HI COMMUNICATION SYSTEMS LIMITED
Overview
| Company Name | HI COMMUNICATION SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05135910 |
| 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 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 Address | No |
What were the previous names of HI COMMUNICATION SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HI COMMUNICATIONS LIMITED | Mar 29, 2016 | Mar 29, 2016 |
| HARRYCOM LIMITED | Nov 26, 2010 | Nov 26, 2010 |
| PIONEER BUSINESS SYSTEMS LTD | Mar 13, 2006 | Mar 13, 2006 |
| PIONEER TELECOM LTD. | Jan 13, 2006 | Jan 13, 2006 |
| BELIEVE IT LEASING LIMITED | May 24, 2004 | May 24, 2004 |
What are the latest accounts for HI COMMUNICATION SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for HI COMMUNICATION SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Lynda Terry Cartledge as a secretary on Jul 06, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Daron Grenville Hutt on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Daron Grenville Hutt as a person with significant control on Jun 15, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daron Grenville Hutt on May 08, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HI COMMUNICATION SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTT, Daron Grenville | Director | Aviation Park West Hurn BH23 6EW Christchurch 11 England | England | British | 296202850001 | |||||
| CARTLEDGE, Lynda Terry | Secretary | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | British | 127863650001 | ||||||
| ELLIS, Ryan William George | Secretary | 14 Pepperbox Rise SP5 3BF Alderbury Wiltshire | British | 98004270001 | ||||||
| GEORGE, Adam David | Secretary | 1 The Green Great Cheverell SN10 5XN Devizes Wiltshire | British | 73104520003 | ||||||
| MUNDY, Rebekah Ann | Secretary | The Three Gables Newtown Heytesbury BA12 0HN Warminster Wiltshire | British | 109227120001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURR, Simon Arthur | Director | 14 Cuffelle Close RG24 8RH Chineham Hampshire | England | British | 144845460001 | |||||
| CARTER, Charles Roy | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | United Kingdom | Brit/Eng | 147650450001 | |||||
| GEORGE, Adam David | Director | 1 The Green Great Cheverell SN10 5XN Devizes Wiltshire | England | British | 73104520003 | |||||
| MILLS, Steven John | Director | Winterbourne House Gussage St Michael BH21 5HX Wimborne Dorset | British | 94686910002 | ||||||
| MOULTON, Neil Edward Colin | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | United Kingdom | British | 127370690001 | |||||
| NEWCOMBE, Paul Charles | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | England | British | 154607360001 | |||||
| OAKLEY, Julian David | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | England | British | 154606620001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HI COMMUNICATION SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daron Grenville Hutt | May 20, 2017 | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HI COMMUNICATION SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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