HLPL2012 LIMITED
Overview
Company Name | HLPL2012 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05659047 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HLPL2012 LIMITED?
Company Name | From | Until |
---|---|---|
HOTBED LP LIMITED | Jan 20, 2006 | Jan 20, 2006 |
SECKLOE 292 LIMITED | Dec 20, 2005 | Dec 20, 2005 |
What are the latest accounts for HLPL2012 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2012 |
What are the latest filings for HLPL2012 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Mark Karl Lauber on Mar 23, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Helen Louise Cox as a secretary on Feb 05, 2012 | 2 pages | TM02 | ||||||||||
Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on Feb 10, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2011 to Jul 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Peter Michael Hawkes as a director on Sep 27, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary John Robins as a director on Sep 27, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Charles Pope as a director on Sep 27, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Gary John Robins on Jun 23, 2011 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Russell Charles Pope as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Karl Lauber as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Zant Boer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Gary John Robins on Nov 22, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Secretary's details changed for Helen Louise Cox on Oct 28, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of HLPL2012 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EMW SECRETARIES LIMITED | Secretary | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 93910510003 | |||||||
HAWKES, Peter Michael | Director | Segraves Boxworth CB3 8LS Cambridge 7 Cambridgeshire United Kingdom | England | English | Director | 11768200002 | ||||
LAUBER, Mark Karl | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | Canadian | Director | 11449350002 | ||||
COX, Helen Louise | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | British | 116191320001 | ||||||
DALE, Bernard John | Director | Clyde House 23 Westgate NG25 0JN Southwell Nottinghamshire | England | British | Company Director | 106438400001 | ||||
MADDEN, Claire Estelle | Director | The Cottage Crowfield NN13 5TW Brackley Northamptonshire | United Kingdom | British | Investment Executive | 78061950003 | ||||
POPE, Russell Charles | Director | Albemarle Street W1S 4HH London 10 United Kingdom | England | British | Investment | 126200290001 | ||||
ROBINS, Gary John | Director | Lakeside Shirwell Crescent Furzton MK4 1GA Milton Keynes Buckinghamshire | England | British | Consultant | 155402600001 | ||||
ROBINS, Gary John | Director | Thornton Hall MK17 0HB Thornton Orchard House Buckinghamshire United Kingdom | England | British | Corporate Finance Advisor | 155402600001 | ||||
SWIFT, Roger Alistair | Director | 33 Hanbury Road Dorridge B93 8DW Solihull West Midlands | British | Accountant | 99026350001 | |||||
TAYLOR, Andrew | Director | 8 Waine Close MK18 1FG Buckingham Buckinghamshire | British | Chartered Surveyor | 116537960001 | |||||
ZANT BOER, Ian | Director | Seebeck House 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Picton Howell Llp Buckinghamshire | England | British | Solicitor | 80009300004 | ||||
EMW DIRECTORS LIMITED | 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