HITEPH LIMITED

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

    Company NameHITEPH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10409870
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HITEPH LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMPIRE PROPERTY HOLDINGS 2 LIMITEDOct 04, 2016Oct 04, 2016

    What are the latest accounts for HITEPH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2022
    Next Accounts Due OnDec 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 30, 2021

    What is the status of the latest confirmation statement for HITEPH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 03, 2024
    Next Confirmation Statement DueOct 17, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2023
    OverdueYes

    What are the latest filings for HITEPH LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 24, 2025

    12 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 25, 2024

    LRESEX

    Appointment of Ken Hillen as a director on Mar 22, 2024

    2 pagesAP01

    Termination of appointment of Hitesh Amrat Patel as a director on Mar 22, 2024

    1 pagesTM01

    Confirmation statement made on Oct 03, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed empire property holdings 2 LIMITED\certificate issued on 05/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2023

    RES15

    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 pagesAD01

    Cessation of Featherfoot Asset Holdings 1 Limited as a person with significant control on Dec 01, 2023

    1 pagesPSC07

    Notification of Hitesh Amrat Patel as a person with significant control on Dec 01, 2023

    2 pagesPSC01

    Termination of appointment of Paul Timothy Rothwell as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Mr Hitesh Amrat Patel as a director on Dec 01, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 30, 2021

    9 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Empire Property Development Holdings Limited as a person with significant control on Jun 30, 2022

    1 pagesPSC07

    Notification of Featherfoot Asset Holdings 1 Limited as a person with significant control on Jun 30, 2022

    2 pagesPSC02

    Confirmation statement made on Oct 03, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 30, 2020

    9 pagesAA

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of HITEPH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLEN, Ken
    Greenock Road
    PA4 9LH Inchinnan
    111, India Of Inchinnan
    Northern Ireland
    Director
    Greenock Road
    PA4 9LH Inchinnan
    111, India Of Inchinnan
    Northern Ireland
    ScotlandBritish321964950001
    BARROW, Richard Alexander
    30 Yoden Way
    Peterlee
    SR8 1AL County Durham
    C/O The Bailey Group
    United Kingdom
    Secretary
    30 Yoden Way
    Peterlee
    SR8 1AL County Durham
    C/O The Bailey Group
    United Kingdom
    215550530001
    BARROW, Richard Alexander
    30 Yoden Way
    Peterlee
    SR8 1AL County Durham
    C/O The Bailey Group
    United Kingdom
    Director
    30 Yoden Way
    Peterlee
    SR8 1AL County Durham
    C/O The Bailey Group
    United Kingdom
    EnglandEnglish161129000002
    PATEL, Hitesh Amrat
    Harrogate Road
    BD10 0RA Bradford
    830a
    England
    Director
    Harrogate Road
    BD10 0RA Bradford
    830a
    England
    United KingdomBritish308070580001
    ROTHWELL, Paul Timothy
    Wentbridge
    Pontefract
    WF8 3HP Yorkshire
    1 Garden Lane
    United Kingdom
    Director
    Wentbridge
    Pontefract
    WF8 3HP Yorkshire
    1 Garden Lane
    United Kingdom
    United KingdomBritish215550520001
    SHAH, Sinesh Ramesh
    92 - 98 Cleveland Street
    DN1 3DP Doncaster
    Empire House
    England
    Director
    92 - 98 Cleveland Street
    DN1 3DP Doncaster
    Empire House
    England
    United KingdomBritish155356640001

    Who are the persons with significant control of HITEPH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Hitesh Amrat Patel
    4th Floor
    12 King Street
    LS1 2HL Leeds
    C/O Pkf Littlejohn Advisory Limited
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Featherfoot Asset Holdings 1 Limited
    92 - 98 Cleveland Street
    DN1 3DP Doncaster
    Empire House
    South Yorkshire
    England
    Jun 30, 2022
    92 - 98 Cleveland Street
    DN1 3DP Doncaster
    Empire House
    South Yorkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13570862
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    92-98 Cleveland Street
    DN1 3DP Doncaster
    Empire House
    England
    Jul 15, 2019
    92-98 Cleveland Street
    DN1 3DP Doncaster
    Empire House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11903711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Alexander Barrow
    870 Wilmslow Road
    M20 5AA Manchester
    Apartment 9 Citipeak
    United Kingdom
    Oct 04, 2016
    870 Wilmslow Road
    M20 5AA Manchester
    Apartment 9 Citipeak
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Timothy Rothwell
    Wentbridge
    WF8 3HP Yorkshire
    1 Garden Lane
    United Kingdom
    Oct 04, 2016
    Wentbridge
    WF8 3HP Yorkshire
    1 Garden Lane
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HITEPH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Sleight
    3rd Floor One Park Row
    LS1 5HN Leeds
    practitioner
    3rd Floor One Park Row
    LS1 5HN Leeds
    Oliver Collinge
    Pkf Littlejohn Advisory Limited 3rd Floor One Park Row
    LS1 5HN Leeds
    practitioner
    Pkf Littlejohn Advisory Limited 3rd Floor One Park Row
    LS1 5HN Leeds

    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