HARDWARE PLANNING SERVICES LIMITED

Register to unlock more data on OkredoRegister

HARDWARE PLANNING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02284426

Incorporation date

03/08/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon29/06/2011
Final Gazette dissolved following liquidation
dot icon30/03/2011
Notice of final account prior to dissolution
dot icon05/05/2009
Order of court to wind up
dot icon20/04/2009
Registered office changed on 21/04/2009 from 1 thatcham business village colthrop lane thatcham newbury, berkshire RG19 4LW
dot icon12/04/2009
Order of court to wind up
dot icon08/04/2009
Appointment of a liquidator
dot icon08/04/2009
Order of court to wind up
dot icon01/04/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-23
dot icon01/04/2009
Notice of completion of voluntary arrangement
dot icon01/04/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-05
dot icon20/03/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-05
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon15/03/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon05/09/2006
New secretary appointed;new director appointed
dot icon09/08/2006
Secretary resigned;director resigned
dot icon29/05/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon16/03/2006
Return made up to 28/02/06; full list of members
dot icon30/03/2005
Return made up to 28/02/05; full list of members
dot icon20/02/2005
Full accounts made up to 2004-11-30
dot icon13/01/2005
Full accounts made up to 2003-11-30
dot icon08/11/2004
Ad 21/10/04--------- £ si 1@1=1 £ ic 9269/9270
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New director appointed
dot icon23/03/2004
Memorandum and Articles of Association
dot icon23/03/2004
Ad 08/03/04--------- £ si 1425@1=1425 £ ic 7844/9269
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon12/03/2004
Return made up to 28/02/04; full list of members
dot icon12/03/2004
Secretary's particulars changed;director's particulars changed
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Ad 31/03/03--------- £ si 2@1=2 £ ic 7842/7844
dot icon23/04/2003
Memorandum and Articles of Association
dot icon23/04/2003
Resolutions
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-11-30
dot icon21/12/2002
Resolutions
dot icon21/12/2002
Ad 16/12/02--------- £ si 536@1=536 £ ic 7306/7842
dot icon14/11/2002
£ ic 11365/7306 10/10/02 £ sr 4059@1=4059
dot icon20/10/2002
Resolutions
dot icon26/09/2002
£ ic 13000/11365 10/09/02 £ sr 1635@1=1635
dot icon15/09/2002
Director resigned
dot icon10/09/2002
Miscellaneous
dot icon09/09/2002
Resolutions
dot icon06/03/2002
Full accounts made up to 2001-11-30
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon14/03/2001
Return made up to 28/02/01; full list of members
dot icon11/03/2001
Full accounts made up to 2000-11-30
dot icon19/11/2000
Ad 07/11/00--------- £ si 3000@1=3000 £ ic 10000/13000
dot icon03/05/2000
Full accounts made up to 1999-11-30
dot icon09/03/2000
Return made up to 28/02/00; full list of members
dot icon09/03/1999
Full accounts made up to 1998-11-30
dot icon22/02/1999
Return made up to 28/02/99; full list of members
dot icon25/03/1998
Full accounts made up to 1997-11-30
dot icon22/03/1998
Return made up to 28/02/98; full list of members
dot icon02/03/1998
Director resigned
dot icon19/11/1997
Particulars of mortgage/charge
dot icon30/07/1997
New director appointed
dot icon02/04/1997
Ad 25/03/97--------- £ si 9900@1=9900 £ ic 100/10000
dot icon23/03/1997
Full accounts made up to 1996-11-30
dot icon17/03/1997
Return made up to 28/02/97; no change of members
dot icon17/03/1997
Secretary's particulars changed;director's particulars changed
dot icon17/03/1997
New secretary appointed
dot icon14/01/1997
Resolutions
dot icon14/01/1997
£ nc 5000/50000 03/01/97
dot icon19/05/1996
Secretary resigned;director resigned
dot icon19/03/1996
Full accounts made up to 1995-11-30
dot icon14/03/1996
Return made up to 29/02/96; full list of members
dot icon14/03/1996
Secretary's particulars changed;director's particulars changed
dot icon14/03/1996
Registered office changed on 15/03/96
dot icon07/03/1995
Full accounts made up to 1994-11-30
dot icon27/02/1995
Return made up to 12/03/95; no change of members
dot icon14/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounting reference date extended from 30/09 to 30/11
dot icon29/06/1994
Accounts for a small company made up to 1993-10-03
dot icon06/03/1994
Return made up to 12/03/94; no change of members
dot icon06/03/1994
Director's particulars changed
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon14/04/1993
Return made up to 12/03/93; full list of members
dot icon14/04/1993
Registered office changed on 15/04/93
dot icon14/04/1993
Director's particulars changed
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon19/11/1992
Auditor's resignation
dot icon02/06/1992
Full accounts made up to 1991-09-30
dot icon16/02/1992
Return made up to 12/02/92; no change of members
dot icon15/09/1991
Auditor's resignation
dot icon11/08/1991
Accounts for a small company made up to 1990-09-30
dot icon11/08/1991
Return made up to 30/06/91; no change of members
dot icon11/08/1991
Registered office changed on 12/08/91 from: B7 acre business park acre road reading berks RG2 osa
dot icon10/03/1991
Return made up to 12/02/91; full list of members
dot icon06/01/1991
Registered office changed on 07/01/91 from: 520 walmar house 296 regent street london W1R 5HB
dot icon06/01/1991
Full accounts made up to 1989-09-30
dot icon03/12/1990
Resolutions
dot icon03/12/1990
£ nc 100/5000 26/11/90
dot icon12/02/1990
Return made up to 30/11/89; full list of members
dot icon25/10/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon02/01/1989
Wd 01/12/88 ad 04/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1988
Registered office changed on 12/12/88 from: 21 lamplighters close hempstead gillingham kent . ME7 3NZ
dot icon05/09/1988
Secretary resigned;new secretary appointed
dot icon03/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, David Edward
Director
31/07/2006 - Present
16
Hopping, Malcolm Richard
Director
20/10/2004 - Present
3
Collins, Stephen Roger
Director
01/08/1997 - 28/09/2004
-
Jones, Anthony John
Director
29/11/1994 - 31/05/2002
-
Jay, David Edward
Secretary
31/07/2006 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARDWARE PLANNING SERVICES LIMITED

HARDWARE PLANNING SERVICES LIMITED is an(a) Dissolved company incorporated on 03/08/1988 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARDWARE PLANNING SERVICES LIMITED?

toggle

HARDWARE PLANNING SERVICES LIMITED is currently Dissolved. It was registered on 03/08/1988 and dissolved on 29/06/2011.

Where is HARDWARE PLANNING SERVICES LIMITED located?

toggle

HARDWARE PLANNING SERVICES LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does HARDWARE PLANNING SERVICES LIMITED do?

toggle

HARDWARE PLANNING SERVICES LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for HARDWARE PLANNING SERVICES LIMITED?

toggle

The latest filing was on 29/06/2011: Final Gazette dissolved following liquidation.