HR ENTERPRISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHR ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04071629
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HR ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWBRIDGE LIMITEDSep 14, 2000Sep 14, 2000

    What are the latest accounts for HR ENTERPRISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HR ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 16, 2019

    14 pagesLIQ03

    Termination of appointment of David William Hart Gray as a director on Mar 23, 2018

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jan 16, 2018

    14 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ

    2 pagesAD03

    Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ

    2 pagesAD02

    Appointment of Mr David William Hart Gray as a director on Jan 23, 2017

    2 pagesAP01

    Termination of appointment of Giovanni Loria as a director on Jan 23, 2017

    1 pagesTM01

    Termination of appointment of Craig Alaister Wilson as a director on Jan 23, 2017

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 17, 2017

    LRESSP

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Statement of capital on Dec 19, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 14/11/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 02, 2016 with updates

    6 pagesCS01

    Appointment of Mr Giovanni Loria as a director on Jul 18, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Termination of appointment of Mark Jeremy Pickett as a director on Jun 24, 2016

    1 pagesTM01

    Who are the officers of HR ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODFINE, Michael Charles
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish208597210001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Secretary
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    British72253030004
    GALLAGHER, Anthony James
    34 Leadenhall Street
    London
    EC3A 1AX
    Secretary
    34 Leadenhall Street
    London
    EC3A 1AX
    Irish127048740001
    MARTIN, Nicola Jane
    1 Sonic Court
    Woodbridge Road
    GU1 1DZ Guildford
    Surrey
    Secretary
    1 Sonic Court
    Woodbridge Road
    GU1 1DZ Guildford
    Surrey
    British90604420002
    MILLER, Marian Alison
    122a Fleet Road
    GU14 9RG Farnborough
    Hampshire
    Secretary
    122a Fleet Road
    GU14 9RG Farnborough
    Hampshire
    British117767070001
    O`CONNOR, Lydia Wendy
    32 Park Road
    GU22 7BX Woking
    Surrey
    Secretary
    32 Park Road
    GU22 7BX Woking
    Surrey
    British67681470001
    PARKES, David Stanley
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    Secretary
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    British25179240002
    SHERWOOD EDWARDS, Mark
    41 Palmerston Road
    SW14 7QA London
    Secretary
    41 Palmerston Road
    SW14 7QA London
    British75687820001
    SHERWOOD EDWARDS, Mark
    41 Palmerston Road
    SW14 7QA London
    Secretary
    41 Palmerston Road
    SW14 7QA London
    British75687820001
    WHITAKER, Gary Neville
    4 Pineneedle Lane
    TN13 3JY Sevenoaks
    Kent
    Secretary
    4 Pineneedle Lane
    TN13 3JY Sevenoaks
    Kent
    British84643340003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALIBHAI, Moeez Mustafa
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    EnglandBritish161303700001
    ANDREWS, David William
    30 Hill Street
    Mayfair
    W1J 5NW London
    Director
    30 Hill Street
    Mayfair
    W1J 5NW London
    British113894730001
    BAUERNFEIND, David Gregory
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    United KingdomBritish99529910001
    BAUERNFEIND, David
    7 Denby Court
    67 Guildford Road East
    GU14 6PX Farnborough
    Hampshire
    Director
    7 Denby Court
    67 Guildford Road East
    GU14 6PX Farnborough
    Hampshire
    British80186900001
    BAYLIFFE, Stephen Patrick John
    Leyland Bridge Barn
    Lea Road
    PR2 1RZ Preston
    Director
    Leyland Bridge Barn
    Lea Road
    PR2 1RZ Preston
    British113276820002
    BOURNE, Ann Susan
    School House Farm
    Preston Road
    PR4 0TT Inskip
    Preston Lancashire
    England
    Director
    School House Farm
    Preston Road
    PR4 0TT Inskip
    Preston Lancashire
    England
    British59016700002
    BOUVIER, Stephane
    5 Molteno Road
    WD17 4UD Watford
    Hertfordshire
    Director
    5 Molteno Road
    WD17 4UD Watford
    Hertfordshire
    French107899560001
    BROWNE, Adele Theresa
    4a Collingham Place
    SW5 0PY London
    Director
    4a Collingham Place
    SW5 0PY London
    British52882810001
    CROOM, Timothy Llewellyn
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish184906470001
    DICKSON, Christopher Roy
    12 Willow Drive
    Becketts Forge Wrea Green
    PR4 2NT Preston
    Lancashire
    Director
    12 Willow Drive
    Becketts Forge Wrea Green
    PR4 2NT Preston
    Lancashire
    EnglandBritish156998630001
    FLINT, David Jonathan
    Antoinette Court
    Dairy Way
    WD5 0QL Abbots Langley
    Hertfordshire
    Director
    Antoinette Court
    Dairy Way
    WD5 0QL Abbots Langley
    Hertfordshire
    British76090040001
    FUSSELL, Christopher Mark
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish63476510004
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish224241390001
    GREEN, Malcolm Frederick, Dr
    White Gates
    Shire Lane, Chorleywood
    WD3 5NT Rickmansworth
    Hertfordshire
    Director
    White Gates
    Shire Lane, Chorleywood
    WD3 5NT Rickmansworth
    Hertfordshire
    EnglandBritish28054420001
    HODGSON, Steve
    147 Lammack Road
    BB1 8LA Blackburn
    Lancashire
    Director
    147 Lammack Road
    BB1 8LA Blackburn
    Lancashire
    British76090010003
    HOUGHTON, Richard Alexander
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    Director
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    EnglandIrish119279790001
    IERLAND, Brian William
    8 Sawyers Close
    Wraxall
    BS48 1LY Bristol
    Director
    8 Sawyers Close
    Wraxall
    BS48 1LY Bristol
    British90349460001
    IMRIE, Alastair Milne
    The Old Parsonage
    SK14 6JN Mottram In Longdendale
    Cheshire
    Director
    The Old Parsonage
    SK14 6JN Mottram In Longdendale
    Cheshire
    United KingdomBritish82055150001
    KHIMASIA, Nishil
    39 Dudley Avenue
    Stanmore
    HA3 8ST Harrow
    Middlesex
    Director
    39 Dudley Avenue
    Stanmore
    HA3 8ST Harrow
    Middlesex
    British58879560001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LORIA, Giovanni
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    Director
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    EnglandBritish134764880002
    LYNAS, Peter John, Mr.
    PO9
    Director
    PO9
    United KingdomBritish30789300002
    MARGETTS, Mike
    34 Byfeld Gardens
    Barnes
    SW13 9HP London
    Director
    34 Byfeld Gardens
    Barnes
    SW13 9HP London
    British75294620001
    MCCARTHY, Anthony David
    Parr Lodge
    Walker Fulwood
    PR2 7AP Preston
    Director
    Parr Lodge
    Walker Fulwood
    PR2 7AP Preston
    EnglandBritish87518960001

    What are the latest statements on persons with significant control for HR ENTERPRISE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 02, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC (The "Security Trustee")
    Transactions
    • Mar 26, 2007Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does HR ENTERPRISE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 17, 2017Commencement of winding up
    Aug 28, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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