Plymouth
Devon
PL1 1NF
Director Name | Mr Malcolm Maclennan Macaulay |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 November 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | Teak Livingston Builder |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Secretary Name | Mr Mark Nigel Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2008) |
Role | Secretary |
Correspondence Address | 114 St Johns Road Congleton Cheshire CW12 2AX |
Director Name | Anne Frances Builder |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Director Name | Mr Mark Nigel Clarke |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Director Name | Mr Kevin Cook |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Director Name | Catherine Franklin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | HR |
Country of Residence | England |
Correspondence Address | Hpj Retailing Ltd 79 Stafford Street Hankley Stoke On Trent Staffordshire ST1 1LW |
Director Name | Neil Palin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | IT |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Secretary Name | Mr Kevin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2010) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 79 Stafford Street Stoke-On-Trent Staffordshire ST1 1LW |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Kpmg Llp St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £27,274,208 |
Gross Profit | £12,024,227 |
Net Worth | -£2,691,955 |
Cash | £679,996 |
Current Liabilities | £1,115,312 |
Latest Accounts | 2 May 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 May |
14 December 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
14 December 2015 | Bona Vacantia disclaimer (1 page) |
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
7 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | Administrator's progress report to 9 July 2012 (20 pages) |
7 August 2012 | Notice of move from Administration to Dissolution (24 pages) |
7 August 2012 | Administrator's progress report to 2 August 2012 (21 pages) |
7 August 2012 | Notice of move from Administration to Dissolution on 2 August 2012 (24 pages) |
7 August 2012 | Administrator's progress report to 9 July 2012 (20 pages) |
7 August 2012 | Administrator's progress report to 9 July 2012 (20 pages) |
7 August 2012 | Administrator's progress report to 2 August 2012 (21 pages) |
7 August 2012 | Administrator's progress report to 2 August 2012 (21 pages) |
18 July 2012 | Notice of extension of period of Administration (1 page) |
18 July 2012 | Notice of extension of period of Administration (1 page) |
14 February 2012 | Notice of extension of period of Administration (1 page) |
14 February 2012 | Administrator's progress report to 9 January 2012 (19 pages) |
14 February 2012 | Administrator's progress report to 9 January 2012 (19 pages) |
14 February 2012 | Administrator's progress report to 9 January 2012 (19 pages) |
14 February 2012 | Administrator's progress report to 9 January 2012 (19 pages) |
14 February 2012 | Notice of extension of period of Administration (1 page) |
14 February 2012 | Administrator's progress report to 9 January 2012 (19 pages) |
14 February 2012 | Administrator's progress report to 9 January 2012 (19 pages) |
14 February 2012 | Notice of extension of period of Administration (1 page) |
14 February 2012 | Notice of extension of period of Administration (1 page) |
5 September 2011 | Administrator's progress report to 2 August 2011 (20 pages) |
5 September 2011 | Administrator's progress report to 2 August 2011 (20 pages) |
5 September 2011 | Administrator's progress report to 2 August 2011 (20 pages) |
5 September 2011 | Administrator's progress report to 2 August 2011 (20 pages) |
5 September 2011 | Administrator's progress report to 2 August 2011 (20 pages) |
5 September 2011 | Administrator's progress report to 2 August 2011 (20 pages) |
15 April 2011 | Result of meeting of creditors (6 pages) |
15 April 2011 | Result of meeting of creditors (6 pages) |
29 March 2011 | Statement of administrator's proposal (40 pages) |
29 March 2011 | Statement of administrator's proposal (40 pages) |
28 March 2011 | Statement of administrator's proposal (33 pages) |
28 March 2011 | Statement of administrator's proposal (33 pages) |
21 March 2011 | Statement of affairs with form 2.14B (9 pages) |
21 March 2011 | Statement of affairs with form 2.14B (9 pages) |
21 March 2011 | Statement of affairs with form 2.14B (9 pages) |
21 March 2011 | Statement of affairs with form 2.14B (9 pages) |
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Company name changed hpj retailing LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Company name changed hpj retailing LIMITED\certificate issued on 28/02/11
|
11 February 2011 | Appointment of an administrator (1 page) |
11 February 2011 | Appointment of an administrator (1 page) |
10 February 2011 | Registered office address changed from 96 Cornwall Street Plymouth Devon PL1 1NF on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from 96 Cornwall Street Plymouth Devon PL1 1NF on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS on 10 February 2011 (2 pages) |
5 January 2011 | Appointment of Mr. Malcolm Maclennan Macaulay as a director (3 pages) |
5 January 2011 | Appointment of Mr. Malcolm Maclennan Macaulay as a director (3 pages) |
29 December 2010 | Appointment of Fraser James Pearce as a director (3 pages) |
29 December 2010 | Termination of appointment of Kevin Cook as a director (2 pages) |
29 December 2010 | Termination of appointment of Teak Builder as a director (2 pages) |
29 December 2010 | Appointment of Fraser James Pearce as a director (3 pages) |
29 December 2010 | Termination of appointment of Neil Palin as a director (2 pages) |
29 December 2010 | Termination of appointment of Teak Builder as a director (2 pages) |
29 December 2010 | Termination of appointment of Mark Clarke as a director (2 pages) |
29 December 2010 | Termination of appointment of Catherine Franklin as a director (2 pages) |
29 December 2010 | Termination of appointment of Catherine Franklin as a director (2 pages) |
29 December 2010 | Termination of appointment of Kevin Cook as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Mark Clarke as a director (2 pages) |
29 December 2010 | Termination of appointment of Kevin Cook as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Anne Builder as a director (2 pages) |
29 December 2010 | Termination of appointment of Kevin Cook as a director (2 pages) |
29 December 2010 | Termination of appointment of Neil Palin as a director (2 pages) |
29 December 2010 | Termination of appointment of Anne Builder as a director (2 pages) |
8 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-02-08
|
4 February 2010 | Full accounts made up to 2 May 2009 (21 pages) |
4 February 2010 | Full accounts made up to 2 May 2009 (21 pages) |
4 February 2010 | Full accounts made up to 2 May 2009 (21 pages) |
25 February 2009 | Full accounts made up to 3 May 2008 (21 pages) |
25 February 2009 | Full accounts made up to 3 May 2008 (21 pages) |
25 February 2009 | Full accounts made up to 3 May 2008 (21 pages) |
14 January 2009 | Director and secretary's change of particulars / kevin cook / 18/12/2008 (1 page) |
14 January 2009 | Director's Change of Particulars / mark clarke / 18/12/2008 / HouseName/Number was: , now: 79; Street was: 114 st johns road, now: stafford street; Post Town was: congleton, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW12 2AX, now: ST1 1LW; Secure Officer was: false, now: true (1 page) |
14 January 2009 | Director's Change of Particulars / neil palin / 18/12/2008 / HouseName/Number was: 41, now: 79; Street was: rushton drive, now: stafford street; Post Town was: middlewich, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW10 0NJ, now: ST1 1LW; Secure Officer was: false, now: true (1 page) |
14 January 2009 | Director's change of particulars / mark clarke / 18/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / anne builder / 18/12/2008 (1 page) |
14 January 2009 | Director and Secretary's Change of Particulars / kevin cook / 18/12/2008 / HouseName/Number was: , now: 79; Street was: damson barn pitcher lane, now: stafford street; Area was: brookhouse green, now: ; Post Town was: smallwood, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW11 2XE, now: ST1 1LW; Secure Officer was: (1 page) |
14 January 2009 | Director's Change of Particulars / teak builder / 30/12/2008 / HouseName/Number was: , now: 79-81; Street was: 17 oak lane, now: stafford street; Post Town was: macclesfield, now: stoke-on-trent; Region was: , now: staffordshire; Post Code was: SK10 5BD, now: ST1 1LW; Secure Officer was: false, now: true (1 page) |
14 January 2009 | Director's change of particulars / catherine franklin / 30/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / neil palin / 18/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / teak builder / 30/12/2008 (1 page) |
14 January 2009 | Director's Change of Particulars / catherine franklin / 30/12/2008 / HouseName/Number was: 21, now: 79; Street was: lansdell avenue, now: stafford street; Area was: porthill, now: ; Post Town was: newcastle, now: stoke-on-trent; Post Code was: ST5 8ET, now: ST1 1LW; Secure Officer was: false, now: true (1 page) |
14 January 2009 | Director's Change of Particulars / anne builder / 18/12/2008 / HouseName/Number was: dell farm, now: 79; Street was: congleton road, now: stafford street; Post Town was: kermincham, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW12 2LP, now: ST1 1LW; Secure Officer was: false, now: true (1 page) |
6 January 2009 | Return made up to 16/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (5 pages) |
29 September 2008 | Director appointed mr mark nigel clarke (1 page) |
29 September 2008 | Director appointed mr mark nigel clarke (1 page) |
1 September 2008 | Director appointed anne frances builder (2 pages) |
1 September 2008 | Director appointed neil andrew palin (2 pages) |
1 September 2008 | Director appointed anne frances builder (2 pages) |
1 September 2008 | Director appointed neil andrew palin (2 pages) |
11 August 2008 | Secretary appointed mr kevin cook (1 page) |
11 August 2008 | Director appointed mr kevin cook (1 page) |
11 August 2008 | Appointment terminated secretary mark clarke (1 page) |
11 August 2008 | Secretary appointed mr kevin cook (1 page) |
11 August 2008 | Appointment Terminated Secretary mark clarke (1 page) |
11 August 2008 | Director appointed mr kevin cook (1 page) |
5 August 2008 | Director appointed catherine elaine franklin (2 pages) |
5 August 2008 | Director appointed catherine elaine franklin (2 pages) |
27 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
29 August 2007 | Full accounts made up to 28 April 2007 (20 pages) |
29 August 2007 | Full accounts made up to 28 April 2007 (20 pages) |
21 February 2007 | Particulars of mortgage/charge (4 pages) |
21 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members
|
12 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (23 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (23 pages) |
28 June 2006 | £ nc 100/100000 20/06/06 (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | £ nc 100/100000 20/06/06 (1 page) |
28 June 2006 | Ad 20/06/06--------- £ si 99900@1=99900 £ ic 1/99901 (2 pages) |
28 June 2006 | Ad 20/06/06--------- £ si 99900@1=99900 £ ic 1/99901 (2 pages) |
28 June 2006 | Resolutions
|
3 March 2006 | Registered office changed on 03/03/06 from: someford booths hall chelford road congleton cheshire CW12 2LQ (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: someford booths hall chelford road congleton cheshire CW12 2LQ (1 page) |
14 February 2006 | Accounting reference date shortened from 31/12/06 to 01/05/06 (1 page) |
14 February 2006 | Accounting reference date shortened from 31/12/06 to 01/05/06 (1 page) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | New director appointed (2 pages) |
28 January 2006 | Particulars of mortgage/charge (7 pages) |
28 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Company name changed gw 1237 LIMITED\certificate issued on 19/01/06 (3 pages) |
19 January 2006 | Company name changed gw 1237 LIMITED\certificate issued on 19/01/06 (3 pages) |
16 December 2005 | Incorporation (17 pages) |
16 December 2005 | Incorporation (17 pages) |