Company NameHEMM Limited
Company StatusDissolved
Company Number06389313
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date28 March 2023 (1 year ago)
Previous NameBerlin Property Investments (BPI) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Addison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address25 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BJ
Director NameMr Andrew Onan Read
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview Cottage School Lane
Norley
Frodsham
Cheshire
WA6 6PD
Secretary NameMr Andrew Onan-Read
NationalityBritish
StatusClosed
Appointed30 May 2008(8 months after company formation)
Appointment Duration14 years, 10 months (closed 28 March 2023)
RoleCompany Director
Correspondence AddressHighview Cottage School Lane
Norley
Frodsham
Cheshire
WA6 6PD
Director NameMr Graham Clark
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(5 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Secretary NameMr David Paul Rees
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pennine Road
Hazel Grove
Stockport
Cheshire
SK7 5BG

Contact

Websitewww.liborcheck.com

Location

Registered AddressCypress House
3 Grove Avenue
Wilmslow
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Andrew Onan Read
50.00%
Ordinary
50 at £1Gary Addison
50.00%
Ordinary

Financials

Year2014
Net Worth-£332
Cash£40
Current Liabilities£372

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 November 2020Unaudited abridged accounts made up to 30 September 2020 (8 pages)
28 October 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 April 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
30 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
26 October 2018Registered office address changed from C/O Mr Andrew Read 6C Hawthorn Lane Wilmslow Cheshire SK9 1AA to Cypress House 3 Grove Avenue Wilmslow SK9 5EG on 26 October 2018 (1 page)
12 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
29 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 November 2017Notification of Andrew Onan-Read as a person with significant control on 1 June 2016 (2 pages)
29 November 2017Notification of Andrew Onan-Read as a person with significant control on 1 June 2016 (2 pages)
28 November 2017Notification of Gary Addison as a person with significant control on 1 June 2016 (2 pages)
28 November 2017Notification of Gary Addison as a person with significant control on 1 June 2016 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
30 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
30 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 December 2012Appointment of Mr Graham Clark as a director (2 pages)
6 December 2012Appointment of Mr Graham Clark as a director (2 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Gary Addison on 3 October 2012 (2 pages)
22 October 2012Director's details changed for Gary Addison on 3 October 2012 (2 pages)
22 October 2012Director's details changed for Gary Addison on 3 October 2012 (2 pages)
19 September 2012Director's details changed for Mr Andrew Onan Read on 23 August 2012 (2 pages)
19 September 2012Director's details changed for Mr Andrew Onan Read on 23 August 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Andrew Onan-Read on 23 August 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Andrew Onan-Read on 23 August 2012 (2 pages)
21 February 2012Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 21 February 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Secretary's details changed for Andrew Onan-Read on 1 December 2009 (2 pages)
20 October 2010Director's details changed for Andrew Onan Read on 1 December 2009 (2 pages)
20 October 2010Secretary's details changed for Andrew Onan-Read on 1 December 2009 (2 pages)
20 October 2010Director's details changed for Andrew Onan Read on 1 December 2009 (2 pages)
20 October 2010Secretary's details changed for Andrew Onan-Read on 1 December 2009 (2 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Andrew Onan Read on 1 December 2009 (2 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
16 September 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
16 September 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 December 2009Director's details changed for Andrew Onan Read on 3 October 2009 (2 pages)
2 December 2009Director's details changed for Andrew Onan Read on 3 October 2009 (2 pages)
2 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Gary Addison on 3 October 2009 (2 pages)
2 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Gary Addison on 3 October 2009 (2 pages)
2 December 2009Director's details changed for Gary Addison on 3 October 2009 (2 pages)
2 December 2009Director's details changed for Andrew Onan Read on 3 October 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 October 2008Return made up to 03/10/08; full list of members (4 pages)
15 October 2008Return made up to 03/10/08; full list of members (4 pages)
2 June 2008Appointment terminated secretary david rees (1 page)
2 June 2008Secretary appointed andrew onan-read (2 pages)
2 June 2008Appointment terminated secretary david rees (1 page)
2 June 2008Secretary appointed andrew onan-read (2 pages)
5 February 2008Memorandum and Articles of Association (10 pages)
5 February 2008Memorandum and Articles of Association (10 pages)
30 January 2008Company name changed berlin property investments (bpi ) LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed berlin property investments (bpi ) LIMITED\certificate issued on 30/01/08 (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 2 pennine road hazel grove stockport SK7 5BG (1 page)
14 January 2008Registered office changed on 14/01/08 from: 2 pennine road hazel grove stockport SK7 5BG (1 page)
3 October 2007Incorporation (15 pages)
3 October 2007Incorporation (15 pages)