HH CASHFLOW FINANCE LIMITED

1020 Eskdale Road Winnersh, Wokingham, RG41 5TS
StatusDISSOLVED
Company No.09127089
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution21 Jul 2021
Years2 years, 10 months, 26 days

SUMMARY

HH CASHFLOW FINANCE LIMITED is an dissolved private limited company with number 09127089. It was incorporated 9 years, 11 months, 5 days ago, on 11 July 2014 and it was dissolved 2 years, 10 months, 26 days ago, on 21 July 2021. The company address is 1020 Eskdale Road Winnersh, Wokingham, RG41 5TS.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2020

Action Date: 22 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bryan Crook

Termination date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Williams

Termination date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Hugh Mcneill

Termination date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Richard James Mcdougall

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Mark Catton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS

Change date: 2019-10-02

Old address: Unit 5 Langstone Business Village Langstone Park Langstone Newport NP18 2LH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-03

Officer name: Mr Edward Hugh Mcneil

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Mrs Anne Williams

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Mr Mark Catton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Mr Mark Allan Tweed

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Burn

Termination date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Hugh Mcneil

Change date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Howard Francis Ross

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091270890001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091270890001

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091270890002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Henry Howard Group Finance Limited

Change date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cabot Square Capital Gp Iv Llp

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mr Edward Hugh Mcneil

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Richard John Pepler

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Mr Edward Hugh Mcneil

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-15

Officer name: John Roland Offord

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091270890002

Charge creation date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mr John Roland Offord

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Hugh Mcneil

Change date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mr Mark Burn

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2014

Action Date: 16 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-16

Charge number: 091270890001

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bryan Crook

Appointment date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Pepler

Appointment date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Mr Howard Francis Ross

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Mr Edward Hugh Mcneill

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A KENNIE ROOFING LIMITED

95 CHURCH ROAD,BIRMINGHAM,B24 9BE

Number:10658646
Status:ACTIVE
Category:Private Limited Company

BEATRICE MEWS COSHAM MANAGEMENT COMPANY LIMITED

5 BEATRICE MEWS,PORTSMOUTH,PO6 3DD

Number:02667228
Status:ACTIVE
Category:Private Limited Company

CASSLEY ENTERPRISES LTD

25 BOWNESS ROAD,DALTON-IN-FURNESS,LA15 8NJ

Number:11664372
Status:ACTIVE
Category:Private Limited Company

ECOUTER LIMITED

24 WEMYSS DRIVE,GLASGOW,G68 9NP

Number:SC550387
Status:ACTIVE
Category:Private Limited Company

SAVOOM LIMITED

LIVERMORE HOUSE,DUNMOW,CM6 1AW

Number:09558685
Status:ACTIVE
Category:Private Limited Company

SJD ELECTRICAL SERVICES (CUMBRIA) LIMITED

PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:08844686
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