Company NameHFF Solutions Limited
Company StatusDissolved
Company Number07277406
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Ian Munzberger
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridgewater Close
Frodsham
WA6 7GY
Director NameMr William O'Brien
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Cottages
Pen Y Lan Ruabon
Wrexham
Clwyd
LL14 6HP
Wales
Director NameMr Chris Pieroni
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(3 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 63 3rd Avenue
Zone 2 Deeside Ind Park East
Deeside
Flintshire
CH5 2LA
Wales
Director NameMr Matthew Walter Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 62 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales

Contact

Websitehffsolutions.co.uk

Location

Registered AddressUnit 62 Third Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

60 at £1Ian Mumzberger
60.00%
Ordinary A
40 at £1Anthony O'reilly
40.00%
Ordinary A

Financials

Year2014
Net Worth-£60,823
Cash£3,759
Current Liabilities£960

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 July 2011Delivered on: 15 July 2011
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £6,000.
Outstanding

Filing History

13 July 2020Termination of appointment of Matthew Walter Davies as a director on 13 July 2020 (1 page)
21 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
12 April 2019Appointment of Mr Matthew Walter Davies as a director on 12 April 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 December 2015Registered office address changed from Unit 63 3rd Avenue Zone 2 Deeside Ind Park East Deeside Flintshire CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Unit 63 3rd Avenue Zone 2 Deeside Ind Park East Deeside Flintshire CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Unit 63 3rd Avenue Zone 2 Deeside Ind Park East Deeside Flintshire CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Termination of appointment of Chris Pieroni as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Chris Pieroni as a director on 24 March 2015 (1 page)
22 July 2014Appointment of Mr Christoper Pieroni as a director on 5 June 2014 (2 pages)
22 July 2014Appointment of Mr Christoper Pieroni as a director on 5 June 2014 (2 pages)
22 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Director's details changed for Mr Christoper Pieroni on 5 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Christoper Pieroni on 5 June 2014 (2 pages)
22 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Director's details changed for Mr Christoper Pieroni on 5 June 2014 (2 pages)
22 July 2014Appointment of Mr Christoper Pieroni as a director on 5 June 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from 2 Collinson Court Church Street Frodsham WA6 6PN United Kingdom on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 2 Collinson Court Church Street Frodsham WA6 6PN United Kingdom on 27 March 2012 (2 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
26 April 2011Termination of appointment of William O'brien as a director (2 pages)
26 April 2011Termination of appointment of William O'brien as a director (2 pages)
16 June 2010Director's details changed for Mr Ian Mumzberger on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Ian Mumzberger on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Ian Mumzberger on 8 June 2010 (2 pages)
8 June 2010Incorporation (26 pages)
8 June 2010Incorporation (26 pages)