ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HP Property (International) Ltd

HP Property (International) Ltd is a liquidation company incorporated on 11 January 2016 with the registered office located in Manchester, Greater Manchester. HP Property (International) Ltd was registered 9 years ago.
Status
Liquidation
In compulsory liquidation since 3 years ago
Company No
09943518
Private limited company
Age
9 years
Incorporated 11 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2022 (3 years ago)
Next confirmation dated 10 January 2023
Was due on 24 January 2023 (2 years 8 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1714 days
For period 1 Feb31 Jan 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2020
Was due on 31 January 2021 (4 years ago)
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 28 Jul 2022 (3 years ago)
Previous address was 32 Lichfield Street Walsall WS1 1TJ England
Telephone
01922613315
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • Self Employed • British • Lives in UK • Born in Jan 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PHG Investments Ltd
Mr Harjinder Singh is a mutual person.
Active
TLN Property Group Ltd
Mr Harjinder Singh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Jan 2019
For period 31 Jan31 Jan 2019
Traded for 12 months
Cash in Bank
£8.06K
Decreased by £29.95K (-79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£202.13K
Increased by £161.38K (+396%)
Total Liabilities
-£167.26K
Increased by £135.99K (+435%)
Net Assets
£34.87K
Increased by £25.4K (+268%)
Debt Ratio (%)
83%
Increased by 6% (+8%)
Latest Activity
Liquidator Appointed
3 Years Ago on 1 Aug 2022
Registered Address Changed
3 Years Ago on 28 Jul 2022
Confirmation Submitted
3 Years Ago on 10 Jan 2022
Court Order to Wind Up
3 Years Ago on 26 Nov 2021
Compulsory Strike-Off Suspended
3 Years Ago on 16 Oct 2021
Compulsory Gazette Notice
4 Years Ago on 5 Oct 2021
Piarra Avtar William Singh Resigned
4 Years Ago on 1 Apr 2021
Piarra Avtar William Singh Resigned
4 Years Ago on 1 Apr 2021
Confirmation Submitted
4 Years Ago on 15 Feb 2021
Confirmation Submitted
5 Years Ago on 24 Jan 2020
Get Credit Report
Discover HP Property (International) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 22 Aug 2025
Progress report in a winding up by the court
Submitted on 24 Sep 2024
Progress report in a winding up by the court
Submitted on 18 Aug 2023
Appointment of a liquidator
Submitted on 1 Aug 2022
Registered office address changed from 32 Lichfield Street Walsall WS1 1TJ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 28 July 2022
Submitted on 28 Jul 2022
Confirmation statement made on 10 January 2022 with no updates
Submitted on 10 Jan 2022
Order of court to wind up
Submitted on 26 Nov 2021
Compulsory strike-off action has been suspended
Submitted on 16 Oct 2021
First Gazette notice for compulsory strike-off
Submitted on 5 Oct 2021
Termination of appointment of Piarra Avtar William Singh as a director on 1 April 2021
Submitted on 23 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year