About

Registered Number: 05940760
Date of Incorporation: 20/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 5 months ago)
Registered Address: The Elms, Moorfarm Road East, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HD

 

Hgv Repairs Ltd was founded on 20 September 2006 with its registered office in Ashbourne. The organisation does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 22 September 2017
PSC02 - N/A 15 September 2017
PSC09 - N/A 14 September 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 13 September 2013
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 07 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 23 February 2010
AR01 - Annual Return 02 November 2009
395 - Particulars of a mortgage or charge 15 September 2009
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
363a - Annual Return 11 October 2007
395 - Particulars of a mortgage or charge 06 September 2007
225 - Change of Accounting Reference Date 05 September 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
395 - Particulars of a mortgage or charge 04 November 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
CERTNM - Change of name certificate 03 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non vesting debts and floating charge 14 September 2009 Outstanding

N/A

Debenture 04 September 2007 Outstanding

N/A

Debenture 02 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.