Background WavePink WaveYellow Wave

HYGIENIC PIGGING SERVICES LIMITED (05544986)

HYGIENIC PIGGING SERVICES LIMITED (05544986) is a dissolved UK company. incorporated on 24 August 2005. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HYGIENIC PIGGING SERVICES LIMITED has been registered for 20 years. Current directors include KER, Steven Thomas, MURPHY, Gilbert Mcwilliam.

Company Number
05544986
Status
dissolved
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
Unit 46 Evelyn Street, Nottingham, NG9 2EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KER, Steven Thomas, MURPHY, Gilbert Mcwilliam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGIENIC PIGGING SERVICES LIMITED

HYGIENIC PIGGING SERVICES LIMITED is an dissolved company incorporated on 24 August 2005 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HYGIENIC PIGGING SERVICES LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05544986

LTD Company

Age

20 Years

Incorporated 24 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 17 August 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Unit 46 Evelyn Street Beeston Nottingham, NG9 2EU,

Previous Addresses

, 5 Edison Village, Highfields Science Park, University Boulevard, Nottingham, NG7 2RF
From: 24 August 2005To: 20 June 2012
Timeline

16 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Jun 10
Capital Reduction
Aug 14
Share Buyback
Aug 14
Capital Reduction
Aug 16
Share Buyback
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Funding Round
Feb 18
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Mar 19
Capital Update
Sept 22
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KER, Steven

Active
Evelyn Street, NottinghamNG9 2EU
Secretary
Appointed 01 Sept 2016

KER, Steven Thomas

Active
Evelyn Street, NottinghamNG9 2EU
Born May 1974
Director
Appointed 01 Sept 2016

MURPHY, Gilbert Mcwilliam

Active
The Cottage Drayton Road, ShawburySY4 4HR
Born December 1965
Director
Appointed 29 Nov 2005

OLSZOK, Stefan

Resigned
Sefton Avenue, NottinghamNG9 8EA
Secretary
Appointed 24 Jul 2009
Resigned 29 Jul 2016

PALING, Glenis Margaret

Resigned
55 Rutland Avenue, NottinghamNG9 6EP
Secretary
Appointed 29 Nov 2005
Resigned 24 Jul 2009

SUTTON, Andrew John

Resigned
5 Walters Close, Newark On TrentNG24 3UE
Secretary
Appointed 24 Aug 2005
Resigned 29 Nov 2005

HEMANS, Jeremy Willoughby

Resigned
Onslow Gardens, LondonSW7 3BU
Born November 1955
Director
Appointed 29 Nov 2005
Resigned 13 Dec 2018

LEARMOND, David

Resigned
Evelyn Street, NottinghamNG9 2EU
Born January 1956
Director
Appointed 01 Mar 2017
Resigned 28 Feb 2019

MEIR, Kathryn Mary

Resigned
193 Gardendale Avenue, NottinghamNG11 9HN
Born September 1977
Director
Appointed 24 Aug 2005
Resigned 29 Nov 2005

MORRIS, John Simon Thrale

Resigned
Potterfields, Great MissendenHP16 9LU
Born February 1947
Director
Appointed 29 Nov 2005
Resigned 13 Dec 2018

OLSZOK, Stefan

Resigned
Sefton Avenue, NottinghamNG9 8EA
Born October 1957
Director
Appointed 28 Feb 2006
Resigned 29 Jul 2016

SUTTON, Andrew John

Resigned
5 Walters Close, Newark On TrentNG24 3UE
Born October 1976
Director
Appointed 24 Aug 2005
Resigned 29 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Evelyn Street, NottinghamNG9 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2018

Mr Gilbert Mcwilliam Murphy

Ceased
Evelyn Street, NottinghamNG9 2EU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

94

Gazette Dissolved Voluntary
28 February 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
2 September 2022
SH19Statement of Capital
Legacy
1 September 2022
SH20SH20
Legacy
1 September 2022
CAP-SSCAP-SS
Resolution
1 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Capital Return Purchase Own Shares
8 September 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
15 August 2016
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Second Filing Of Form With Form Type Made Up Date
2 September 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 September 2014
RP04RP04
Capital Cancellation Shares
14 August 2014
SH06Cancellation of Shares
Resolution
14 August 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Auditors Resignation Limited Company
21 January 2014
AA03AA03
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
15 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 June 2012
MEM/ARTSMEM/ARTS
Resolution
15 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Legacy
5 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Legacy
1 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Small
26 July 2010
AAAnnual Accounts
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
26 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288cChange of Particulars
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
122122
Legacy
13 December 2005
123Notice of Increase in Nominal Capital
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Incorporation Company
24 August 2005
NEWINCIncorporation