HHS TRADING (UK) LIMITED

Register to unlock more data on OkredoRegister

HHS TRADING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01836104

Incorporation date

25/07/1984

Size

Group

Contacts

Registered address

Registered address

Deloitte And Touche Llp, PO BOX 500 2 Hardman Street, Manchester, Greater Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1984)
dot icon28/01/2010
Final Gazette dissolved following liquidation
dot icon28/10/2009
Administrator's progress report to 2009-10-28
dot icon28/10/2009
Notice of move from Administration to Dissolution on 2009-10-28
dot icon10/05/2009
Administrator's progress report to 2009-04-15
dot icon08/05/2009
Administrator's progress report to 2009-04-15
dot icon30/04/2009
Notice of extension of period of Administration
dot icon04/12/2008
Administrator's progress report to 2008-10-29
dot icon24/11/2008
Administrator's progress report to 2008-10-29
dot icon23/11/2008
Administrator's progress report to 2008-10-29
dot icon28/10/2008
Notice of extension of period of Administration
dot icon28/05/2008
Administrator's progress report to 2008-10-29
dot icon09/01/2008
Result of meeting of creditors
dot icon26/12/2007
Statement of administrator's proposal
dot icon16/12/2007
Statement of affairs
dot icon06/11/2007
Appointment of an administrator
dot icon04/11/2007
Registered office changed on 05/11/07 from: 47 brunel avenue salford manchester M5 4JB
dot icon24/10/2007
Particulars of mortgage/charge
dot icon16/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/09/2007
Return made up to 08/07/07; full list of members
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon11/12/2006
Declaration of assistance for shares acquisition
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon17/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Auditor's resignation
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned;director resigned
dot icon12/11/2006
Declaration of assistance for shares acquisition
dot icon08/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Certificate of re-registration from Public Limited Company to Private
dot icon07/09/2006
Application for reregistration from PLC to private
dot icon07/09/2006
Re-registration of Memorandum and Articles
dot icon07/09/2006
Resolutions
dot icon01/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 08/07/06; full list of members
dot icon24/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 08/07/05; full list of members
dot icon03/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 09/07/04; full list of members
dot icon18/06/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/07/2003
Return made up to 09/07/03; full list of members
dot icon21/07/2002
Return made up to 09/07/02; full list of members
dot icon07/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/08/2001
Return made up to 09/07/01; full list of members
dot icon06/08/2001
Director's particulars changed
dot icon29/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/12/2000
New director appointed
dot icon27/09/2000
Return made up to 09/07/00; full list of members
dot icon27/09/2000
Registered office changed on 28/09/00
dot icon12/09/2000
£ ic 334869/34869 01/12/99 £ sr 300000@1=300000
dot icon11/07/2000
Full group accounts made up to 1999-12-31
dot icon08/08/1999
Return made up to 09/07/99; full list of members
dot icon08/08/1999
Director's particulars changed
dot icon03/08/1999
Full group accounts made up to 1998-12-31
dot icon17/01/1999
£ ic 405007/334869 23/12/98 £ sr 70138@1=70138
dot icon11/01/1999
Ad 23/12/98--------- £ si 300000@1=300000 £ ic 105007/405007
dot icon11/01/1999
New director appointed
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Resolutions
dot icon06/01/1999
£ nc 500000/800000 23/12/98
dot icon06/01/1999
Director resigned
dot icon04/01/1999
Particulars of mortgage/charge
dot icon21/12/1998
Accounts made up to 1998-06-30
dot icon19/07/1998
Return made up to 09/07/98; no change of members
dot icon16/07/1998
Full group accounts made up to 1997-12-31
dot icon20/08/1997
Full group accounts made up to 1996-12-31
dot icon27/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
Return made up to 09/07/97; no change of members
dot icon10/06/1997
Registered office changed on 11/06/97 from: barnett house 53 fountain street manchester M2 2AN
dot icon26/01/1997
Particulars of mortgage/charge
dot icon06/07/1996
Return made up to 09/07/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon05/07/1995
Return made up to 09/07/95; no change of members
dot icon22/04/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 09/07/94; change of members
dot icon15/06/1994
Full group accounts made up to 1993-12-31
dot icon02/12/1993
Declaration of satisfaction of mortgage/charge
dot icon27/11/1993
Ad 09/09/93--------- £ si 45000@1=45000 £ ic 60006/105006
dot icon16/09/1993
Particulars of mortgage/charge
dot icon23/08/1993
Resolutions
dot icon23/08/1993
£ nc 100000/500000 28/07/93
dot icon07/07/1993
Return made up to 09/07/93; full list of members
dot icon06/04/1993
Ad 31/12/92--------- £ si 39999@1=39999 £ ic 20007/60006
dot icon25/03/1993
Full group accounts made up to 1992-12-31
dot icon26/07/1992
Return made up to 09/07/92; change of members
dot icon26/07/1992
Director's particulars changed
dot icon25/04/1992
Full accounts made up to 1991-12-31
dot icon26/01/1992
Certificate of re-registration from Private to Public Limited Company
dot icon26/01/1992
Declaration on reregistration from private to PLC
dot icon26/01/1992
Balance Sheet
dot icon26/01/1992
Auditor's statement
dot icon26/01/1992
Auditor's report
dot icon26/01/1992
Re-registration of Memorandum and Articles
dot icon26/01/1992
Application for reregistration from private to PLC
dot icon26/01/1992
Resolutions
dot icon04/01/1992
Ad 20/09/91--------- £ si 1@1=1 £ ic 20007/20008
dot icon04/01/1992
Ad 19/09/91--------- £ si 19907@1=19907 £ ic 100/20007
dot icon04/01/1992
£ nc 100/100000 19/09/91
dot icon06/11/1991
Accounts for a small company made up to 1991-03-31
dot icon06/11/1991
Return made up to 09/07/91; no change of members
dot icon30/10/1991
Director resigned
dot icon30/10/1991
New director appointed
dot icon30/10/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon09/09/1991
Certificate of change of name
dot icon11/03/1991
Return made up to 04/01/91; full list of members
dot icon21/02/1991
Accounts for a small company made up to 1990-03-31
dot icon21/10/1990
Director resigned
dot icon16/07/1989
Accounts for a small company made up to 1989-03-31
dot icon16/07/1989
Return made up to 09/07/89; full list of members
dot icon09/10/1988
Accounts for a small company made up to 1988-03-31
dot icon09/10/1988
Return made up to 18/09/88; full list of members
dot icon17/09/1987
Particulars of mortgage/charge
dot icon11/08/1987
Accounts for a small company made up to 1987-03-31
dot icon11/08/1987
Return made up to 20/07/87; full list of members
dot icon19/09/1986
Director resigned
dot icon28/08/1986
Return made up to 19/08/86; full list of members
dot icon28/08/1986
Return made up to 12/07/85; full list of members
dot icon26/08/1986
Accounts for a small company made up to 1986-03-31
dot icon23/07/1986
Accounts for a small company made up to 1985-03-31
dot icon15/08/1984
Allotment of shares
dot icon25/07/1984
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
Group
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccrink, Eugene Michael
Director
28/06/2007 - Present
11
Moores, Joanne
Director
30/11/2000 - 26/04/2007
1
BARROWMAN CAMPBELL & PARTNERS LIMITED
Corporate Secretary
01/11/2006 - Present
6
Schobi, Charles Pierre
Director
19/09/1991 - 22/12/1998
3
Campbell, Iain Fraser
Director
01/11/2006 - Present
73

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 HHS TRADING (UK) LIMITED

HHS TRADING (UK) LIMITED is an(a) Dissolved company incorporated on 25/07/1984 with the registered office located at Deloitte And Touche Llp, PO BOX 500 2 Hardman Street, Manchester, Greater Manchester M60 2AT. There are currently 4 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 HHS TRADING (UK) LIMITED?

toggle

HHS TRADING (UK) LIMITED is currently Dissolved. It was registered on 25/07/1984 and dissolved on 28/01/2010.

Where is HHS TRADING (UK) LIMITED located?

toggle

HHS TRADING (UK) LIMITED is registered at Deloitte And Touche Llp, PO BOX 500 2 Hardman Street, Manchester, Greater Manchester M60 2AT.

What does HHS TRADING (UK) LIMITED do?

toggle

HHS TRADING (UK) LIMITED operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for HHS TRADING (UK) LIMITED?

toggle

The latest filing was on 28/01/2010: Final Gazette dissolved following liquidation.