HI-PRO UK LIMITED
WHETSTONE LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 01739409
Status Liquidation
Incorporation Date 14 July 1983
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Registered office changed on 25/06/98 from: allied house 39 london road twickenham middlesex TW1 3TF. The most likely internet sites of HI-PRO UK LIMITED are www.hiprouk.co.uk, and www.hi-pro-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Hi Pro Uk Limited is a Private Limited Company. The company registration number is 01739409. Hi Pro Uk Limited has been working since 14 July 1983. The present status of the company is Liquidation. The registered address of Hi Pro Uk Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . RAJMOHAN, Joseph Gonsal is a Secretary of the company. KOSHY, Thomas is a Director of the company. Secretary KOSHY, Thomas has been resigned. Secretary SUBRAMANIAN, Nirmala has been resigned. Director MC INTYRE, James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RAJMOHAN, Joseph Gonsal
Appointed Date: 14 October 1994

Director
KOSHY, Thomas

71 years old

Resigned Directors

Secretary
KOSHY, Thomas
Resigned: 14 October 1994
Appointed Date: 10 September 1993

Secretary
SUBRAMANIAN, Nirmala
Resigned: 10 September 1993

Director
MC INTYRE, James
Resigned: 14 October 1994
77 years old

HI-PRO UK LIMITED Events

30 Jun 1998
Appointment of a liquidator
26 Jun 1998
Order of court to wind up
25 Jun 1998
Registered office changed on 25/06/98 from: allied house 39 london road twickenham middlesex TW1 3TF
12 Jun 1998
Court order notice of winding up
08 Jun 1998
Full accounts made up to 31 December 1996
...
... and 62 more events
08 Sep 1988
Accounts for a small company made up to 31 December 1987

14 Oct 1987
Return made up to 03/09/87; full list of members

30 Sep 1987
Accounts for a small company made up to 31 December 1986

29 Nov 1986
Accounts for a small company made up to 31 December 1985

04 Nov 1986
Return made up to 04/09/86; full list of members

HI-PRO UK LIMITED Charges

2 February 1996
Rental deposit agreement
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: Marcus Estates Limited
Description: The cash sum of £66,800 deposited with barclays bank PLC or…
15 February 1995
Assignment and charge
Delivered: 20 February 1995
Status: Outstanding
Persons entitled: Bank Austria Ag
Description: All rights,title and interest and the proceeds of insurance…
2 February 1995
Letter of assignment
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Bank Austria Ag
Description: Assignment of proceeds of incoming letter of credit no:…
2 February 1995
Letter of assignment
Delivered: 13 February 1995
Status: Outstanding
Persons entitled: Bank Austria Ag
Description: Assignment of proceeds of incoming letter of credit…
28 November 1994
Letter of assignment
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: Bank Austria Ag
Description: Assignment of proceeds up to a max amount of the equivalent…
2 November 1994
Letter of assignment
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: Bank Austria Ag
Description: Assignment of proceeds of drawing/s under incoming letter…
3 March 1994
Letter of assignment
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: Bank Austria Ag
Description: Assignment of proceeds of drawing/s under incoming letter…
10 February 1994
Letter of assignment
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: Bank Austria Ag
Description: Assignment of proceeds up to maximum aggregate amount of…
30 December 1993
Memorandum of pledge
Delivered: 4 January 1994
Status: Outstanding
Persons entitled: Bank Austria A.G.
Description: All negotiable instruments, bills of lading, warrants…
30 November 1993
Assignment
Delivered: 20 December 1993
Status: Outstanding
Persons entitled: Australia and New Zealand Banking Group Limited
Description: 8,863,470 japanese yen held on account with anz grindlays…
29 September 1992
Deed of charge
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: Z-Landerbank Bank Austria Ag
Description: All right title and interest of the company see form 395…
3 May 1989
Debenture
Delivered: 12 May 1989
Status: Satisfied on 6 April 1993
Persons entitled: Hi-Pro Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
18 June 1985
Debenture
Delivered: 25 June 1985
Status: Satisfied on 1 August 1996
Persons entitled: Bank Mees & Hope Nv
Description: Fixed charge over all l/h & f/h property of the company all…