H M F SERVICES (TRANSPORT) LIMITED

31 Floor 40 Bank Street, London, E14 5NR
StatusADMINISTRATION
Company No.06051076
CategoryPrivate Limited Company
Incorporated12 Jan 2007
Age17 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

H M F SERVICES (TRANSPORT) LIMITED is an administration private limited company with number 06051076. It was incorporated 17 years, 4 months, 5 days ago, on 12 January 2007. The company address is 31 Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Liquidation administration notice deemed approval of proposals

Date: 29 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Old address: 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England

New address: 31 Floor 40 Bank Street London E14 5NR

Change date: 2024-01-10

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2023

Action Date: 03 Jan 2023

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2023-01-03

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Mr Dean Anthony Blake

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Anthony Blake

Change date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

New address: 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP

Old address: Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD England

Change date: 2022-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-16

Psc name: Dean Anthony Blake

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Anthony Blake

Appointment date: 2022-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Catherine Fitzgibbon

Termination date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Hugh Macpherson Fitzgibbon

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Catherine Fitzgibbon

Termination date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Blake

Termination date: 2022-07-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Elizabeth Blake

Appointment date: 2022-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2022

Action Date: 11 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-11

Charge number: 060510760002

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Catherine Fitzgibbon

Cessation date: 2022-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-11

Psc name: Hugh Macpherson Fitzgibbon

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Paramount Freight Forwarding Limited

Notification date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mrs Helen Elizabeth Blake

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060510760001

Charge creation date: 2022-07-11

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-08

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Mr Matthew John Fitzgibbon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-04

Officer name: Julie Catherine Fitzgibbon

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-04

Officer name: Julie Catherine Fitzgibbon

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Catherine Fitzgibbon

Change date: 2021-10-04

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-04

Psc name: Mr Hugh Macpherson Fitzgibbon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Old address: 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom

New address: Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD

Change date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Catherine Fitzgibbon

Change date: 2020-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-20

Officer name: Julie Catherine Fitzgibbon

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hugh Macpherson Fitzgibbon

Change date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT

Old address: The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mr Hugh Macpherson Fitzgibbon

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Julie Catherine Fitzgibbon

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Catherine Fitzgibbon

Change date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-20

Psc name: Mr Hugh Macpherson Fitzgibbon

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Hugh Macpherson Fitzgibbon

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Julie Catherine Fitzgibbon

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Macpherson Fitzgibbon

Change date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Julie Catherine Fitzgibbon

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Catherine Fitzgibbon

Change date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Mr Hugh Macpherson Fitzgibbon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT

Old address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE

Change date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2011

Action Date: 13 May 2011

Category: Address

Type: AD01

Old address: the Corner House 2 High Street Aylesford Kent ME20 7BG Uk

Change date: 2011-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-02

Officer name: Julie Catherine Fitzgibbon

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-02

Officer name: Mr Hugh Macpherson Fitzgibbon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Julie Catherine Fitzgibbon

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Macpherson Fitzgibbon

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from bon accord house, castle road eurolink commercial park sittingbourne kent ME10 3SJ

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 12 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTSTEP LIMITED

CASTLECROFT BUSINESS CENTRE,DUNDEE,DD4 8XD

Number:SC114966
Status:ACTIVE
Category:Private Limited Company

GEO. HOULTON & SONS (HOLDINGS) LIMITED

HYPERION STREET,HULL,HU9 1BD

Number:00300842
Status:ACTIVE
Category:Private Limited Company

MACHO TIRE CORPORATION LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11944598
Status:ACTIVE
Category:Private Limited Company

OLAMPC LTD

107 WINCHELSEA ROAD,LONDON,N17 6XL

Number:10186960
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POWELL PROPERTY MANAGEMENT LTD

21 GATEHEAD BANK,HUDDERSFIELD,HD7 6LE

Number:11923303
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE PROPERTY DEVELOPMENTS LIMITED

35 THE COURTLANDS,CWMBRAN,NP44 4SS

Number:09915473
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