Company NameHlswt Ltd
Company StatusDissolved
Company Number05666666
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 4 months ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)
Previous NameHLS Wills & Trusts Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAdrian Simon Quick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCason House
Mill Lane, Hook End
Brentwood
Essex
CM15 0PP
Director NameMr Simon David Charles Sanders
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Five Acres
Danbury
Chelmsford
Essex
CM3 4NB
Secretary NameAdrian Simon Quick
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCason House
Mill Lane, Hook End
Brentwood
Essex
CM15 0PP
Director NameBrian John Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheynies
4 Hyde Lane
Danbury
Essex
CM3 4QX

Location

Registered Address7 The Chequers, High Street
Ingatestone
Essex
CM4 0DG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Shareholders

1 at £1Adrian Simon Quick
33.33%
Ordinary
1 at £1Brian John Harris
33.33%
Ordinary
1 at £1Simon David Charles Sanders
33.33%
Ordinary

Financials

Year2014
Net Worth£3,157
Cash£227
Current Liabilities£60

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (2 pages)
12 February 2014Application to strike the company off the register (2 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(6 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(6 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(6 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 October 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
1 October 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2012Director's details changed for Brian John Harris on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
16 January 2012Director's details changed for Brian John Harris on 16 January 2012 (2 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 February 2007Memorandum and Articles of Association (9 pages)
2 February 2007Memorandum and Articles of Association (9 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 05/01/07; full list of members (3 pages)
1 February 2007Return made up to 05/01/07; full list of members (3 pages)
23 January 2007Company name changed hls wills & trusts LIMITED\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed hls wills & trusts LIMITED\certificate issued on 23/01/07 (2 pages)
31 March 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 March 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
5 January 2006Incorporation (13 pages)
5 January 2006Incorporation (13 pages)