HIRE POWER CONTRACTS LIMITED
Status | LIQUIDATION |
Company No. | 02222626 |
Category | Private Limited Company |
Incorporated | 18 Feb 1988 |
Age | 36 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HIRE POWER CONTRACTS LIMITED is an liquidation private limited company with number 02222626. It was incorporated 36 years, 3 months, 12 days ago, on 18 February 1988. The company address is Thorntonrones Limited, 311 High Road, Loughton, IG10 1AH, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2024
Action Date: 27 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2023
Action Date: 27 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2022
Action Date: 27 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2021
Action Date: 27 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2020
Action Date: 27 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-27
Documents
Liquidation voluntary statement of affairs
Date: 09 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Old address: Horseshoe House London Road Harlow Essex, CM17 9LH
Change date: 2019-03-20
New address: Thorntonrones Limited, 311 High Road Loughton Essex IG10 1AH
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Sando
Termination date: 2018-06-20
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-01
Officer name: Mr Gary Stephen Sando
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Andrew Gibson
Termination date: 2016-02-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Legacy
Date: 11 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Gazette filings brought up to date
Date: 01 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Legacy
Date: 08 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 08 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Liquidation voluntary arrangement completion
Date: 20 Aug 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 31 Mar 2009
Category: Annual-return
Type: AR01
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 31 Mar 2008
Category: Annual-return
Type: AR01
Made up date: 2008-03-31
Documents
Change account reference date company previous shortened
Date: 13 Aug 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-07-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 May 2010
Action Date: 16 Apr 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-04-16
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glen Sando
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Blomfield
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Andrew Gibson
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Jul 2009
Action Date: 16 Apr 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-04-16
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 30 Jun 2008
Action Date: 16 Apr 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-04-16
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 27 Apr 2007
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type small
Date: 20 Jan 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Gazette filings brought up to date
Date: 12 Mar 2002
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 06 Mar 2002
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type small
Date: 11 Nov 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; full list of members
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; no change of members
Documents
Accounts with accounts type small
Date: 26 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 09 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; no change of members
Documents
Legacy
Date: 15 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Accounts with accounts type small
Date: 24 Apr 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 09 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 11 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Sep 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 11 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/93; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 1993
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Accounts with accounts type dormant
Date: 09 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 09 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/92; no change of members
Documents
Legacy
Date: 23 Dec 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/10
Documents
Legacy
Date: 10 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; no change of members
Documents
Legacy
Date: 12 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 28 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 17 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
FLAT 4, 2-4,HASTINGS,TN34 1TA
Number: | 11305575 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11219190 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
49 WEST HAM LANE,LONDON,E15 4PH
Number: | 08879408 |
Status: | ACTIVE |
Category: | Private Limited Company |
227A WEST STREET,FAREHAM,PO16 0HZ
Number: | 09186420 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT PROPERTIES (AYR) LIMITED
SCOTT PROPERTIES (AYR) LIMITED U7 HALBEATH INTERCHANGE BUSINESS PARK,HALBEATH DUNFERMLINE,KY11 8RY
Number: | SC590655 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LEONTES MEADOWS LEONTES MEADOWS,WARWICK,CV34 6FR
Number: | 10436067 |
Status: | ACTIVE |
Category: | Private Limited Company |