HI COMMUNICATION SYSTEMS LIMITED

HI COMMUNICATION SYSTEMS LIMITED

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

    Company NameHI COMMUNICATION SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05135910
    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 HI COMMUNICATION SYSTEMS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is HI COMMUNICATION SYSTEMS LIMITED located?

    Registered Office Address
    One Lansdowne Plaza
    24 Christchurch Road
    BH1 3NE Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HI COMMUNICATION SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HI COMMUNICATIONS LIMITEDMar 29, 2016Mar 29, 2016
    HARRYCOM LIMITEDNov 26, 2010Nov 26, 2010
    PIONEER BUSINESS SYSTEMS LTDMar 13, 2006Mar 13, 2006
    PIONEER TELECOM LTD.Jan 13, 2006Jan 13, 2006
    BELIEVE IT LEASING LIMITEDMay 24, 2004May 24, 2004

    What are the latest accounts for HI COMMUNICATION SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for HI COMMUNICATION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Lynda Terry Cartledge as a secretary on Jul 06, 2023

    1 pagesTM02

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Registered office address changed from Loewy House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE on Jan 22, 2019

    1 pagesAD01

    Director's details changed for Mr Daron Grenville Hutt on Jun 15, 2018

    2 pagesCH01

    Change of details for Mr Daron Grenville Hutt as a person with significant control on Jun 15, 2018

    2 pagesPSC04

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Daron Grenville Hutt on May 08, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 07, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2016

    RES15

    Annual return made up to May 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of HI COMMUNICATION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTT, Daron Grenville
    Aviation Park West
    Hurn
    BH23 6EW Christchurch
    11
    England
    Director
    Aviation Park West
    Hurn
    BH23 6EW Christchurch
    11
    England
    EnglandBritish296202850001
    CARTLEDGE, Lynda Terry
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Secretary
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    British127863650001
    ELLIS, Ryan William George
    14 Pepperbox Rise
    SP5 3BF Alderbury
    Wiltshire
    Secretary
    14 Pepperbox Rise
    SP5 3BF Alderbury
    Wiltshire
    British98004270001
    GEORGE, Adam David
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    Secretary
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    British73104520003
    MUNDY, Rebekah Ann
    The Three Gables Newtown
    Heytesbury
    BA12 0HN Warminster
    Wiltshire
    Secretary
    The Three Gables Newtown
    Heytesbury
    BA12 0HN Warminster
    Wiltshire
    British109227120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURR, Simon Arthur
    14 Cuffelle Close
    RG24 8RH Chineham
    Hampshire
    Director
    14 Cuffelle Close
    RG24 8RH Chineham
    Hampshire
    EnglandBritish144845460001
    CARTER, Charles Roy
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    United KingdomBrit/Eng147650450001
    GEORGE, Adam David
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    Director
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    EnglandBritish73104520003
    MILLS, Steven John
    Winterbourne House
    Gussage St Michael
    BH21 5HX Wimborne
    Dorset
    Director
    Winterbourne House
    Gussage St Michael
    BH21 5HX Wimborne
    Dorset
    British94686910002
    MOULTON, Neil Edward Colin
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    United KingdomBritish127370690001
    NEWCOMBE, Paul Charles
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    EnglandBritish154607360001
    OAKLEY, Julian David
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    EnglandBritish154606620001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HI COMMUNICATION SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daron Grenville Hutt
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    May 20, 2017
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HI COMMUNICATION SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 05, 2006
    Delivered On Jun 10, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 10, 2006Registration of a charge (395)
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)

    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