Background WavePink WaveYellow Wave

PRACTICAL HR (HOLDINGS) LTD (06960491)

PRACTICAL HR (HOLDINGS) LTD (06960491) is a dissolved UK company. incorporated on 13 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRACTICAL HR (HOLDINGS) LTD has been registered for 16 years. Current directors include FISHER, Paula Jane.

Company Number
06960491
Status
dissolved
Type
ltd
Incorporated
13 July 2009
Age
16 years
Address
C/O Kirker & Co Centre 645, London, SW7 3DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FISHER, Paula Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRACTICAL HR (HOLDINGS) LTD

PRACTICAL HR (HOLDINGS) LTD is an dissolved company incorporated on 13 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRACTICAL HR (HOLDINGS) LTD was registered 16 years ago.(SIC: 68209)

Status

dissolved

Active since 16 years ago

Company No

06960491

LTD Company

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 19 October 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 July 2024 (1 year ago)
Submitted on 26 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

C/O Kirker & Co Centre 645 2 Old Brompton Road London, SW7 3DQ,

Previous Addresses

Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ
From: 13 July 2009To: 1 November 2024
Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
New Owner
Jul 17
Director Joined
Jul 18
Director Left
Oct 18
Owner Exit
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FISHER, Paula Jane

Active
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born April 1964
Director
Appointed 13 Jul 2009

HORNSEY, Ian Henry James

Resigned
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born July 1963
Director
Appointed 09 Jul 2018
Resigned 29 Oct 2018

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 13 Jul 2009
Resigned 14 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
24-28 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024

Mrs Paula Jane Fisher

Ceased
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Liquidation
24 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 April 2025
LIQ13LIQ13
Resolution
19 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 November 2024
600600
Liquidation Voluntary Declaration Of Solvency
1 November 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
19 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Legacy
26 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
287Change of Registered Office
Legacy
17 July 2009
287Change of Registered Office
Legacy
14 July 2009
288bResignation of Director or Secretary
Incorporation Company
13 July 2009
NEWINCIncorporation