HS REAL ESTATE FINANCIAL SERVICES (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 04329352 |
Category | Private Limited Company |
Incorporated | 27 Nov 2001 |
Age | 22 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 Apr 2015 |
Years | 9 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
Liquidation voluntary members return of final meeting
Date: 21 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 04 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 04 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary appointment of liquidator
Date: 27 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Change of name notice
Date: 16 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Martin
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony cane
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / philip ingman / 05/03/2009
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip ingman / 02/10/2008
Documents
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
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip ingman / 18/03/2008
Documents
Legacy
Date: 21 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
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
Legacy
Date: 04 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
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
Legacy
Date: 17 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/04/06--------- £ si 150000@1=150000 £ ic 600000/750000
Documents
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
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
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
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
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
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
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
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
Legacy
Date: 05 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/06/03--------- £ si 175000@1=175000 £ ic 250000/425000
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; full list of members
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/06/02--------- £ si 250000@1=250000 £ ic 10/250010
Documents
Legacy
Date: 25 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 30/04/03
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 30/04/02
Documents
Some Companies
18 CHURCH LANE,CREWE,CW2 8HA
Number: | 09672207 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 HARTFORD ROAD,NORTHWICH,CW9 8JP
Number: | 05467215 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARATHON HOUSE OLYMPIC BUSINESS PARK,DUNDONALD,KA2 9AE
Number: | SC128919 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMULUS BARTON 150 LIMITED PARTNERSHIP
6TH FLOOR,LONDON,NW1 3BG
Number: | LP011606 |
Status: | ACTIVE |
Category: | Limited Partnership |
ELSINORE HOUSE,AYLESBURY,HP20 2NQ
Number: | 10821886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 06026766 |
Status: | ACTIVE |
Category: | Private Limited Company |