HP MOTORS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 29.07.2011
Business form Limited Liability Company
Registered name SIA "HP MOTORS"
Registration number, date 42103028882, 15.05.2002
VAT number None (excluded 29.07.2011) Europe VAT register
Register, date Commercial Register, 15.05.2002
Legal address Rīga, Vilkaines iela 4 Check address owners
Fixed capital 375 000 LVL , registered 22.12.2008 (registered payment 22.12.2008: 375 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Industries

Types of activities from statues u.c. statūtos paredzētā darbība
Automobiļu pārdošana
Automobiļu un citu vieglo transportlīdzekļu pārdošana
Citu automobiļu pārdošana
Automobiļu apkope un remonts
Automobiļu detaļu un piederumu pārdošana
Automobiļu un motociklu vairumtirdzniecība, mazumtirdzniecība un remonts

Historical company names

SIA "VĀCU AUTO" Until 27.07.2007 17 years ago

Historical addresses

Liepājas rajons, Grobiņa, "Svari 3" Until 03.07.2009 15 years ago
Grobiņas nov., Grobiņa, "Svari 3" Until 23.02.2010 14 years ago
Liepāja, Lauku iela 59 Until 27.07.2007 17 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 29.12.2009. Case number: C20461209
Started 29.12.2009, ended 18.07.2011
Court: Liepājas tiesa (1000055203)
Decision: pabeigta bankrota procedūra

18.07.2011

19.07.2011   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Liepājas tiesa (1000055203)

27.06.2011 11:00:00

08.06.2011   Noslēguma kreditoru sapulce 

27.06.2011

04.07.2011   Kreditoru sapulces lēmums par bankrota procedūras pabeigšanu 

08.04.2011 10:00:00

15.03.2011   Noslēguma kreditoru sapulce 

02.12.2010 11:00:00

22.10.2010   Izsole 

04.10.2010 10:00:00

13.08.2010   Izsole 

29.04.2010 13:00:00

12.04.2010   Pirmā kreditoru sapulce 

29.04.2010

17.05.2010   Kreditoru sapulces lēmums par bankrota procedūras uzsākšanu 

05.02.2010

08.02.2010   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Liepājas tiesa (1000055203)

04.01.2010

05.01.2010   Appointment of an administrator in an insolvency case 
Gulbe Ilze (Certificate nr. 00327)
Liepājas tiesa (1000055203)

29.12.2009

29.12.2009   Maksātnespējas procesa lietas ierosināšana 
List of administrators
Administrator Practice place Certificate Contacts

Gulbe Ilze

Vilkaines iela 4, Rīga, LV-1004 Nr. 00327 (valid from 28.05.2016 till 28.05.2018)
Phone 67232523

Annual reports

Year Period Received Type of delivery Price

2010

Annual report 01.01.2010 - 31.12.2010 21.04.2011  ZIP
1_HTML izdruka HTML
hpmotorsvadibaszin XML

2009

Annual report 20.05.2010  TIF (448.85 KB)

2008

Annual report 02.06.2009  TIF (1.21 MB)

2007

Annual report 28.07.2008  TIF (333.95 KB)

2006

Annual report 07.05.2007  TIF (891.46 KB)

2005

Annual report 19.07.2011  TIF (551.84 KB)

2004

Annual report 19.07.2011  TIF (342.36 KB)

2003

Annual report 19.07.2011  TIF (1.01 MB)

2002

Annual report 19.07.2011  TIF (1.13 MB)

Documents

Type Format Size Added Document date Number of pages

Announcement regarding the creditors’ meeting and the agenda of the meeting

DOC 30 KB 08.06.2011 08.06.2011 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

DOC 30 KB 15.03.2011 11.03.2011 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

TIF 25.53 KB 12.04.2010 07.04.2010 1

Articles of Association

TIF 17.75 KB 30.12.2009 01.11.2009 1

Shareholders’ register

TIF 25.54 KB 30.12.2009 09.03.2009 1

Articles of Association

TIF 240.36 KB 30.12.2009 18.12.2008 7

Regulations for the increase/reduction of the equity

TIF 32.76 KB 30.12.2009 18.12.2008 1

Shareholders’ register

TIF 19.7 KB 30.12.2009 18.12.2008 1

Shareholders’ register

TIF 13.64 KB 30.12.2009 11.12.2008 1

Articles of Association

TIF 246.34 KB 30.12.2009 17.07.2007 7

Articles of Association

TIF 245.15 KB 30.12.2009 21.08.2006 8

Shareholders’ register

TIF 15.04 KB 30.12.2009 21.08.2006 1

Shareholders’ register

TIF 16.01 KB 30.12.2009 24.04.2006 1

Amendments to the Articles of Association

TIF 6.72 KB 30.12.2009 01.11.2005 1

Regulations for the increase/reduction of the equity

TIF 17.37 KB 30.12.2009 01.11.2005 1

Shareholders’ register

TIF 15.93 KB 30.12.2009 01.11.2005 1

Articles of Association

TIF 103.52 KB 30.12.2009 17.05.2004 3

Shareholders’ register

TIF 15.09 KB 30.12.2009 17.05.2004 1

Shareholders’ register

TIF 11.02 KB 30.12.2009 22.08.2003 1

Articles of Association

TIF 115.59 KB 30.12.2009 13.03.2003 4

Shareholders’ register

TIF 15.02 KB 30.12.2009 13.03.2003 1

Articles of Association

TIF 148.97 KB 30.12.2009 30.04.2002 5

Memorandum of association

TIF 123.53 KB 30.12.2009 30.04.2002 4

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

TIF 30.83 KB 01.08.2011 29.07.2011 1

Application for making an entry in the Insolvency Register regarding the auction process

TIF 65.42 KB 01.08.2011 26.07.2011 2

Statement of the State Archives or an equivalent document

TIF 50.63 KB 01.08.2011 25.07.2011 2

Decisions / letters / protocols of public notaries

TIF 31.67 KB 19.07.2011 19.07.2011 1

Court decision/judgement

TIF 100.6 KB 19.07.2011 18.07.2011 2

Notary’s decision

TIF 28.46 KB 05.07.2011 04.07.2011 1

Insolvency Practitioner’s cover letter

TIF 15.74 KB 05.07.2011 30.06.2011 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 38.01 KB 08.06.2011 08.06.2011 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 44.15 KB 08.06.2011 08.06.2011 3

Notary’s decision

EDOC 36.09 KB 08.06.2011 08.06.2011 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 99.05 KB 14.04.2011 08.04.2011 3

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 42.51 KB 15.03.2011 15.03.2011 3

Notary’s decision

EDOC 35.32 KB 15.03.2011 15.03.2011 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 36.52 KB 15.03.2011 11.03.2011 1

Decisions / letters / protocols of public notaries

TIF 36.02 KB 22.10.2010 22.10.2010 1

Application

TIF 54.26 KB 22.10.2010 19.10.2010 2

Notary’s decision

EDOC 34.56 KB 13.08.2010 13.08.2010 1

Notary’s decision

DOC 48 KB 13.08.2010 13.08.2010 1

Application for making an entry in the Insolvency Register regarding the auction process

TIF 49.33 KB 13.08.2010 10.08.2010 2

Notary’s decision

EDOC 33.71 KB 17.05.2010 17.05.2010 1

Notary’s decision

DOC 46.5 KB 17.05.2010 17.05.2010 1

Insolvency Practitioner’s cover letter

TIF 17.63 KB 17.05.2010 13.05.2010 1

Minutes/decision of the creditors’ meetings

TIF 139.23 KB 17.05.2010 29.04.2010 4

Notary’s decision

DOC 45 KB 12.04.2010 12.04.2010 1

Notary’s decision

EDOC 33.03 KB 12.04.2010 12.04.2010 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

TIF 45.27 KB 12.04.2010 07.04.2010 3

Decisions / letters / protocols of public notaries

TIF 35.04 KB 09.03.2010 09.03.2010 1

Orders/request/cover notes of court bailiffs

TIF 24.14 KB 09.03.2010 02.03.2010 1

Decisions / letters / protocols of public notaries

TIF 32.32 KB 23.02.2010 23.02.2010 1

Announcement regarding the legal address

TIF 10.79 KB 23.02.2010 11.02.2010 1

Application

TIF 101.97 KB 23.02.2010 11.02.2010 3

Notary’s decision

TIF 43.1 KB 09.02.2010 08.02.2010 2

Court decision/judgement

TIF 227.89 KB 09.02.2010 05.02.2010 4

Notary’s decision

TIF 36.12 KB 07.01.2010 05.01.2010 1

Court decision/judgement

TIF 42.49 KB 07.01.2010 04.01.2010 1

Court decision/judgement

TIF 26.1 KB 30.12.2009 29.12.2009 1

Notary’s decision

TIF 34.97 KB 30.12.2009 29.12.2009 1

Decisions / letters / protocols of public notaries

TIF 41.2 KB 30.12.2009 29.10.2009 2

Orders/request/cover notes of court bailiffs

TIF 33.53 KB 30.12.2009 28.10.2009 1

Decisions / letters / protocols of public notaries

TIF 31.41 KB 30.12.2009 12.03.2009 1

Application

TIF 65.61 KB 30.12.2009 09.03.2009 2

Receipts on the publication and state fees

TIF 26.66 KB 30.12.2009 09.03.2009 1

Decisions / letters / protocols of public notaries

TIF 32.93 KB 30.12.2009 02.03.2009 1

Orders/request/cover notes of court bailiffs

TIF 25.01 KB 30.12.2009 27.02.2009 1

Decisions / letters / protocols of public notaries

TIF 35.26 KB 30.12.2009 19.02.2009 1

Orders/request/cover notes of court bailiffs

TIF 28.81 KB 30.12.2009 18.02.2009 1

Decisions / letters / protocols of public notaries

TIF 32.15 KB 30.12.2009 22.12.2008 1

Application

TIF 75.2 KB 30.12.2009 18.12.2008 2

Application of shareholders or third persons for the acquisition of shares

TIF 10.41 KB 30.12.2009 18.12.2008 1

Bank statements or other document regarding the payment of the equity

TIF 17.07 KB 30.12.2009 18.12.2008 1

Protocols/decisions of a company/organisation

TIF 26.84 KB 30.12.2009 18.12.2008 1

Receipts on the publication and state fees

TIF 61.73 KB 30.12.2009 18.12.2008 2

Receipts on the publication and state fees

TIF 51.79 KB 30.12.2009 16.12.2008 2

Application

TIF 92.35 KB 30.12.2009 11.12.2008 2

Decisions / letters / protocols of public notaries

TIF 35.78 KB 30.12.2009 14.11.2008 1

Receipts on the publication and state fees

TIF 98.87 KB 30.12.2009 31.10.2008 2

Application

TIF 242.17 KB 30.12.2009 23.10.2008 3

Protocols/decisions of a company/organisation

TIF 27.85 KB 30.12.2009 23.10.2008 1

Decisions / letters / protocols of public notaries

TIF 35.26 KB 30.12.2009 27.07.2007 1

Receipts on the publication and state fees

TIF 28.59 KB 30.12.2009 18.07.2007 2

Application

TIF 72.02 KB 30.12.2009 17.07.2007 2

Protocols/decisions of a company/organisation

TIF 22.24 KB 30.12.2009 17.07.2007 1

Decisions / letters / protocols of public notaries

TIF 39.42 KB 30.12.2009 03.11.2006 2

Decisions / letters / protocols of public notaries

TIF 31.6 KB 30.12.2009 31.10.2006 1

Receipts on the publication and state fees

TIF 31.77 KB 30.12.2009 31.10.2006 2

Cover letter

TIF 22.32 KB 30.12.2009 27.10.2006 1

State Revenue Service decisions/letters/statements

TIF 17.11 KB 30.12.2009 27.10.2006 1

Application

TIF 149.84 KB 30.12.2009 21.08.2006 3

Consent of a member of the Board / executive director

TIF 7.41 KB 30.12.2009 21.08.2006 1

Protocols/decisions of a company/organisation

TIF 26.81 KB 30.12.2009 21.08.2006 1

Decisions / letters / protocols of public notaries

TIF 31.45 KB 30.12.2009 21.07.2006 1

Cover letter

TIF 20.76 KB 30.12.2009 14.07.2006 1

State Revenue Service decisions/letters/statements

TIF 24.42 KB 30.12.2009 14.07.2006 1

Application

TIF 81.98 KB 30.12.2009 24.04.2006 2

Decisions / letters / protocols of public notaries

TIF 36.82 KB 30.12.2009 09.11.2005 1

Receipts on the publication and state fees

TIF 62.13 KB 30.12.2009 04.11.2005 2

Application

TIF 268.78 KB 30.12.2009 01.11.2005 4

Protocols/decisions of a company/organisation

TIF 108.33 KB 30.12.2009 01.11.2005 4

Auditor’s opinion

TIF 13.24 KB 30.12.2009 25.10.2005 1

Decisions / letters / protocols of public notaries

TIF 30.36 KB 30.12.2009 29.06.2004 1

Consent of a member of the Board / executive director

TIF 5.75 KB 30.12.2009 09.06.2004 1

Receipts on the publication and state fees

TIF 14.39 KB 30.12.2009 09.06.2004 1

Application

TIF 86.73 KB 30.12.2009 17.05.2004 3

Consent of a member of the Board / executive director

TIF 5.97 KB 30.12.2009 17.05.2004 1

Protocols/decisions of a company/organisation

TIF 32.96 KB 30.12.2009 17.05.2004 2

Protocols/decisions of a company/organisation

TIF 9.57 KB 30.12.2009 17.05.2004 1

Sample report

TIF 21.94 KB 30.12.2009 17.05.2004 1

Receipts on the publication and state fees

TIF 26.55 KB 30.12.2009 29.08.2003 2

Application

TIF 109.88 KB 30.12.2009 22.08.2003 2

Decisions / letters / protocols of public notaries

TIF 35.63 KB 30.12.2009 08.04.2003 1

Receipts on the publication and state fees

TIF 11.59 KB 30.12.2009 25.03.2003 1

Receipts on the publication and state fees

TIF 52.99 KB 30.12.2009 24.03.2003 2

Application

TIF 107.32 KB 30.12.2009 13.03.2003 3

List of members of the Board / Supervisory Board

TIF 8.92 KB 30.12.2009 13.03.2003 1

Protocols/decisions of a company/organisation

TIF 31.79 KB 30.12.2009 13.03.2003 2

Decisions / letters / protocols of public notaries

TIF 31.67 KB 30.12.2009 15.05.2002 1

Registration certificates

TIF 75.48 KB 30.12.2009 15.05.2002 1

Registration certificates

TIF 36.47 KB 30.12.2009 15.05.2002 1

Registration certificates

TIF 93.09 KB 30.12.2009 15.05.2002 1

Bank statements or other document regarding the payment of the equity

TIF 20.25 KB 30.12.2009 02.05.2002 1

Receipts on the publication and state fees

TIF 50.55 KB 30.12.2009 02.05.2002 2

Announcement regarding the legal address

TIF 6.91 KB 30.12.2009 30.04.2002 1

Application

TIF 148.51 KB 30.12.2009 30.04.2002 5

Consent of a member of the Board / executive director

TIF 8.28 KB 30.12.2009 30.04.2002 1

Sample report

TIF 24.11 KB 30.12.2009 30.04.2002 1

Minutes/decision of the creditors’ meetings

TIF 47.25 KB 05.07.2011 27.06.2001 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register