Hephaestus Holdings Limited

DataGardener
dissolved

Hephaestus Holdings Limited

07772556Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

13/09/2011

Company Age

14 years

Directors

1

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Hephaestus Holdings Limited (07772556) is a private limited with share capital incorporated on 13/09/2011 (14 years old) and registered in greater manchester, M457TA. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 13/09/2011
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:14-01-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-09-2020
Resolution
Category:Resolution
Date:23-09-2020
Capital Cancellation Shares
Category:Capital
Date:03-09-2020
Capital Return Purchase Own Shares
Category:Capital
Date:02-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2020
Legacy
Category:Capital
Date:14-04-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-04-2020
Legacy
Category:Insolvency
Date:14-04-2020
Resolution
Category:Resolution
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:07-03-2018
Capital Alter Shares Consolidation
Category:Capital
Date:15-02-2018
Capital Cancellation Shares
Category:Capital
Date:15-02-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-02-2018
Capital Allotment Shares
Category:Capital
Date:14-02-2018
Capital Allotment Shares
Category:Capital
Date:12-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:27-12-2017
Capital Cancellation Shares
Category:Capital
Date:22-11-2017
Capital Return Purchase Own Shares
Category:Capital
Date:22-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2017
Capital Return Purchase Own Shares
Category:Capital
Date:28-07-2017
Capital Cancellation Shares
Category:Capital
Date:18-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:24-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Capital Allotment Shares
Category:Capital
Date:20-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2016
Capital Allotment Shares
Category:Capital
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2015
Capital Allotment Shares
Category:Capital
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-06-2014
Capital Allotment Shares
Category:Capital
Date:05-06-2014
Termination Director Company With Name
Category:Officers
Date:27-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2014
Memorandum Articles
Category:Incorporation
Date:22-04-2014
Resolution
Category:Resolution
Date:22-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2014
Termination Secretary Company With Name
Category:Officers
Date:07-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-12-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:24-11-2011
Capital Alter Shares Subdivision
Category:Capital
Date:21-11-2011
Capital Allotment Shares
Category:Capital
Date:21-11-2011
Resolution
Category:Resolution
Date:21-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-11-2011
Change Of Name Notice
Category:Change Of Name
Date:18-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2011
Incorporation Company
Category:Incorporation
Date:13-09-2011

Import / Export

Imports
12 Months0
60 Months17
Exports
12 Months0
60 Months34

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date18/12/2019
Latest Accounts31/03/2019

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA