About

Registered Number: 02280896
Date of Incorporation: 27/07/1988 (35 years and 8 months ago)
Company Status: Liquidation
Registered Address: Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

 

Hme Technology Ltd was founded on 27 July 1988 and are based in Worcestershire, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are listed as Hale, Jacqueline Rose, Turner, Paul, Wood, Brian Anthony in the Companies House registry. We do not know the number of employees at the company. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Paul 01 May 1992 31 July 2005 1
WOOD, Brian Anthony 06 February 2017 15 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HALE, Jacqueline Rose 16 January 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 27 April 2019
LIQ02 - N/A 27 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 27 April 2018
MR01 - N/A 30 January 2018
MR05 - N/A 27 January 2018
CS01 - N/A 12 September 2017
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 24 May 2017
CS01 - N/A 14 February 2017
AP03 - Appointment of secretary 26 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 27 July 2016
AA01 - Change of accounting reference date 25 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 10 December 2013
MR04 - N/A 21 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 21 February 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 04 November 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 11 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 27 February 2008
353 - Register of members 26 February 2008
AAMD - Amended Accounts 05 February 2008
AA - Annual Accounts 28 September 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
225 - Change of Accounting Reference Date 16 July 2007
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 29 August 2006
RESOLUTIONS - N/A 16 August 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 09 May 2005
RESOLUTIONS - N/A 05 April 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
363s - Annual Return 07 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 20 February 2002
395 - Particulars of a mortgage or charge 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
CERTNM - Change of name certificate 14 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 14 February 2001
363s - Annual Return 31 January 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 17 February 1997
AA - Annual Accounts 13 February 1996
363s - Annual Return 13 February 1996
288 - N/A 13 February 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 June 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 20 June 1995
88(2)P - N/A 01 June 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 30 January 1995
AUD - Auditor's letter of resignation 15 January 1995
288 - N/A 01 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 18 February 1994
CERTNM - Change of name certificate 04 October 1993
288 - N/A 14 September 1993
395 - Particulars of a mortgage or charge 29 May 1993
395 - Particulars of a mortgage or charge 12 February 1993
363s - Annual Return 08 February 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
AA - Annual Accounts 05 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1992
288 - N/A 08 May 1992
287 - Change in situation or address of Registered Office 13 April 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 05 March 1992
363a - Annual Return 14 May 1991
AA - Annual Accounts 09 April 1991
363 - Annual Return 09 April 1991
288 - N/A 19 December 1990
287 - Change in situation or address of Registered Office 14 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1990
RESOLUTIONS - N/A 01 May 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 05 April 1990
288 - N/A 09 February 1990
395 - Particulars of a mortgage or charge 17 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 August 1989
88(2)C - N/A 15 August 1989
RESOLUTIONS - N/A 07 August 1989
CERTNM - Change of name certificate 01 September 1988
288 - N/A 18 August 1988
NEWINC - New incorporation documents 27 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2018 Outstanding

N/A

Debenture 01 December 2011 Outstanding

N/A

Debenture 14 November 2001 Fully Satisfied

N/A

Credit agreement 13 May 1993 Fully Satisfied

N/A

Guarantee and debenture 28 January 1993 Fully Satisfied

N/A

Debenture 08 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.