HS REAL ESTATE FINANCIAL SERVICES (HOLDINGS) LIMITED

No. 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.04329352
CategoryPrivate Limited Company
Incorporated27 Nov 2001
Age22 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution21 Apr 2015
Years9 years, 1 month, 11 days

SUMMARY

HS REAL ESTATE FINANCIAL SERVICES (HOLDINGS) LIMITED is an dissolved private limited company with number 04329352. It was incorporated 22 years, 6 months, 5 days ago, on 27 November 2001 and it was dissolved 9 years, 1 month, 11 days ago, on 21 April 2015. The company address is No. 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 04 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-27

Old address: 13 Hill Street London W1J 5LQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strutt & parker real estate financial services (holdings) LIMITED\certificate issued on 16/12/13

Documents

View document PDF

Change of name notice

Date: 16 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-07-18

Officer name: Alan Richard Kavanagh

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Michael Ingman

Change date: 2011-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony cane

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip ingman / 05/03/2009

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 21/11/2008 from 11 hill street london W1J 5LG

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philip ingman / 02/10/2008

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philip ingman / 18/03/2008

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 04/09/07 from: 13 hill street london W1J 5LQ

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/04/06--------- £ si 150000@1=150000 £ ic 600000/750000

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/02/06--------- £ si 70000@1=70000 £ si 30000@1=30000 £ ic 500000/600000

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/11/05--------- £ si 52500@1=52500 £ si 22500@1=22500 £ ic 425000/500000

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/06/03--------- £ si 175000@1=175000 £ ic 250000/425000

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members

Documents

View document PDF

Resolution

Date: 09 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/06/02--------- £ si 250000@1=250000 £ ic 10/250010

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 30/04/03

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/02 to 30/04/02

Documents

View document PDF

Incorporation company

Date: 27 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY SHENSTONE ASSOCIATES LTD

18 CHURCH LANE,CREWE,CW2 8HA

Number:09672207
Status:ACTIVE
Category:Private Limited Company

ANNWHITE PROPERTY LIMITED

211 HARTFORD ROAD,NORTHWICH,CW9 8JP

Number:05467215
Status:ACTIVE
Category:Private Limited Company

CHAPELCROSS LIMITED

MARATHON HOUSE OLYMPIC BUSINESS PARK,DUNDONALD,KA2 9AE

Number:SC128919
Status:ACTIVE
Category:Private Limited Company
Number:LP011606
Status:ACTIVE
Category:Limited Partnership

HUTT MEDICAL LIMITED

ELSINORE HOUSE,AYLESBURY,HP20 2NQ

Number:10821886
Status:ACTIVE
Category:Private Limited Company

KJV CONSTRUCTION LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:06026766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source