Company NameHHS Properties Limited
Company StatusDissolved
Company Number02945488
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Dissolution Date29 January 2010 (14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 29 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address432 Chorley New Road
Bolton
Lancashire
BL1 5BA
Director NameMr Eugene Michael McCrink
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed29 June 2007(12 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2010)
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence Address18 The Green
Churchtown
Preston
Lancashire
PR3 0HS
Director NameMr Francis Owen Marra
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(12 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Quinns Croft
Leyland
Lancashire
PR25 3UX
Secretary NameBallard Campbell & Partners Limited (Corporation)
StatusClosed
Appointed02 November 2006(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 29 January 2010)
Correspondence Address81 King Street
Manchester
M2 4ST
Director NameCharles Pierre Schobi
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleAccountant
Correspondence AddressSonnen Blickstrsse 1
8645 Jona
Switzerland
Director NameMr John Brandon Sless
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood
14 Bucklow View Park Road
Bowdon
Cheshire
WA14 3JP
Secretary NameMr John Brandon Sless
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood
14 Bucklow View Park Road
Bowdon
Cheshire
WA14 3JP
Director NameMrs Simone Louise Sless
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bucklow View
Bowdon
WA14 3JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDeloitte And Touche Llp
PO Box 500 2 Hardman Street
Manchester
Greater Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£246,000
Net Worth£3,011,640
Cash£8,025
Current Liabilities£258,572

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2010Final Gazette dissolved following liquidation (1 page)
29 October 2009Notice of move from Administration to Dissolution on 28 October 2009 (18 pages)
29 October 2009Administrator's progress report to 28 October 2009 (18 pages)
29 October 2009Notice of move from Administration to Dissolution (18 pages)
29 October 2009Administrator's progress report to 28 October 2009 (18 pages)
11 May 2009Administrator's progress report to 15 April 2009 (22 pages)
11 May 2009Administrator's progress report to 15 April 2009 (22 pages)
9 May 2009Administrator's progress report to 15 April 2009 (21 pages)
9 May 2009Administrator's progress report to 15 April 2009 (21 pages)
1 May 2009Notice of extension of period of Administration (1 page)
1 May 2009Notice of extension of period of Administration (1 page)
5 December 2008Administrator's progress report to 29 October 2008 (22 pages)
5 December 2008Administrator's progress report to 29 October 2008 (22 pages)
24 November 2008Administrator's progress report to 29 October 2008 (12 pages)
24 November 2008Administrator's progress report to 29 October 2008 (12 pages)
29 October 2008Notice of extension of period of Administration (1 page)
29 October 2008Notice of extension of period of Administration (1 page)
29 May 2008Administrator's progress report to 29 October 2008 (19 pages)
29 May 2008Administrator's progress report to 29 October 2008 (19 pages)
10 January 2008Result of meeting of creditors (2 pages)
10 January 2008Result of meeting of creditors (2 pages)
27 December 2007Statement of administrator's proposal (40 pages)
27 December 2007Statement of administrator's proposal (40 pages)
17 December 2007Statement of affairs (9 pages)
17 December 2007Statement of affairs (9 pages)
7 November 2007Appointment of an administrator (1 page)
7 November 2007Appointment of an administrator (1 page)
5 November 2007Registered office changed on 05/11/07 from: 47 brunel avenue salford lancashire M5 4JB (1 page)
5 November 2007Registered office changed on 05/11/07 from: 47 brunel avenue salford lancashire M5 4JB (1 page)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
23 November 2006Declaration of assistance for shares acquisition (11 pages)
23 November 2006Declaration of assistance for shares acquisition (11 pages)
18 November 2006Particulars of mortgage/charge (7 pages)
18 November 2006Particulars of mortgage/charge (7 pages)
16 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
16 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (3 pages)
15 November 2006Auditor's resignation (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New director appointed (3 pages)
15 November 2006Auditor's resignation (1 page)
10 November 2006Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 August 2006Full accounts made up to 31 December 2005 (16 pages)
14 August 2006Accounts made up to 31 December 2005 (16 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 05/07/06; full list of members (2 pages)
25 July 2006Return made up to 05/07/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
24 August 2005Full accounts made up to 31 December 2004 (19 pages)
24 August 2005Accounts made up to 31 December 2004 (19 pages)
5 July 2005Return made up to 05/07/05; full list of members (2 pages)
5 July 2005Return made up to 05/07/05; full list of members (2 pages)
12 August 2004Accounts made up to 31 December 2003 (16 pages)
12 August 2004Full accounts made up to 31 December 2003 (16 pages)
12 July 2004Return made up to 05/07/04; full list of members (7 pages)
12 July 2004Return made up to 05/07/04; full list of members (7 pages)
30 July 2003Accounts made up to 31 December 2002 (14 pages)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
17 July 2003Return made up to 05/07/03; full list of members (7 pages)
17 July 2003Return made up to 05/07/03; full list of members (7 pages)
22 July 2002Return made up to 05/07/02; full list of members (7 pages)
22 July 2002Return made up to 05/07/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Accounts made up to 31 December 2001 (12 pages)
7 August 2001Return made up to 05/07/01; full list of members (6 pages)
7 August 2001Return made up to 05/07/01; full list of members (6 pages)
30 July 2001Accounts made up to 31 December 2000 (11 pages)
30 July 2001Full accounts made up to 31 December 2000 (11 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
21 July 2000Return made up to 05/07/00; full list of members (7 pages)
12 July 2000Full accounts made up to 31 December 1999 (11 pages)
12 July 2000Accounts made up to 31 December 1999 (11 pages)
15 July 1999Return made up to 05/07/99; no change of members (4 pages)
15 July 1999Return made up to 05/07/99; no change of members (4 pages)
12 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
20 July 1998Return made up to 05/07/98; no change of members (4 pages)
20 July 1998Return made up to 05/07/98; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
4 August 1997Return made up to 05/07/97; full list of members (6 pages)
4 August 1997Return made up to 05/07/97; full list of members (6 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997Registered office changed on 11/06/97 from: c/o frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page)
11 June 1997Registered office changed on 11/06/97 from: c/o frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page)
15 July 1996Return made up to 05/07/96; change of members
  • 363(287) ‐ Registered office changed on 15/07/96
(6 pages)
15 July 1996Return made up to 05/07/96; change of members (6 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (3 pages)
27 July 1995Return made up to 05/07/95; full list of members (6 pages)
27 July 1995Return made up to 05/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 August 1994Ad 13/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 August 1994Accounting reference date notified as 31/12 (2 pages)
6 August 1994Accounting reference date notified as 31/12 (2 pages)
6 August 1994Ad 13/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 1994Secretary resigned (1 page)
11 July 1994Secretary resigned (1 page)
5 July 1994Incorporation (14 pages)
5 July 1994Incorporation (14 pages)