HR ENTERPRISE LIMITED
Overview
| Company Name | HR ENTERPRISE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04071629 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HR ENTERPRISE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HR ENTERPRISE LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HR ENTERPRISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOWBRIDGE LIMITED | Sep 14, 2000 | Sep 14, 2000 |
What are the latest accounts for HR ENTERPRISE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HR ENTERPRISE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 16, 2019 | 14 pages | LIQ03 | ||||||||||||||
Termination of appointment of David William Hart Gray as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 16, 2018 | 14 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||||||
Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ | 2 pages | AD02 | ||||||||||||||
Appointment of Mr David William Hart Gray as a director on Jan 23, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Giovanni Loria as a director on Jan 23, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Craig Alaister Wilson as a director on Jan 23, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on Feb 01, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Statement of capital on Dec 19, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr Giovanni Loria as a director on Jul 18, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Termination of appointment of Mark Jeremy Pickett as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of HR ENTERPRISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODFINE, Michael Charles | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 208597210001 | |||||
| DAVIES, John Graeme | Secretary | Airlie Roberts Lane, Chalfont St. Peter SL9 0QR Gerrards Cross Buckinghamshire | British | 72253030004 | ||||||
| GALLAGHER, Anthony James | Secretary | 34 Leadenhall Street London EC3A 1AX | Irish | 127048740001 | ||||||
| MARTIN, Nicola Jane | Secretary | 1 Sonic Court Woodbridge Road GU1 1DZ Guildford Surrey | British | 90604420002 | ||||||
| MILLER, Marian Alison | Secretary | 122a Fleet Road GU14 9RG Farnborough Hampshire | British | 117767070001 | ||||||
| O`CONNOR, Lydia Wendy | Secretary | 32 Park Road GU22 7BX Woking Surrey | British | 67681470001 | ||||||
| PARKES, David Stanley | Secretary | Bark Hart Tilford Road Beacon Hill GU26 6RQ Hindhead Surrey | British | 25179240002 | ||||||
| SHERWOOD EDWARDS, Mark | Secretary | 41 Palmerston Road SW14 7QA London | British | 75687820001 | ||||||
| SHERWOOD EDWARDS, Mark | Secretary | 41 Palmerston Road SW14 7QA London | British | 75687820001 | ||||||
| WHITAKER, Gary Neville | Secretary | 4 Pineneedle Lane TN13 3JY Sevenoaks Kent | British | 84643340003 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ALIBHAI, Moeez Mustafa | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | England | British | 161303700001 | |||||
| ANDREWS, David William | Director | 30 Hill Street Mayfair W1J 5NW London | British | 113894730001 | ||||||
| BAUERNFEIND, David Gregory | Director | 34 Leadenhall Street London EC3A 1AX | United Kingdom | British | 99529910001 | |||||
| BAUERNFEIND, David | Director | 7 Denby Court 67 Guildford Road East GU14 6PX Farnborough Hampshire | British | 80186900001 | ||||||
| BAYLIFFE, Stephen Patrick John | Director | Leyland Bridge Barn Lea Road PR2 1RZ Preston | British | 113276820002 | ||||||
| BOURNE, Ann Susan | Director | School House Farm Preston Road PR4 0TT Inskip Preston Lancashire England | British | 59016700002 | ||||||
| BOUVIER, Stephane | Director | 5 Molteno Road WD17 4UD Watford Hertfordshire | French | 107899560001 | ||||||
| BROWNE, Adele Theresa | Director | 4a Collingham Place SW5 0PY London | British | 52882810001 | ||||||
| CROOM, Timothy Llewellyn | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 184906470001 | |||||
| DICKSON, Christopher Roy | Director | 12 Willow Drive Becketts Forge Wrea Green PR4 2NT Preston Lancashire | England | British | 156998630001 | |||||
| FLINT, David Jonathan | Director | Antoinette Court Dairy Way WD5 0QL Abbots Langley Hertfordshire | British | 76090040001 | ||||||
| FUSSELL, Christopher Mark | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 63476510004 | |||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 224241390001 | |||||
| GREEN, Malcolm Frederick, Dr | Director | White Gates Shire Lane, Chorleywood WD3 5NT Rickmansworth Hertfordshire | England | British | 28054420001 | |||||
| HODGSON, Steve | Director | 147 Lammack Road BB1 8LA Blackburn Lancashire | British | 76090010003 | ||||||
| HOUGHTON, Richard Alexander | Director | 4 The Quillot Burwood Park KT12 5BY Walton On Thames Surrey | England | Irish | 119279790001 | |||||
| IERLAND, Brian William | Director | 8 Sawyers Close Wraxall BS48 1LY Bristol | British | 90349460001 | ||||||
| IMRIE, Alastair Milne | Director | The Old Parsonage SK14 6JN Mottram In Longdendale Cheshire | United Kingdom | British | 82055150001 | |||||
| KHIMASIA, Nishil | Director | 39 Dudley Avenue Stanmore HA3 8ST Harrow Middlesex | British | 58879560001 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| LORIA, Giovanni | Director | Pancras Square N1C 4AG London One Pancras Square England | England | British | 134764880002 | |||||
| LYNAS, Peter John, Mr. | Director | PO9 | United Kingdom | British | 30789300002 | |||||
| MARGETTS, Mike | Director | 34 Byfeld Gardens Barnes SW13 9HP London | British | 75294620001 | ||||||
| MCCARTHY, Anthony David | Director | Parr Lodge Walker Fulwood PR2 7AP Preston | England | British | 87518960001 |
What are the latest statements on persons with significant control for HR ENTERPRISE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 02, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does HR ENTERPRISE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of admission | Created On Mar 20, 2007 Delivered On Mar 26, 2007 | Satisfied | Amount secured All monies due or to become due of each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 HR ENTERPRISE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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