Active - Proposal to Strike off
Company Information for E.HUSSEY & SONS LIMITED
Unit 1 Radford Estate, Old Oak Lane, RADFORD ESTATE, OLD OAK LANE, London, NW10 6UA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
E.HUSSEY & SONS LIMITED | |
Legal Registered Office | |
Unit 1 Radford Estate, Old Oak Lane RADFORD ESTATE, OLD OAK LANE London NW10 6UA Other companies in HP9 | |
Company Number | 00757302 | |
---|---|---|
Company ID Number | 00757302 | |
Date formed | 1963-04-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-17 05:10:46 |
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 |
---|---|---|
NILESH RASIKBHAI PATEL |
||
RAJEN BHUPENDRABHAI PATEL |
||
SHANKER BHUPENDRABHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON ROBERT HUSSEY |
Company Secretary | ||
COLIN DOUGLAS BROOKER |
Director | ||
GORDON ROBERT HUSSEY |
Director | ||
HARLEY LEWIS HUSSEY |
Director | ||
ROBERT JOHN HUSSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEVEY BUILDING SUPPLIES LIMITED | Director | 2017-10-27 | CURRENT | 2001-07-13 | Active | |
LORDS BUILDERS MERCHANTS HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
GEORGE LINES (MERCHANTS) LIMITED | Director | 2016-01-27 | CURRENT | 1949-06-20 | Active - Proposal to Strike off | |
RNS ASSETS LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
PUSHTI NIDHI (UK) LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active | |
NEWSTORE LIMITED | Director | 1999-11-10 | CURRENT | 1999-10-08 | Active - Proposal to Strike off | |
FASTLANE INVESTMENTS LIMITED | Director | 1998-09-02 | CURRENT | 1998-08-20 | Active | |
GEMPOINT 2000 LIMITED | Director | 1998-09-02 | CURRENT | 1998-08-21 | Active | |
CARBOCLASS LIMITED | Director | 1992-08-22 | CURRENT | 1985-04-18 | Active | |
LORDS BUILDERS MERCHANTS HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
GEORGE LINES (MERCHANTS) LIMITED | Director | 2016-01-27 | CURRENT | 1949-06-20 | Active - Proposal to Strike off | |
BOMAX LIMITED | Director | 2016-01-27 | CURRENT | 1990-02-27 | Active - Proposal to Strike off | |
RNS ASSETS LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
MANSFIELD RADCLIFFE GATE LIMITED | Director | 2013-05-30 | CURRENT | 2011-01-31 | Active | |
EBUILDINGSUPPLIES LTD | Director | 2013-03-15 | CURRENT | 2009-02-10 | Active | |
CARBOCLASS LIMITED | Director | 2004-07-19 | CURRENT | 1985-04-18 | Active | |
GEMPOINT 2000 LIMITED | Director | 2004-07-19 | CURRENT | 1998-08-21 | Active | |
FASTLANE INVESTMENTS LIMITED | Director | 1998-09-02 | CURRENT | 1998-08-20 | Active | |
LORDS AT HOME LTD | Director | 1993-09-24 | CURRENT | 1993-09-23 | Active | |
KINGS LANGLEY BUILDING SUPPLIES LIMITED | Director | 2018-09-03 | CURRENT | 1978-07-18 | Active - Proposal to Strike off | |
HEVEY BUILDING SUPPLIES LIMITED | Director | 2017-10-27 | CURRENT | 2001-07-13 | Active | |
LORDS BUILDERS MERCHANTS HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
GEORGE LINES (MERCHANTS) LIMITED | Director | 2016-01-27 | CURRENT | 1949-06-20 | Active - Proposal to Strike off | |
RNS CAPITAL LIMITED | Director | 2016-01-15 | CURRENT | 2014-03-24 | Active | |
RNS ASSETS LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
MANSFIELD RADCLIFFE GATE LIMITED | Director | 2013-05-30 | CURRENT | 2011-01-31 | Active | |
EBUILDINGSUPPLIES LTD | Director | 2013-03-15 | CURRENT | 2009-02-10 | Active | |
TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED | Director | 2007-02-01 | CURRENT | 1977-05-20 | Active | |
GANESH ASSETS LIMITED | Director | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
NEWSTORE LIMITED | Director | 1999-11-10 | CURRENT | 1999-10-08 | Active - Proposal to Strike off | |
CARBOCLASS LIMITED | Director | 1999-06-14 | CURRENT | 1985-04-18 | Active | |
FASTLANE INVESTMENTS LIMITED | Director | 1998-09-02 | CURRENT | 1998-08-20 | Active | |
GEMPOINT 2000 LIMITED | Director | 1998-09-02 | CURRENT | 1998-08-21 | Active | |
LORDS AT HOME LTD | Director | 1994-03-31 | CURRENT | 1993-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 24/10/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 24/10/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2023-10-24 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 24/10/23 | |
RES13 | Resolutions passed:
| |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Christopher Michael Day on 2021-11-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILESH RASIKBHAI PATEL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
PSC02 | Notification of Carboclass Limited as a person with significant control on 2017-01-04 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-10-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
SH02 | Statement of capital on 2016-09-15 GBP1,500 | |
SH02 | Statement of capital on 2016-09-15 GBP1,500 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARLEY HUSSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON HUSSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BROOKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HUSSEY | |
TM02 | Termination of appointment of Gordon Robert Hussey on 2017-01-04 | |
AP01 | DIRECTOR APPOINTED MR RAJEN BHUPENDRABHAI PATEL | |
AP01 | DIRECTOR APPOINTED MR NILESH RASIKBHAI PATEL | |
AP01 | DIRECTOR APPOINTED MR SHANKER BHUPENDRABHAI PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM , Beaconsfield Potteries, Potkiln Lane, Beaconsfield, Buckinghamshire, HP9 2XB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 144000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 144000 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Harley Lewis Hussey on 2015-07-31 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 144000 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS BROOKER / 16/12/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 144000 | |
AR01 | 28/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 28/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HUSSEY / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARLEY LEWIS HUSSEY / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT HUSSEY / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS BROOKER / 28/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/09/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/07/02 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS | |
88(2)R | AD 11/12/96--------- £ SI 37500@1=37500 £ IC 106500/144000 | |
363s | RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94 | ||
363s | RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93 | ||
363s | RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92 | ||
363s | RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363b | RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91 | ||
288 | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90 | ||
363a | RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS | |
122 | £ IC 111600/106500 23/10/90 £ SR 5100@1=5100 | |
Capital statment ic 111600/106500 23/10/90 sr 5100@1=5100 | ||
Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul> | ||
New director appointed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89 | ||
AUDITOR'S RESIGNATION | ||
Return made up to 06/10/88; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88 | ||
Director's particulars changed | ||
Return made up to 26/10/87; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87 | ||
Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul> | ||
ARTICLES OF ASSOCIATION | ||
Return made up to 31/10/86; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86 | ||
Particulars of mortgage/charge | ||
Director resigned;new director appointed | ||
Particulars of mortgage/charge |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
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 E.HUSSEY & SONS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as E.HUSSEY & SONS LIMITED are:
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. |