HLPL2012 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHLPL2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05659047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HLPL2012 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HLPL2012 LIMITED located?

    Registered Office Address
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HLPL2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTBED LP LIMITEDJan 20, 2006Jan 20, 2006
    SECKLOE 292 LIMITEDDec 20, 2005Dec 20, 2005

    What are the latest accounts for HLPL2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What are the latest filings for HLPL2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jul 31, 2012

    4 pagesAA

    Total exemption small company accounts made up to Jul 31, 2011

    4 pagesAA

    Director's details changed for Mr Mark Karl Lauber on Mar 23, 2012

    2 pagesCH01

    Termination of appointment of Helen Louise Cox as a secretary on Feb 05, 2012

    2 pagesTM02

    Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on Feb 10, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 20, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2012

    Statement of capital on Jan 16, 2012

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Mar 31, 2011 to Jul 31, 2011

    1 pagesAA01

    Appointment of Peter Michael Hawkes as a director on Sep 27, 2011

    2 pagesAP01

    Termination of appointment of Gary John Robins as a director on Sep 27, 2011

    1 pagesTM01

    Termination of appointment of Russell Charles Pope as a director on Sep 27, 2011

    1 pagesTM01

    Director's details changed for Gary John Robins on Jun 23, 2011

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director appointments 09/08/2011
    RES13

    Appointment of Russell Charles Pope as a director

    2 pagesAP01

    Appointment of Mr Mark Karl Lauber as a director

    2 pagesAP01

    Termination of appointment of Ian Zant Boer as a director

    1 pagesTM01

    Annual return made up to Dec 20, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

    1 pagesAD02

    Director's details changed for Gary John Robins on Nov 22, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Secretary's details changed for Helen Louise Cox on Oct 28, 2010

    1 pagesCH03

    Who are the officers of HLPL2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    HAWKES, Peter Michael
    Segraves
    Boxworth
    CB3 8LS Cambridge
    7
    Cambridgeshire
    United Kingdom
    Director
    Segraves
    Boxworth
    CB3 8LS Cambridge
    7
    Cambridgeshire
    United Kingdom
    EnglandEnglishDirector11768200002
    LAUBER, Mark Karl
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomCanadianDirector11449350002
    COX, Helen Louise
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    British116191320001
    DALE, Bernard John
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    Director
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    EnglandBritishCompany Director106438400001
    MADDEN, Claire Estelle
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    Director
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    United KingdomBritishInvestment Executive78061950003
    POPE, Russell Charles
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    Director
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    EnglandBritishInvestment126200290001
    ROBINS, Gary John
    Lakeside
    Shirwell Crescent Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    Director
    Lakeside
    Shirwell Crescent Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    EnglandBritishConsultant155402600001
    ROBINS, Gary John
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    Director
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    EnglandBritishCorporate Finance Advisor155402600001
    SWIFT, Roger Alistair
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    Director
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    BritishAccountant99026350001
    TAYLOR, Andrew
    8 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    Director
    8 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    BritishChartered Surveyor116537960001
    ZANT BOER, Ian
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw Picton Howell Llp
    Buckinghamshire
    Director
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw Picton Howell Llp
    Buckinghamshire
    EnglandBritishSolicitor80009300004
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    97336730001

    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