About

Registered Number: 04410113
Date of Incorporation: 05/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 3 months ago)
Registered Address: Prospect House Kilbuck Lane, Haydock, St Helens, Merseyside, WA11 9UX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.