House
    Froxfield
    SN8 3HT Marlborough
    Wiltshire
    EnglandBritishManagement Consultant48032060002
    STUBBS, Robert John
    40 Tolmers Road
    Cuffley
    EN6 4JF Potters Bar
    Hertfordshire
    Director
    40 Tolmers Road
    Cuffley
    EN6 4JF Potters Bar
    Hertfordshire
    United KingdomBritishManagement Consultant40694340001
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritishFinance Director12317760001

    Who are the persons with significant control of HPR CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Stuart Bell
    Great Dover Street
    SE1 4YB London
    200
    England
    Apr 06, 2016
    Great Dover Street
    SE1 4YB London
    200
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Kelvin William Thomas Hingley
    Great Dover Street
    SE1 4YB London
    200
    England
    Apr 06, 2016
    Great Dover Street
    SE1 4YB London
    200
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HPR CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 22, 2013
    Delivered On May 10, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • 20-20 Trustees Limited
    • Bridge Trustees Limited
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    • Jul 24, 2015Satisfaction of a charge (MR04)
    Guarantee and debenture by the company and high-point rendel limited, high point europe limited, high-point rendel group PLC
    Created On Jul 04, 2001
    Delivered On Jul 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2001Registration of a charge (395)
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 02, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the debenture and pursuant to the terms of an on demand revolving standby credit facility letter of even date
    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
    • Guinness Mahon & Co Limited
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 03, 1996
    Delivered On Sep 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a confidential invoice discounting agreement
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Guiness Mahon & Co Limited
    Transactions
    • Sep 17, 1996Registration of a charge (395)
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)

    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