Having been setup in 2002, Hg Service & Support Ltd are based in St Helens, Merseyside, it has a status of "Dissolved". The companies directors are Thompson, Kevin Stephen, Billington, Andrew David, Clarkson, Simon John, Kirk, Sylvia. We don't know the number of employees at Hg Service & Support Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILLINGTON, Andrew David | 04 January 2011 | - | 1 |
CLARKSON, Simon John | 04 January 2011 | - | 1 |
KIRK, Sylvia | 05 April 2002 | 21 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Kevin Stephen | 21 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 November 2014 | |
DS01 - Striking off application by a company | 10 November 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AUD - Auditor's letter of resignation | 05 October 2012 | |
AD01 - Change of registered office address | 05 October 2012 | |
AP01 - Appointment of director | 05 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 July 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 30 April 2012 | |
SH01 - Return of Allotment of shares | 23 February 2012 | |
AA - Annual Accounts | 13 September 2011 | |
SH01 - Return of Allotment of shares | 11 May 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AA - Annual Accounts | 13 August 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AR01 - Annual Return | 16 June 2010 | |
395 - Particulars of a mortgage or charge | 27 August 2009 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 04 July 2009 | |
363s - Annual Return | 06 August 2008 | |
363s - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 22 March 2008 | |
AA - Annual Accounts | 23 July 2007 | |
MEM/ARTS - N/A | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
363s - Annual Return | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
CERTNM - Change of name certificate | 16 April 2007 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
363s - Annual Return | 17 November 2005 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 02 August 2005 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 07 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2004 | |
363s - Annual Return | 07 June 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
123 - Notice of increase in nominal capital | 30 October 2003 | |
RESOLUTIONS - N/A | 26 October 2003 | |
RESOLUTIONS - N/A | 26 October 2003 | |
RESOLUTIONS - N/A | 26 October 2003 | |
287 - Change in situation or address of Registered Office | 20 October 2003 | |
225 - Change of Accounting Reference Date | 30 September 2003 | |
287 - Change in situation or address of Registered Office | 29 September 2003 | |
AA - Annual Accounts | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
363s - Annual Return | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 04 August 2003 | |
225 - Change of Accounting Reference Date | 22 May 2002 | |
CERTNM - Change of name certificate | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 23 April 2002 | |
288a - Notice of appointment of directors or secretaries | 23 April 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
NEWINC - New incorporation documents | 05 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 August 2009 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 31/03/2004 | 18 March 2008 | Fully Satisfied |
N/A |
An omnibus garantee and set-off agreement | 31 March 2004 | Fully Satisfied |
N/A |
Debenture deed | 31 March 2004 | Fully Satisfied |
N/A |