Company NameHGG Property Limited
Company StatusDissolved
Company Number05883922
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)
Dissolution Date4 March 2014 (10 years ago)
Previous NameHennessy's Gentleman's Grooming Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Hennessy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressLeigh House, Weald Road
Brentwood
Essex
CM14 4SX
Director NameGavin Hennessy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2007(1 year after company formation)
Appointment Duration6 years, 7 months (closed 04 March 2014)
RoleShipping & Freight Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House, Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed21 July 2006(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House, Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

80 at £1Gavin Hennessy
80.00%
Ordinary A
20 at £1Michael Hennessy
20.00%
Ordinary B

Financials

Year2014
Net Worth-£884
Cash£17,329
Current Liabilities£18,213

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(5 pages)
17 September 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
21 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
17 January 2011Company name changed hennessy's gentleman's grooming LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Company name changed hennessy's gentleman's grooming LIMITED\certificate issued on 17/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-13
(3 pages)
3 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
3 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Michael Hennessy on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Gavin Hennessy on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Michael Hennessy on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Gavin Hennessy on 1 October 2009 (2 pages)
3 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Gavin Hennessy on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Michael Hennessy on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
28 August 2009Capitals not rolled up (2 pages)
28 August 2009Capitals not rolled up (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 September 2008Return made up to 21/07/08; full list of members (3 pages)
17 September 2008Return made up to 21/07/08; full list of members (3 pages)
12 June 2008Resolutions
  • RES13 ‐ Subdivision 05/06/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 05/06/2008
(12 pages)
6 June 2008Appointment Terminated Director marriotts directors LIMITED (1 page)
6 June 2008Director appointed gavin hennessy (1 page)
6 June 2008Director appointed michael hennessy (1 page)
6 June 2008Appointment terminated director marriotts directors LIMITED (1 page)
6 June 2008Director appointed gavin hennessy (1 page)
6 June 2008Director appointed michael hennessy (1 page)
7 May 2008Accounts made up to 31 July 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Return made up to 21/07/07; full list of members (2 pages)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 21/07/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
25 September 2007Registered office changed on 25/09/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
21 July 2006Incorporation (15 pages)