Company NameHPS Contract Solutions Ltd
Company StatusDissolved
Company Number06667931
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Anthony Hawkins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Repton House Repton Close
Basildon
Essex
SS13 1LJ
Director NameMr Sean Anthony Hawkins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ascension Road
Chase Cross
Romford
Essex
RM5 3RS
Secretary NameMr Tony Hawkins
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ascension Road
Chase Cross
Romford
Essex
RM5 3RS
Director NameMr Tony Hawkins
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ascension Road
Chase Cross
Romford
Essex
RM5 3RS

Location

Registered Address1 Repton House
Repton Close
Basildon
Essex
SS13 1LJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Michael Hawkins
100.00%
Ordinary

Financials

Year2014
Net Worth£2,001
Cash£10,642
Current Liabilities£8,641

Accounts

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

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
28 February 2013Accounts made up to 31 August 2012 (2 pages)
24 October 2012Termination of appointment of Tony Hawkins as a director on 30 September 2012 (1 page)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
24 October 2012Appointment of Mr Sean Anthony Hawkins as a director on 30 September 2012 (2 pages)
24 October 2012Termination of appointment of Tony Hawkins as a secretary on 30 September 2012 (1 page)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts made up to 31 August 2011 (2 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts made up to 31 August 2010 (2 pages)
9 August 2010Registered office address changed from Unit 27 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT United Kingdom on 9 August 2010 (1 page)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Registered office address changed from Unit 27 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT United Kingdom on 9 August 2010 (1 page)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts made up to 31 August 2009 (5 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 27 ascension road chase cross romford essex RM5 3RS united kingdom (1 page)
13 July 2009Director appointed mr tony hawkins (1 page)
15 May 2009Appointment terminated director sean hawkins (1 page)
8 August 2008Incorporation (17 pages)