About

Registered Number: 00274688
Date of Incorporation: 04/04/1933 (92 years ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 11 months ago)
Registered Address: Unit 1 Henley Enterprise Park, Greys Road, Henley On Thames, Oxfordshire, RG9 1UF

 

Based in Henley On Thames in Oxfordshire, Hep 2017 Ltd was setup in 1933, it's status is listed as "Dissolved". There are 3 directors listed as Harris, Malcolm, Digweed, Paul, Walden, Helen Elizabeth for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGWEED, Paul 08 August 2005 07 June 2012 1
WALDEN, Helen Elizabeth 08 August 2005 07 June 2012 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Malcolm 07 June 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 07 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 19 June 2018
RESOLUTIONS - N/A 10 August 2017
CONNOT - N/A 10 August 2017
DS02 - Withdrawal of striking off application by a company 09 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
RESOLUTIONS - N/A 18 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 April 2017
SH19 - Statement of capital 18 April 2017
CAP-SS - N/A 18 April 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 10 June 2014
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 17 June 2013
AA01 - Change of accounting reference date 17 December 2012
CERTNM - Change of name certificate 27 September 2012
CONNOT - N/A 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AP01 - Appointment of director 20 June 2012
AP03 - Appointment of secretary 20 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 12 October 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 12 July 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
MEM/ARTS - N/A 23 February 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 18 July 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 18 July 2002
RESOLUTIONS - N/A 11 July 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 18 July 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 04 May 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 09 July 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 30 April 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 28 June 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 05 May 1994
395 - Particulars of a mortgage or charge 17 November 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 02 July 1993
395 - Particulars of a mortgage or charge 24 June 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 01 July 1992
288 - N/A 18 July 1991
363b - Annual Return 18 July 1991
AA - Annual Accounts 26 June 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
363 - Annual Return 17 August 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 29 July 1987
AA - Annual Accounts 29 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
288 - N/A 25 September 1986
MISC - Miscellaneous document 04 April 1957
NEWINC - New incorporation documents 04 April 1933

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 January 2006 Fully Satisfied

N/A

Legal charge 06 October 2005 Fully Satisfied

N/A

Mortgage debenture 11 November 1993 Fully Satisfied

N/A

Legal mortgage 07 June 1993 Fully Satisfied

N/A

Legal mortgage 15 April 1986 Fully Satisfied

N/A

Legal charge 06 September 1985 Fully Satisfied

N/A

Legal mortgage 05 April 1983 Fully Satisfied

N/A

Legal mortgage 13 July 1979 Fully Satisfied

N/A

Charge over contract 27 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.