Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HMH Process Engineering & Services Limited
HMH Process Engineering & Services Limited is a liquidation company incorporated on 8 March 1921 with the registered office located in London, City of London. HMH Process Engineering & Services Limited was registered 104 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
19 years ago
Company No
00173567
Private limited company
Age
104 years
Incorporated
8 March 1921
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3244 days
Awaiting first confirmation statement
Dated
4 October 2016
Was due on
18 October 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
7157 days
For period
1 Jan
⟶
31 Dec 2003
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2004
Was due on
31 January 2006
(19 years ago)
Learn more about HMH Process Engineering & Services Limited
Contact
Address
150 Aldersgate Street
London
EC1A 4AB
Same address for the past
15 years
Companies in EC1A 4AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr John David Culliford
Director • Secretary • Finance Director • British • Born in Sep 1948
Steven Owen Scott
Director • Technical Director • British • Born in May 1950
Kenneth Carl Dargatz
Director • American • Born in May 1952
Mr Keith Charles Taylor
Director • British • Lives in England • Born in Oct 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1994–2003)
Period Ended
28 Dec 2003
For period
28 Dec
⟶
28 Dec 2003
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.11M
Increased by £4.6M (+131%)
Total Liabilities
-£3.4M
Increased by £1.12M (+49%)
Net Assets
£4.71M
Increased by £3.48M (+285%)
Debt Ratio (%)
42%
Decreased by 23.15% (-36%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
9 Years Ago on 21 Mar 2016
Dissolved After Liquidation
13 Years Ago on 24 Nov 2011
Registered Address Changed
15 Years Ago on 14 Jul 2010
Voluntary Liquidator Appointed
19 Years Ago on 4 Jul 2006
Full Accounts Submitted
20 Years Ago on 2 Nov 2004
Full Accounts Submitted
22 Years Ago on 4 Aug 2003
Full Accounts Submitted
22 Years Ago on 6 Mar 2003
Full Accounts Submitted
23 Years Ago on 2 Feb 2002
Full Accounts Submitted
24 Years Ago on 13 Mar 2001
Auditor Resigned
25 Years Ago on 13 Jan 2000
Get Alerts
Get Credit Report
Discover HMH Process Engineering & Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 21 Mar 2016
Final Gazette dissolved following liquidation
Submitted on 24 Nov 2011
Liquidators' statement of receipts and payments to 12 August 2011
Submitted on 24 Aug 2011
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Aug 2011
Liquidators' statement of receipts and payments to 27 June 2011
Submitted on 27 Jul 2011
Liquidators' statement of receipts and payments to 27 December 2010
Submitted on 28 Jan 2011
Liquidators' statement of receipts and payments to 27 June 2010
Submitted on 2 Aug 2010
Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010
Submitted on 14 Jul 2010
Liquidators' statement of receipts and payments to 27 December 2009
Submitted on 7 Jan 2010
Liquidators' statement of receipts and payments to 27 June 2009
Submitted on 9 Jul 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs