HIPEL LIMITED

Register to unlock more data on OkredoRegister

HIPEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02198710

Incorporation date

25/11/1987

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Ims House, Nelson Street, Rotherham, South Yorkshire S65 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1987)
dot icon15/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon06/10/2008
Director's Change of Particulars / david hurst / 01/09/2008 / HouseName/Number was: , now: 1; Street was: 8 cherrybrook drive, now: pentland close; Post Code was: DE21 2SH, now: DE21 2SU
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon03/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Return made up to 30/09/06; full list of members
dot icon31/10/2006
Location of debenture register
dot icon31/10/2006
Location of register of members
dot icon31/10/2006
Registered office changed on 01/11/06 from: ims house nelson street rotherham south yorkshire S65 1EX
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon13/10/2005
Return made up to 30/09/05; full list of members
dot icon13/10/2005
Director's particulars changed
dot icon16/05/2005
Registered office changed on 17/05/05 from: 2ND floor,smith bradbeer house high street eastleigh hants SO50 5LG
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Secretary resigned;director resigned
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New secretary appointed;new director appointed
dot icon03/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Accounts made up to 2004-09-30
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon07/10/2004
Secretary's particulars changed;director's particulars changed
dot icon14/04/2004
Accounts made up to 2003-09-30
dot icon24/11/2003
Accounts made up to 2002-09-30
dot icon23/11/2003
Return made up to 30/09/03; full list of members
dot icon23/11/2003
Location of register of members address changed
dot icon23/11/2003
Location of debenture register address changed
dot icon05/11/2002
Return made up to 30/09/02; full list of members
dot icon08/07/2002
Accounts made up to 2001-09-30
dot icon27/10/2001
Return made up to 30/09/01; full list of members
dot icon03/10/2001
Location of debenture register
dot icon03/10/2001
Location of register of members
dot icon29/07/2001
Accounts made up to 2000-09-30
dot icon11/10/2000
Return made up to 30/09/00; full list of members
dot icon11/04/2000
Accounts made up to 1999-09-30
dot icon01/12/1999
Return made up to 30/09/99; full list of members
dot icon01/12/1999
Registered office changed on 02/12/99
dot icon04/05/1999
Accounts made up to 1998-09-30
dot icon14/10/1998
Return made up to 30/09/98; no change of members
dot icon21/07/1998
Accounts made up to 1997-09-30
dot icon13/10/1997
Return made up to 30/09/97; no change of members
dot icon13/10/1997
Director's particulars changed
dot icon28/07/1997
Accounts made up to 1996-09-30
dot icon07/10/1996
Return made up to 30/09/96; full list of members
dot icon07/10/1996
Director's particulars changed
dot icon07/10/1996
Registered office changed on 08/10/96
dot icon27/07/1996
Accounts made up to 1995-09-30
dot icon20/09/1995
Return made up to 30/09/95; no change of members
dot icon10/07/1995
Accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 30/09/94; full list of members
dot icon13/10/1994
Location of register of members address changed
dot icon28/07/1994
Director resigned
dot icon28/06/1994
Accounts made up to 1993-09-30
dot icon28/06/1994
Resolutions
dot icon05/10/1993
Return made up to 30/09/93; no change of members
dot icon05/10/1993
Director's particulars changed
dot icon08/07/1993
Accounts for a small company made up to 1992-09-30
dot icon18/10/1992
Return made up to 30/09/92; full list of members
dot icon29/06/1992
Accounts for a small company made up to 1991-09-30
dot icon08/04/1992
Return made up to 15/02/92; no change of members
dot icon16/01/1992
Return made up to 30/09/91; change of members
dot icon23/10/1991
Ad 29/09/89--------- £ si 22000@1
dot icon17/10/1991
Declaration of satisfaction of mortgage/charge
dot icon28/07/1991
Accounts for a small company made up to 1990-09-30
dot icon07/03/1991
Return made up to 15/02/91; full list of members; amend
dot icon21/02/1991
Return made up to 15/02/91; full list of members
dot icon30/10/1990
Registered office changed on 31/10/90 from: the quay 30 channel way ocean village southampton hants SO1 1XF
dot icon07/08/1990
Full accounts made up to 1989-09-30
dot icon18/06/1990
Particulars of mortgage/charge
dot icon13/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Full accounts made up to 1988-09-30
dot icon22/03/1990
Return made up to 14/03/90; full list of members
dot icon24/10/1989
New director appointed
dot icon24/10/1989
Resolutions
dot icon24/10/1989
Resolutions
dot icon24/10/1989
Nc inc already adjusted
dot icon16/10/1989
Return made up to 30/09/88; full list of members
dot icon28/03/1989
Registered office changed on 29/03/89 from: 1 houndwell place capital house southampton SO1 1HU
dot icon11/10/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon21/08/1988
Particulars of mortgage/charge
dot icon12/06/1988
Particulars of mortgage/charge
dot icon20/03/1988
Registered office changed on 21/03/88 from: 194 titchfield road stubbington fareham hants PO14 3EY
dot icon20/03/1988
Accounting reference date notified as 31/03
dot icon24/02/1988
Registered office changed on 25/02/88 from: 1-3 the avenue southampton hants SO1 2SN
dot icon24/02/1988
New director appointed
dot icon24/02/1988
New secretary appointed;new director appointed
dot icon24/01/1988
Resolutions
dot icon24/01/1988
Secretary resigned;director resigned
dot icon24/01/1988
Registered office changed on 25/01/88 from: 8 battery street stonehouse plymouth PL1 3JQ
dot icon25/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Steven
Director
05/05/2005 - Present
5
Lant, Christine
Director
05/05/2005 - Present
4
Farr, Dennis
Director
05/05/2005 - Present
4
Hurst, David Richard
Director
05/05/2005 - Present
3
Lant, Christine
Secretary
05/05/2005 - 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 HIPEL LIMITED

HIPEL LIMITED is an(a) Dissolved company incorporated on 25/11/1987 with the registered office located at Ims House, Nelson Street, Rotherham, South Yorkshire S65 1EX. There are currently 5 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 HIPEL LIMITED?

toggle

HIPEL LIMITED is currently Dissolved. It was registered on 25/11/1987 and dissolved on 15/02/2010.

Where is HIPEL LIMITED located?

toggle

HIPEL LIMITED is registered at Ims House, Nelson Street, Rotherham, South Yorkshire S65 1EX.

What is the latest filing for HIPEL LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via compulsory strike-off.