Company NameHP Partnership Limited
Company StatusDissolved
Company Number07825835
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher David Grieves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark Court 132 Manchester Road
Rochdale
Lancashire
OL11 4SQ
Director NameMr Richard Thomas McGawley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameChristopher David Grieves
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHallmark Court 132 Manchester Road
Rochdale
Lancashire
OL11 4SQ

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Grieves
50.00%
Ordinary
1 at £1Richard Mcgawley
50.00%
Ordinary

Financials

Year2014
Net Worth£5,288
Cash£3,316
Current Liabilities£79,825

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

1 July 2013Delivered on: 11 July 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Bricklayers arms 48 market place middleton manchester t/no.LA265075. Notification of addition to or amendment of charge.
Outstanding
20 December 2011Delivered on: 3 February 2012
Satisfied on: 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bricklayers arms, 48 market place, middleton t/no LA265075 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
25 November 2011Delivered on: 29 November 2011
Satisfied on: 6 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
16 May 2019Application to strike the company off the register (3 pages)
8 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
9 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
11 September 2018Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
6 August 2013Satisfaction of charge 1 in full (4 pages)
6 August 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 July 2013Registration of charge 078258350003 (11 pages)
11 July 2013Registration of charge 078258350003 (11 pages)
11 July 2013Satisfaction of charge 2 in full (4 pages)
11 July 2013Satisfaction of charge 2 in full (4 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
3 February 2012Particulars of a mortgage or charge/co extend / charge no: 2 (10 pages)
3 February 2012Particulars of a mortgage or charge/co extend / charge no: 2 (10 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
3 November 2011Director's details changed for Richard Thomas Mcgawley on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Richard Thomas Mcgawley on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Richard Thomas Mcgawley on 3 November 2011 (2 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)