Hhml Limited

DataGardener
dissolved
Unknown

Hhml Limited

05760851Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

29/03/2006

Company Age

20 years

Directors

0

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Hhml Limited (05760851) is a private limited with share capital incorporated on 29/03/2006 (20 years old) and registered in manchester, M14PB. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Wilson field ltd is one of the largest independent firms in the country specialising solely in business turnaround, insolvency, restructuring and refinance. we are based in sheffield, leeds, the north east, the west midlands and london. we have 8 licensed insolvency practitioners, 30 case administra...

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 29/03/2006
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:07-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-05-2017
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:15-05-2017
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:15-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-12-2015
Resolution
Category:Resolution
Date:23-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:14-07-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:19-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:02-06-2014
Change Of Name Notice
Category:Change Of Name
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:09-05-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:02-04-2012
Termination Secretary Company With Name
Category:Officers
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2010
Legacy
Category:Mortgage
Date:08-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2009
Legacy
Category:Annual Return
Date:28-05-2009
Legacy
Category:Officers
Date:28-05-2009
Legacy
Category:Mortgage
Date:12-02-2009
Legacy
Category:Annual Return
Date:25-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2008
Legacy
Category:Annual Return
Date:26-06-2007
Legacy
Category:Accounts
Date:01-02-2007
Legacy
Category:Officers
Date:16-06-2006
Incorporation Company
Category:Incorporation
Date:29-03-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date02/09/2017
Filing Date17/12/2015
Latest Accounts02/12/2015

Trading Addresses

11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered
The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PS

Contact

08009012475
wilsonfield.co.uk
11Th Floor, Landmark St Peter'S Square, Manchester, M14PB