HPR CONSULTING LIMITED
Overview
Company Name | HPR CONSULTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03078473 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HPR CONSULTING LIMITED?
Company Name | From | Until |
---|---|---|
VANTAGEPOINT CONSULTING LTD | Jul 20, 2001 | Jul 20, 2001 |
VANTAGEPOINT MANAGEMENT CONSULTANTS (PUBLIC SECTOR)LTD | Jul 01, 1999 | Jul 01, 1999 |
BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED | Jun 25, 1999 | Jun 25, 1999 |
BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED | Dec 04, 1996 | Dec 04, 1996 |
BDO STOY HAYWARD PUBLIC SECTOR SERVICES LIMITED | Aug 01, 1996 | Aug 01, 1996 |
NEVRUS (650) LIMITED | Jul 11, 1995 | Jul 11, 1995 |
What are the latest accounts for HPR CONSULTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for HPR CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on Jul 06, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Satisfaction of charge 030784730004 in full | 4 pages | MR04 | ||||||||||
Previous accounting period extended from Jul 31, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 030784730004 | 191 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Sep 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of HPR CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARSONS, Charlotte Louise | Secretary | Mapleton Road Four Elms TN8 6PL Kent Orchard Cottage England | British | Finance Director | 140414820001 | |||||
HINGLEY, Kelvin William Thomas | Director | Home Farm Building Swynnerton ST15 0RA Stone The Barn Staffordshire England | United Kingdom | British | Quantity Surveyor | 50467220002 | ||||
PARSONS, Charlotte Louise | Director | Mapleton Road Four Elms TN8 6PL Edenbridge Orchard Cottage Kent England | United Kingdom | British | Finance Director | 140414820004 | ||||
LAW, Stuart Peter | Nominee Secretary | 3 Oakwood Court Gordon Road E4 6BX Chingford London | British | 900005090001 | ||||||
LIVERMORE, Sarah | Secretary | 65 Kingfisher Drive DA9 9RT Greenhithe Kent | British | 76075440002 | ||||||
STUBBS, Robert John | Secretary | 40 Tolmers Road Cuffley EN6 4JF Potters Bar Hertfordshire | British | Management Consultant | 40694340001 | |||||
VINCENT, Susan Jane | Secretary | 53 Cavendish Drive Hagley DY9 0LR Stourbridge Worcestershire | British | 95619190001 | ||||||
BEVAN, Simon Bruce | Director | Tgallant Halls Lane, Waltham St. Lawrence RG10 0JD Reading Berkshire | British | Chartered Accountant | 70279720001 | |||||
GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||
GREENWOOD, Stephen Harold | Director | 45 New Concordia Wharf Mill Street SE1 2BB London | British | Accountant | 71052650001 | |||||
OLLERTON, Susan | Director | 2 St Thomas Close Helmshore BB4 4PY Rossendale Lancashire | British | Accountant | 72001110001 | |||||
PINNER, Sharon Yelda | Director | 3 Montgomery Road HA8 6NS Edgware | United Kingdom | British | Recruitment Consultant | 97849930001 | ||||
PROUDFOOT, Andrew George | Director | 10 Langley Drive GU15 3TB Camberley Surrey | United Kingdom | British | Management Consultant | 24910830003 | ||||
REEVES, Ian William | Director | Hewletts Mill Galhampton BA22 7BG Yeovil Somerset | British | Management Consultant | 71881990001 | |||||
SCHMITT, Geoffrey Karel | Director | 1 Uplands Drive Oxshott KT22 0JD Leatherhead Surrey | United Kingdom | British | Consultant | 97646530001 | ||||
SNOW, Anne Elizabeth | Director | Harrow Farm House Froxfield SN8 3HT Marlborough Wiltshire | England | British | Management Consultant | 48032060002 | ||||
STUBBS, Robert John | Director | 40 Tolmers Road Cuffley EN6 4JF Potters Bar Hertfordshire | United Kingdom | British | Management Consultant | 40694340001 | ||||
TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | Finance Director | 12317760001 |
Who are the persons with significant control of HPR CONSULTING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nigel Stuart Bell | Apr 06, 2016 | Great Dover Street SE1 4YB London 200 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Kelvin William Thomas Hingley | Apr 06, 2016 | Great Dover Street SE1 4YB London 200 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does HPR CONSULTING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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