Company Information for J.HUNNEX & SONS LIMITED
C/O MBI COAKLEY 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
00259183
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.HUNNEX & SONS LIMITED | |
Legal Registered Office | |
C/O MBI COAKLEY 2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT Other companies in SE5 | |
Company Number | 00259183 | |
---|---|---|
Company ID Number | 00259183 | |
Date formed | 1931-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:08:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHEILA ANN LEONARD |
||
GRAHAM PETER HUNNEX |
||
MARTYN SIDNEY HUNNEX |
||
SHEILA ANN LEONARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELSIE ELIZABETH HUDDLESTONE |
Director | ||
FREDERICK PETER HUNNEX |
Director | ||
EMILY ALICE ALLEN |
Director | ||
EMILY ALICE ALLEN |
Company Secretary | ||
JOHN WILLIAM EDWARD HUNNEX |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 35/39 PARKHOUSE STREET, LONDON SE5 7TQ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 05/02/16 FULL LIST | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 05/02/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA ANN LEONARD / 06/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SIDNEY HUNNEX / 06/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER HUNNEX / 07/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANN LEONARD / 06/02/2015 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 05/02/14 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AR01 | 05/02/13 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SIDNEY HUNNEX / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN LEONARD / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HUNNEX / 02/02/2010 | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARTYN SIDNEY HUNNEX LOGGED FORM | |
288a | DIRECTOR APPOINTED MARTYN SIDNEY HUNNEX | |
363s | RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 05/02/96; CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 29/01/96 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 17/04/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/90 | |
363a | RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS |
Notices to | 2017-08-15 |
Appointmen | 2017-08-15 |
Resolution | 2017-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due Within One Year | 2013-08-31 | £ 110,208 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 114,803 |
Creditors Due Within One Year | 2012-08-31 | £ 114,803 |
Creditors Due Within One Year | 2011-08-31 | £ 132,024 |
Other Creditors Due Within One Year | 2013-08-31 | £ 11,646 |
Other Creditors Due Within One Year | 2012-08-31 | £ 10,653 |
Other Creditors Due Within One Year | 2012-08-31 | £ 10,653 |
Other Creditors Due Within One Year | 2011-08-31 | £ 12,575 |
Taxation Social Security Due Within One Year | 2013-08-31 | £ 14,215 |
Taxation Social Security Due Within One Year | 2012-08-31 | £ 33,951 |
Taxation Social Security Due Within One Year | 2012-08-31 | £ 33,951 |
Taxation Social Security Due Within One Year | 2011-08-31 | £ 24,666 |
Trade Creditors Within One Year | 2013-08-31 | £ 84,347 |
Trade Creditors Within One Year | 2012-08-31 | £ 70,199 |
Trade Creditors Within One Year | 2012-08-31 | £ 70,199 |
Trade Creditors Within One Year | 2011-08-31 | £ 93,386 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.HUNNEX & SONS LIMITED
Called Up Share Capital | 2013-08-31 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 30,000 |
Called Up Share Capital | 2012-08-31 | £ 30,000 |
Called Up Share Capital | 2011-08-31 | £ 30,000 |
Cash Bank In Hand | 2013-08-31 | £ 148,033 |
Cash Bank In Hand | 2012-08-31 | £ 128,819 |
Cash Bank In Hand | 2012-08-31 | £ 128,819 |
Cash Bank In Hand | 2011-08-31 | £ 127,655 |
Current Assets | 2013-08-31 | £ 447,957 |
Current Assets | 2012-08-31 | £ 452,147 |
Current Assets | 2012-08-31 | £ 452,147 |
Current Assets | 2011-08-31 | £ 427,028 |
Debtors | 2013-08-31 | £ 216,364 |
Debtors | 2012-08-31 | £ 254,393 |
Debtors | 2012-08-31 | £ 254,393 |
Debtors | 2011-08-31 | £ 234,412 |
Debtors Due Within One Year | 2013-08-31 | £ 216,364 |
Debtors Due Within One Year | 2012-08-31 | £ 254,393 |
Debtors Due Within One Year | 2012-08-31 | £ 254,393 |
Debtors Due Within One Year | 2011-08-31 | £ 234,412 |
Fixed Assets | 2013-08-31 | £ 521,656 |
Fixed Assets | 2012-08-31 | £ 524,782 |
Fixed Assets | 2012-08-31 | £ 524,782 |
Fixed Assets | 2011-08-31 | £ 531,793 |
Shareholder Funds | 2013-08-31 | £ 859,405 |
Shareholder Funds | 2012-08-31 | £ 862,126 |
Shareholder Funds | 2012-08-31 | £ 862,126 |
Shareholder Funds | 2011-08-31 | £ 826,797 |
Stocks Inventory | 2013-08-31 | £ 83,560 |
Stocks Inventory | 2012-08-31 | £ 68,935 |
Stocks Inventory | 2012-08-31 | £ 68,935 |
Stocks Inventory | 2011-08-31 | £ 64,961 |
Tangible Fixed Assets | 2013-08-31 | £ 20,974 |
Tangible Fixed Assets | 2012-08-31 | £ 25,606 |
Tangible Fixed Assets | 2012-08-31 | £ 25,606 |
Tangible Fixed Assets | 2011-08-31 | £ 33,935 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as J.HUNNEX & SONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | J.HUNNEX & SONS LIMITED | Event Date | 2017-08-07 |
Notice is hereby given, pursuant to Rule 14.4 of the Insolvency Rules 2016 that the Liquidators intend to make a distribution to the creditors of the above named Company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named Company are required on or before 13 September 2017 to send their names and addresses along with descriptions and full particulars of their debts or claims, to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 14.28 that they intend to make an only or final distribution to creditors who have submitted claims by 13 September 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 7 August 2017 Office Holder Details: Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk or telephone: 0845 310 2776 . Alternative contact: Lauren Saxby Ag LF50744 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J.HUNNEX & SONS LIMITED | Event Date | 2017-08-07 |
Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag LF50744 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J.HUNNEX & SONS LIMITED | Event Date | 2017-08-07 |
By Written Resolution dated on 7 August 2017 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk or telephone: 0845 310 2776 . Alternative contact: Lauren Saxby Ag LF50744 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |