Established in 1998, High Speed Piercing (Holdings) Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The current directors of the organisation are Barry, Michael Kevin Patrick, Martin, John Mcneill, Powell, Kenneth Roy, Clark, Ian Stuart, Loveday, John William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRY, Michael Kevin Patrick | 17 April 1998 | - | 1 |
MARTIN, John Mcneill | 17 April 1998 | - | 1 |
POWELL, Kenneth Roy | 17 April 1998 | - | 1 |
CLARK, Ian Stuart | 17 April 1998 | 18 April 2001 | 1 |
LOVEDAY, John William | 17 April 1998 | 31 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 September 2020 | |
LIQ14 - N/A | 12 June 2020 | |
LIQ03 - N/A | 20 June 2019 | |
LIQ03 - N/A | 18 June 2018 | |
LIQ03 - N/A | 16 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 June 2015 | |
AD01 - Change of registered office address | 25 April 2014 | |
RESOLUTIONS - N/A | 22 April 2014 | |
4.20 - N/A | 22 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 April 2014 | |
TM01 - Termination of appointment of director | 18 March 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 03 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
AR01 - Annual Return | 17 May 2011 | |
MG01 - Particulars of a mortgage or charge | 28 April 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA01 - Change of accounting reference date | 25 January 2010 | |
AA - Annual Accounts | 08 September 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 29 May 2008 | |
363s - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363s - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 23 May 2006 | |
363s - Annual Return | 15 May 2006 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 13 April 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 11 May 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 27 October 2002 | |
169 - Return by a company purchasing its own shares | 18 October 2002 | |
RESOLUTIONS - N/A | 12 June 2002 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 22 May 2001 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 15 May 1999 | |
363s - Annual Return | 11 May 1999 | |
225 - Change of Accounting Reference Date | 09 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1998 | |
288a - Notice of appointment of directors or secretaries | 10 June 1998 | |
395 - Particulars of a mortgage or charge | 27 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1998 | |
395 - Particulars of a mortgage or charge | 21 May 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
287 - Change in situation or address of Registered Office | 21 April 1998 | |
NEWINC - New incorporation documents | 17 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 April 2011 | Outstanding |
N/A |
Legal charge | 30 November 2004 | Outstanding |
N/A |
Guarantee & debenture | 15 May 1998 | Fully Satisfied |
N/A |
Debenture | 15 May 1998 | Fully Satisfied |
N/A |