HN1 LIMITED
LONDON HARRY NEAL LIMITED HARRY NEAL (CITY) LIMITED


Company number 02314650
Status Liquidation
Incorporation Date 8 November 1988
Company Type Private Limited Company
Address UHY HACKER YOUNG LLP, QUADRANT HOUSE, LONDON, EW 1YW
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Liquidators statement of receipts and payments to 17 February 2017; Liquidators statement of receipts and payments to 17 August 2016; Liquidators statement of receipts and payments to 17 February 2016. The most likely internet sites of HN1 LIMITED are www.hn1.co.uk, and www.hn1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Hn1 Limited is a Private Limited Company. The company registration number is 02314650. Hn1 Limited has been working since 08 November 1988. The present status of the company is Liquidation. The registered address of Hn1 Limited is Uhy Hacker Young Llp Quadrant House London Ew 1yw. . PALMER, Michael Edward John is a Secretary of the company. KING, Nigel Philip is a Director of the company. LAMBERT, Keith Leslie is a Director of the company. MCMORROW, John Christopher is a Director of the company. MUNN, Andrew George is a Director of the company. NEAL, Harry Morton is a Director of the company. NEAL, Michael Harry Walker is a Director of the company. PALMER, Michael Edward John is a Director of the company. SMITH, Roy Andrew is a Director of the company. Secretary HILL, Joan Margaret has been resigned. Director BURMAN, Richard William has been resigned. Director CARROLL, Michael David has been resigned. Director COOPER, Roy has been resigned. Director DONNACHIE, Alasdair Struan has been resigned. Director DOWDELL, Miles Christopher has been resigned. Director FYFE, Colin Alexander has been resigned. Director HARWOOD, John Alberto has been resigned. Director MORE, Robert Allen has been resigned. Director ONEILL, Sean Andrew has been resigned. Director WHITE, Alan Henry has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
PALMER, Michael Edward John
Appointed Date: 21 October 2008

Director
KING, Nigel Philip
Appointed Date: 08 April 2008
66 years old

Director
LAMBERT, Keith Leslie
Appointed Date: 01 December 2004
68 years old

Director
MCMORROW, John Christopher
Appointed Date: 03 November 2008
57 years old

Director
MUNN, Andrew George
Appointed Date: 30 January 1996
74 years old

Director
NEAL, Harry Morton

93 years old

Director

Director
PALMER, Michael Edward John
Appointed Date: 21 October 2008
51 years old

Director
SMITH, Roy Andrew
Appointed Date: 04 December 2006
66 years old

Resigned Directors

Secretary
HILL, Joan Margaret
Resigned: 21 October 2008

Director
BURMAN, Richard William
Resigned: 28 March 2002
Appointed Date: 08 June 1999
66 years old

Director
CARROLL, Michael David
Resigned: 08 March 1994
83 years old

Director
COOPER, Roy
Resigned: 31 December 1999
105 years old

Director
DONNACHIE, Alasdair Struan
Resigned: 13 November 2009
Appointed Date: 05 April 2005
71 years old

Director
DOWDELL, Miles Christopher
Resigned: 03 March 1995
75 years old

Director
FYFE, Colin Alexander
Resigned: 30 November 1997
Appointed Date: 08 March 1994
79 years old

Director
HARWOOD, John Alberto
Resigned: 30 November 2008
Appointed Date: 08 June 1999
59 years old

Director
MORE, Robert Allen
Resigned: 28 January 2000
Appointed Date: 01 June 1998
83 years old

Director
ONEILL, Sean Andrew
Resigned: 10 December 2004
Appointed Date: 05 January 1998
66 years old

Director
WHITE, Alan Henry
Resigned: 31 December 2000
91 years old

HN1 LIMITED Events

28 Feb 2017
Liquidators statement of receipts and payments to 17 February 2017
06 Sep 2016
Liquidators statement of receipts and payments to 17 August 2016
02 Mar 2016
Liquidators statement of receipts and payments to 17 February 2016
25 Aug 2015
Liquidators statement of receipts and payments to 17 August 2015
26 Feb 2015
Liquidators statement of receipts and payments to 17 February 2015
...
... and 111 more events
18 Oct 1990
Return made up to 21/05/90; full list of members

03 Feb 1989
Wd 17/01/89 ad 20/12/88-09/01/89 £ si 9998@1=9998 £ ic 2/10000

01 Feb 1989
Accounting reference date notified as 31/12

22 Nov 1988
Secretary resigned

08 Nov 1988
Incorporation

HN1 LIMITED Charges

1 October 2007
Deposit agreement to secure own liabilities
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: St Anselm Development Company Limited
Description: F/H 24-28 elder street london t/ns LN47400 and 238684.
12 April 2001
Deposit agreement to secure own liabilities
Delivered: 24 April 2001
Status: Satisfied on 24 August 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 August 1999
Mortgage
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being 24,24A,26&28 elder street…
12 August 1998
Mortgage
Delivered: 14 August 1998
Status: Outstanding
Persons entitled: De Montfort Insurance Company PLC
Description: 24-28 elder street london E1.
3 August 1995
Deposit agreement
Delivered: 14 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…
17 September 1992
Deposit agreement
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as referred…

Similar Companies

HN TWIN LIMITED HN&S CONSULTING LIMITED HN2 LIMITED HN3I LTD HN7 LTD HNA ACCOUNTANTS LTD HNA ARCHITECTS LTD.