About

Registered Number: 05969992
Date of Incorporation: 17/10/2006 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: Wessex House, Oxford Road, Newbury, Berkshire, RG14 1PA

 

Hgs Consultancy Ltd was registered on 17 October 2006, it's status is listed as "Liquidation". We don't know the number of employees at Hgs Consultancy Ltd. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLANE, Angela Mary 17 October 2006 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 21 December 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AR01 - Annual Return 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2011
DISS16(SOAS) - N/A 09 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
395 - Particulars of a mortgage or charge 31 December 2008
AA - Annual Accounts 15 August 2008
287 - Change in situation or address of Registered Office 06 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
225 - Change of Accounting Reference Date 26 November 2007
363s - Annual Return 05 November 2007
395 - Particulars of a mortgage or charge 21 June 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2008 Outstanding

N/A

Charge of deposit 09 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.