HITEPH LIMITED
Overview
| Company Name | HITEPH LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10409870 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HITEPH LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HITEPH LIMITED located?
| Registered Office Address | C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street LS1 2HL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HITEPH LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMPIRE PROPERTY HOLDINGS 2 LIMITED | Oct 04, 2016 | Oct 04, 2016 |
What are the latest accounts for HITEPH LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2022 |
| Next Accounts Due On | Dec 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2021 |
What is the status of the latest confirmation statement for HITEPH LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 03, 2024 |
| Next Confirmation Statement Due | Oct 17, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2023 |
| Overdue | Yes |
What are the latest filings for HITEPH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 24, 2025 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on Sep 02, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from C/O Pkf Littlejohn Advisory Limited 3rd Floor One Park Row Leeds LS1 5HN to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on Aug 28, 2025 | 3 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Registered office address changed from 830a Harrogate Road Bradford BD10 0RA England to 3rd Floor One Park Row Leeds LS1 5HN on Oct 04, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ken Hillen as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hitesh Amrat Patel as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed empire property holdings 2 LIMITED\certificate issued on 05/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Empire House 92-98 Cleveland Street Doncaster DN1 3DP England to 830a Harrogate Road Bradford BD10 0RA on Dec 05, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Featherfoot Asset Holdings 1 Limited as a person with significant control on Dec 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Hitesh Amrat Patel as a person with significant control on Dec 01, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Paul Timothy Rothwell as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hitesh Amrat Patel as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 30, 2021 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Empire Property Development Holdings Limited as a person with significant control on Jun 30, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Featherfoot Asset Holdings 1 Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HITEPH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILLEN, Ken | Director | Greenock Road PA4 9LH Inchinnan 111, India Of Inchinnan Northern Ireland | Scotland | British | 321964950001 | |||||
| BARROW, Richard Alexander | Secretary | 30 Yoden Way Peterlee SR8 1AL County Durham C/O The Bailey Group United Kingdom | 215550530001 | |||||||
| BARROW, Richard Alexander | Director | 30 Yoden Way Peterlee SR8 1AL County Durham C/O The Bailey Group United Kingdom | England | English | 161129000002 | |||||
| PATEL, Hitesh Amrat | Director | Harrogate Road BD10 0RA Bradford 830a England | United Kingdom | British | 308070580001 | |||||
| ROTHWELL, Paul Timothy | Director | Wentbridge Pontefract WF8 3HP Yorkshire 1 Garden Lane United Kingdom | United Kingdom | British | 215550520001 | |||||
| SHAH, Sinesh Ramesh | Director | 92 - 98 Cleveland Street DN1 3DP Doncaster Empire House England | United Kingdom | British | 155356640001 |
Who are the persons with significant control of HITEPH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Hitesh Amrat Patel | Dec 01, 2023 | 4th Floor 12 King Street LS1 2HL Leeds C/O Pkf Littlejohn Advisory Limited | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Featherfoot Asset Holdings 1 Limited | Jun 30, 2022 | 92 - 98 Cleveland Street DN1 3DP Doncaster Empire House South Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Empire Property Development Holdings Limited | Jul 15, 2019 | 92-98 Cleveland Street DN1 3DP Doncaster Empire House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Alexander Barrow | Oct 04, 2016 | 870 Wilmslow Road M20 5AA Manchester Apartment 9 Citipeak United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Timothy Rothwell | Oct 04, 2016 | Wentbridge WF8 3HP Yorkshire 1 Garden Lane United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does HITEPH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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