HPF BINDERS LIMITED

Register to unlock more data on OkredoRegister

HPF BINDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03615440

Incorporation date

13/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Signet Court, Swanns Road, Cambridge, Cambridgeshire CB5 8LACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1998)
dot icon21/08/2012
Final Gazette dissolved following liquidation
dot icon21/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2012
Liquidators' statement of receipts and payments to 2012-04-20
dot icon16/11/2011
Liquidators' statement of receipts and payments to 2011-10-20
dot icon16/05/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon01/12/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon26/11/2009
Registered office address changed from 12 Signet Court Swann Road Cambridge Cambridgeshire CB5 8LA on 2009-11-27
dot icon09/11/2009
Resolutions
dot icon08/11/2009
Registered office address changed from 20a Rookwood Way Haverhill Suffolk CB9 8PB on 2009-11-09
dot icon05/11/2009
Statement of affairs with form 4.19
dot icon27/10/2009
Appointment of a voluntary liquidator
dot icon27/10/2009
Resolutions
dot icon23/08/2009
Return made up to 14/08/09; full list of members
dot icon09/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/12/2008
Return made up to 14/08/08; full list of members
dot icon11/12/2008
Ad 21/07/08 gbp si 1000@1=1000 gbp ic 10000/11000
dot icon03/08/2008
Appointment Terminated Director mandy skinner
dot icon27/07/2008
Appointment Terminated Director and Secretary sandra mcgerty
dot icon27/07/2008
Appointment Terminated Director terence mcgerty
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2008
Resolutions
dot icon20/07/2008
Gbp nc 10000/11000 24/06/08
dot icon13/07/2008
Director appointed james stuart porter
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/11/2007
Return made up to 14/08/07; full list of members
dot icon07/10/2007
Return made up to 14/08/06; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/02/2006
Return made up to 14/08/05; full list of members
dot icon11/01/2005
Particulars of mortgage/charge
dot icon27/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/08/2004
Return made up to 14/08/04; full list of members
dot icon31/05/2004
Return made up to 14/08/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon22/07/2003
Certificate of change of name
dot icon14/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/09/2002
Return made up to 14/08/02; full list of members
dot icon26/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon09/09/2001
Return made up to 14/08/01; full list of members
dot icon19/03/2001
Director resigned
dot icon06/11/2000
Accounts for a small company made up to 2000-05-31
dot icon09/10/2000
Director resigned
dot icon10/09/2000
Return made up to 14/08/00; full list of members
dot icon27/10/1999
Accounts made up to 1999-05-31
dot icon26/08/1999
Return made up to 14/08/99; full list of members
dot icon10/08/1999
Ad 07/07/99--------- £ si 9898@1=9898 £ ic 102/10000
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
£ nc 1000/10000 07/07/99
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon30/06/1999
Accounting reference date shortened from 31/12/99 to 31/05/99
dot icon30/06/1999
Registered office changed on 01/07/99 from: 14 hollands road haverhill suffolk CB9 8PP
dot icon26/05/1999
Particulars of mortgage/charge
dot icon03/02/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon03/02/1999
Ad 15/01/99--------- £ si 100@1=100 £ ic 2/102
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Secretary resigned
dot icon09/09/1998
Registered office changed on 10/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon13/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, James Stuart
Director
23/06/2008 - Present
24
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/08/1998 - 13/08/1998
16011
London Law Services Limited
Nominee Director
13/08/1998 - 13/08/1998
15403
Mcgerty, Sandra Cheryl
Secretary
13/08/1998 - 23/06/2008
2
Hodder, Gary Richard
Director
13/08/1998 - 08/02/2001
1

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 HPF BINDERS LIMITED

HPF BINDERS LIMITED is an(a) Dissolved company incorporated on 13/08/1998 with the registered office located at 12 Signet Court, Swanns Road, Cambridge, Cambridgeshire CB5 8LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HPF BINDERS LIMITED?

toggle

HPF BINDERS LIMITED is currently Dissolved. It was registered on 13/08/1998 and dissolved on 21/08/2012.

Where is HPF BINDERS LIMITED located?

toggle

HPF BINDERS LIMITED is registered at 12 Signet Court, Swanns Road, Cambridge, Cambridgeshire CB5 8LA.

What does HPF BINDERS LIMITED do?

toggle

HPF BINDERS LIMITED operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for HPF BINDERS LIMITED?

toggle

The latest filing was on 21/08/2012: Final Gazette dissolved following liquidation.