H S P SHEFFIELD LIMITED

Hellopages » Greater London » Westminster » W1W 7AR

Company number 01148528
Status Liquidation
Incorporation Date 29 November 1973
Company Type Private Limited Company
Address 38 LANGHAM STREET, LONDON, W1W 7AR
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of H S P SHEFFIELD LIMITED are www.hspsheffield.co.uk, and www.h-s-p-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. H S P Sheffield Limited is a Private Limited Company. The company registration number is 01148528. H S P Sheffield Limited has been working since 29 November 1973. The present status of the company is Liquidation. The registered address of H S P Sheffield Limited is 38 Langham Street London W1w 7ar. . PLATT, Nicolas Scott is a Director of the company. Secretary ALLENZA, Antonino has been resigned. Secretary KIRBY, Samantha Louise has been resigned. Secretary PAPWORTH, Gordon Stanley has been resigned. Secretary VINES, Linda Brook has been resigned. Director ADAMS, Todd Alan has been resigned. Director ALLENZA, Antonino has been resigned. Director BLAKEY, Neville has been resigned. Director CALLAN, Peter has been resigned. Director CARROLL, Richard Daniel has been resigned. Director DE KONING, Jan has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director GASICK, Michael Francis has been resigned. Director GIBBS, Rowland has been resigned. Director HEWITT, David Dixon has been resigned. Director KIRBY, Samantha Louise has been resigned. Director KLINCKE, Michael Ronald has been resigned. Director MCCLUSKIE, Brian has been resigned. Director MCGREGOR, Colin has been resigned. Director PANDYA, Kashyap has been resigned. Director SWAN, Eliot has been resigned. Director WIGHTMAN, Timothy Redmayne has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PLATT, Nicolas Scott
Appointed Date: 13 May 2005
63 years old

Resigned Directors

Secretary
ALLENZA, Antonino
Resigned: 29 February 1996
Appointed Date: 31 May 1994

Secretary
KIRBY, Samantha Louise
Resigned: 31 October 2006
Appointed Date: 01 January 2000

Secretary
PAPWORTH, Gordon Stanley
Resigned: 01 January 2000
Appointed Date: 29 February 1996

Secretary
VINES, Linda Brook
Resigned: 31 May 1994

Director
ADAMS, Todd Alan
Resigned: 11 April 2003
Appointed Date: 07 August 2001
54 years old

Director
ALLENZA, Antonino
Resigned: 07 July 1999
Appointed Date: 31 May 1994
70 years old

Director
BLAKEY, Neville
Resigned: 31 May 1994
95 years old

Director
CALLAN, Peter
Resigned: 08 August 2003
Appointed Date: 06 November 2002
56 years old

Director
CARROLL, Richard Daniel
Resigned: 16 November 2001
Appointed Date: 07 August 2001
62 years old

Director
DE KONING, Jan
Resigned: 30 January 2003
Appointed Date: 26 April 2001
70 years old

Director
DOYLE, Desmond Mark Christopher
Resigned: 24 July 2001
Appointed Date: 07 July 1999
60 years old

Director
GASICK, Michael Francis
Resigned: 13 May 2005
Appointed Date: 12 May 2003
60 years old

Director
GIBBS, Rowland
Resigned: 31 May 1994
99 years old

Director
HEWITT, David Dixon
Resigned: 31 May 1994
94 years old

Director
KIRBY, Samantha Louise
Resigned: 31 October 2006
Appointed Date: 10 September 2002
54 years old

Director
KLINCKE, Michael Ronald
Resigned: 30 April 1997
Appointed Date: 31 May 1994
79 years old

Director
MCCLUSKIE, Brian
Resigned: 10 May 2002
Appointed Date: 26 April 2001
61 years old

Director
MCGREGOR, Colin
Resigned: 22 October 1996
78 years old

Director
PANDYA, Kashyap
Resigned: 08 August 2003
Appointed Date: 07 July 1999
62 years old

Director
SWAN, Eliot
Resigned: 06 November 2002
Appointed Date: 26 April 2001
59 years old

Director
WIGHTMAN, Timothy Redmayne
Resigned: 07 July 1999
Appointed Date: 27 May 1994
79 years old

H S P SHEFFIELD LIMITED Events

13 Mar 2014
Restoration by order of the court
27 Nov 2008
Final Gazette dissolved following liquidation
27 Aug 2008
Return of final meeting in a creditors' voluntary winding up
27 Aug 2008
Notice of ceasing to act as a voluntary liquidator
02 Apr 2008
Liquidators statement of receipts and payments to 12 September 2008
...
... and 94 more events
03 Feb 1988
Return made up to 22/12/87; full list of members

14 Apr 1987
Return made up to 14/11/86; full list of members

13 Apr 1987
New director appointed

10 Mar 1987
Secretary resigned;new secretary appointed;director resigned

14 Feb 1987
Full accounts made up to 31 March 1986

H S P SHEFFIELD LIMITED Charges

3 March 1988
Guarantee & debenture
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1981
Further guarantee & debenture
Delivered: 2 December 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All that property undertaking and assets charged by the…
16 December 1980
Guarantee & debenture
Delivered: 29 December 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and all property and…
13 June 1979
Debenture
Delivered: 22 June 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: A fixed and floating charge over the undertaking and all…