H.M. Recovery Limited

DataGardener
dissolved

H.m. Recovery Limited

03669726Private Limited With Share Capital

The Manor House 260, Ecclesall Road South, Sheffield, S119PS
Incorporated

18/11/1998

Company Age

27 years

Directors

3

Employees

SIC Code

49390

Risk

Company Overview

Registration, classification & business activity

H.m. Recovery Limited (03669726) is a private limited with share capital incorporated on 18/11/1998 (27 years old) and registered in sheffield, S119PS. The company operates under SIC code 49390 - other passenger land transport.

Private Limited With Share Capital
SIC: 49390
Incorporated 18/11/1998
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

4

CCJs

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:12-05-2018
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:12-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-09-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-03-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-09-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:08-10-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:08-10-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-09-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-02-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-10-2013
Liquidation Miscellaneous
Category:Insolvency
Date:26-06-2013
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:26-06-2013
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:26-06-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-05-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:07-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2011
Legacy
Category:Mortgage
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2010
Legacy
Category:Mortgage
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Legacy
Category:Mortgage
Date:24-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2009
Legacy
Category:Annual Return
Date:02-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2008
Legacy
Category:Annual Return
Date:04-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2007
Legacy
Category:Annual Return
Date:13-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2006
Legacy
Category:Accounts
Date:22-02-2006
Legacy
Category:Annual Return
Date:16-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2005
Legacy
Category:Annual Return
Date:18-11-2004
Legacy
Category:Annual Return
Date:02-12-2003
Legacy
Category:Mortgage
Date:27-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2003
Legacy
Category:Annual Return
Date:08-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2002
Legacy
Category:Officers
Date:24-07-2002
Legacy
Category:Annual Return
Date:12-11-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2001
Legacy
Category:Officers
Date:22-05-2001
Legacy
Category:Officers
Date:04-05-2001
Legacy
Category:Annual Return
Date:14-11-2000
Legacy
Category:Officers
Date:14-11-2000
Legacy
Category:Mortgage
Date:25-05-2000
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2000
Legacy
Category:Annual Return
Date:22-12-1999
Legacy
Category:Accounts
Date:01-09-1999
Legacy
Category:Address
Date:29-07-1999
Legacy
Category:Officers
Date:29-07-1999
Legacy
Category:Officers
Date:29-07-1999
Legacy
Category:Officers
Date:29-06-1999
Legacy
Category:Officers
Date:29-06-1999
Legacy
Category:Officers
Date:14-06-1999
Legacy
Category:Capital
Date:21-05-1999
Legacy
Category:Address
Date:07-12-1998
Legacy
Category:Officers
Date:02-12-1998
Legacy
Category:Officers
Date:02-12-1998
Legacy
Category:Officers
Date:02-12-1998
Legacy
Category:Officers
Date:02-12-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:30-11-1998
Legacy
Category:Address
Date:27-11-1998
Incorporation Company
Category:Incorporation
Date:18-11-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2013
Filing Date25/10/2012
Latest Accounts31/01/2012

Trading Addresses

Unit 5, Horwich Business Park, Chorley New Road, Bolton, Lancashire, BL65UE
The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered

Contact

The Manor House 260, Ecclesall Road South, Sheffield, S119PS