HN1 LIMITED

Register to unlock more data on OkredoRegister

HN1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02314650

Incorporation date

07/11/1988

Size

Full

Contacts

Registered address

Registered address

UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London EW 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1988)
dot icon31/07/2020
Final Gazette dissolved following liquidation
dot icon30/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon03/09/2019
Liquidators' statement of receipts and payments to 2019-08-17
dot icon02/03/2019
Liquidators' statement of receipts and payments to 2019-02-17
dot icon03/09/2018
Liquidators' statement of receipts and payments to 2018-08-17
dot icon06/03/2018
Appointment of a voluntary liquidator
dot icon06/03/2018
Insolvency court order
dot icon27/02/2018
Insolvency court order
dot icon27/02/2018
Notice of ceasing to act as a voluntary liquidator
dot icon26/02/2018
Liquidators' statement of receipts and payments to 2018-02-17
dot icon03/09/2017
Liquidators' statement of receipts and payments to 2017-08-17
dot icon27/02/2017
Liquidators' statement of receipts and payments to 2017-02-17
dot icon05/09/2016
Liquidators' statement of receipts and payments to 2016-08-17
dot icon01/03/2016
Liquidators' statement of receipts and payments to 2016-02-17
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2015-08-17
dot icon25/02/2015
Liquidators' statement of receipts and payments to 2015-02-17
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-08-17
dot icon26/02/2014
Liquidators' statement of receipts and payments to 2014-02-17
dot icon20/08/2013
Liquidators' statement of receipts and payments to 2013-08-17
dot icon27/02/2013
Liquidators' statement of receipts and payments to 2013-02-17
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-08-17
dot icon28/02/2012
Liquidators' statement of receipts and payments to 2012-02-17
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-08-17
dot icon08/03/2011
Liquidators' statement of receipts and payments to 2011-02-17
dot icon15/07/2010
Certificate of change of name
dot icon15/07/2010
Change of name notice
dot icon14/04/2010
Registered office address changed from Bangor Wharf Georgiana Street London NW1 0QS United Kingdom on 2010-04-15
dot icon17/03/2010
Appointment of a voluntary liquidator
dot icon02/03/2010
Statement of affairs with form 4.19
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Appointment of a voluntary liquidator
dot icon03/01/2010
Termination of appointment of Alasdair Donnachie as a director
dot icon26/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon26/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Roy Andrew Smith on 2009-11-08
dot icon25/11/2009
Director's details changed for Mr Michael Edward John Palmer on 2009-11-08
dot icon25/11/2009
Director's details changed for Nigel Philip King on 2009-11-08
dot icon25/11/2009
Director's details changed for Mr Harry Morton Neal on 2009-11-08
dot icon25/11/2009
Director's details changed for Mr Michael Harry Walker Neal on 2009-11-08
dot icon25/11/2009
Director's details changed for John Christopher Mcmorrow on 2009-11-08
dot icon25/11/2009
Director's details changed for Alasdair Struan Donnachie on 2009-11-08
dot icon25/11/2009
Director's details changed for Andrew George Munn on 2009-11-08
dot icon25/11/2009
Secretary's details changed for Michael Edward John Palmer on 2009-11-08
dot icon25/11/2009
Director's details changed for Keith Leslie Lambert on 2009-11-08
dot icon30/03/2009
Registered office changed on 31/03/2009 from 128 mount street london W1K 3NU
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon30/11/2008
Appointment terminated director john harwood
dot icon30/11/2008
Return made up to 08/11/08; full list of members
dot icon30/11/2008
Director's change of particulars / kieth lambert / 08/11/2008
dot icon26/11/2008
Director appointed john christopher mcmorrow
dot icon11/11/2008
Director and secretary appointed michael edward john palmer
dot icon11/11/2008
Appointment terminated secretary joan hill
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Director appointed nigel philip king
dot icon26/12/2007
Resolutions
dot icon26/12/2007
Ad 18/12/07--------- £ si 1@1=1 £ ic 100000/100001
dot icon21/11/2007
Return made up to 08/11/07; no change of members
dot icon03/10/2007
Particulars of mortgage/charge
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
New director appointed
dot icon06/12/2006
Return made up to 08/11/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 08/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Certificate of change of name
dot icon20/04/2005
New director appointed
dot icon03/01/2005
Director resigned
dot icon03/01/2005
New director appointed
dot icon07/12/2004
Return made up to 08/11/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Particulars of mortgage/charge
dot icon26/11/2003
Return made up to 08/11/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon13/11/2002
Return made up to 08/11/02; full list of members
dot icon13/11/2002
Director resigned
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Director resigned
dot icon14/11/2001
Return made up to 08/11/01; full list of members
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
Particulars of mortgage/charge
dot icon13/11/2000
Return made up to 08/11/00; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Ad 20/10/00--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon26/10/2000
Nc inc already adjusted 20/10/00
dot icon26/10/2000
Resolutions
dot icon06/02/2000
Director resigned
dot icon23/01/2000
Director resigned
dot icon16/12/1999
Return made up to 08/11/99; full list of members
dot icon16/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon03/12/1998
Return made up to 08/11/98; no change of members
dot icon13/08/1998
Particulars of mortgage/charge
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon30/12/1997
Director resigned
dot icon03/12/1997
Return made up to 08/11/97; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon14/11/1996
Return made up to 08/11/96; full list of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
New director appointed
dot icon15/11/1995
Return made up to 08/11/95; no change of members
dot icon24/10/1995
Full group accounts made up to 1994-12-31
dot icon13/08/1995
Particulars of mortgage/charge
dot icon13/03/1995
Director resigned
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 icon05/12/1994
Return made up to 08/11/94; full list of members
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/03/1994
Director resigned;new director appointed
dot icon01/12/1993
Return made up to 08/11/93; no change of members
dot icon19/07/1993
Accounts for a small company made up to 1992-12-31
dot icon16/12/1992
Return made up to 08/11/92; no change of members
dot icon17/10/1992
Accounts for a small company made up to 1991-12-31
dot icon30/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Director resigned
dot icon12/05/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon16/12/1991
Registered office changed on 17/12/91 from: 117 baker st london W1M 2EE
dot icon12/11/1991
Return made up to 08/11/91; full list of members
dot icon29/10/1991
Return made up to 21/05/91; full list of members
dot icon15/10/1991
Accounts for a small company made up to 1990-12-31
dot icon30/09/1991
Resolutions
dot icon26/06/1991
Director resigned
dot icon24/10/1990
Accounts for a small company made up to 1989-12-31
dot icon17/10/1990
Return made up to 21/05/90; full list of members
dot icon02/02/1989
Wd 17/01/89 ad 20/12/88-09/01/89 £ si 9998@1=9998 £ ic 2/10000
dot icon31/01/1989
Accounting reference date notified as 31/12
dot icon21/11/1988
Secretary resigned
dot icon07/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michael Edward John
Director
21/10/2008 - Present
106
Lambert, Keith Leslie
Director
01/12/2004 - Present
7
Mcmorrow, John Christopher
Director
03/11/2008 - Present
4
More, Robert Allen
Director
01/06/1998 - 28/01/2000
-
Oneill, Sean Andrew
Director
05/01/1998 - 10/12/2004
-

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 HN1 LIMITED

HN1 LIMITED is an(a) Dissolved company incorporated on 07/11/1988 with the registered office located at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London EW 1YW. There are currently 7 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 HN1 LIMITED?

toggle

HN1 LIMITED is currently Dissolved. It was registered on 07/11/1988 and dissolved on 31/07/2020.

Where is HN1 LIMITED located?

toggle

HN1 LIMITED is registered at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London EW 1YW.

What does HN1 LIMITED do?

toggle

HN1 LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HN1 LIMITED?

toggle

The latest filing was on 31/07/2020: Final Gazette dissolved following liquidation.