Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE HURST & SONS LIMITED
Company Information for

GEORGE HURST & SONS LIMITED

3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ,
Company Registration Number
00828200
Private Limited Company
Liquidation

Company Overview

About George Hurst & Sons Ltd
GEORGE HURST & SONS LIMITED was founded on 1964-11-20 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". George Hurst & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEORGE HURST & SONS LIMITED
 
Legal Registered Office
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Other companies in S64
 
Filing Information
Company Number 00828200
Company ID Number 00828200
Date formed 1964-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-10-31
Account next due 31/07/2017
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2023-06-23 13:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE HURST & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
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.
Companies with same name GEORGE HURST & SONS LIMITED
The following companies were found which have the same name as GEORGE HURST & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGE HURST & SONS (HOLDINGS) LIMITED DON POTTERY YARD ROWMS LANE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AA Dissolved Company formed on the 2007-09-11
GEORGE HURST & SONS LIMITED Unknown

Company Officers of GEORGE HURST & SONS LIMITED

Current Directors
Officer Role Date Appointed
KAY BOTCHERBY
Company Secretary 2011-02-01
NORMAN FANTHORPE
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN SELLARS
Director 2011-02-01 2012-01-25
DAWN SELLARS
Company Secretary 2009-08-14 2011-02-01
IAN DAVID BURNELL
Director 2008-04-01 2011-01-28
MARY ALLISON BRADLEY
Company Secretary 2002-07-15 2009-08-14
GEORGE ERIC HURST
Director 1991-11-30 2008-04-01
JOHN PHILIP HURST
Director 1991-11-30 2008-04-01
THERESA BRIDGET WILEMAN
Company Secretary 1992-02-21 2002-07-15
JOANNA PATRICIA HURST
Company Secretary 1991-11-30 1992-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN FANTHORPE GEORGE HURST & SONS (HOLDINGS) LIMITED Director 2007-09-11 CURRENT 2007-09-11 Dissolved 2017-12-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23Final Gazette dissolved via compulsory strike-off
2023-03-23Voluntary liquidation. Return of final meeting of creditors
2023-03-23Voluntary liquidation. Return of final meeting of creditors
2022-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-15
2021-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-15
2021-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-15
2019-06-04600Appointment of a voluntary liquidator
2019-04-17AM10Administrator's progress report
2019-04-16AM22Liquidation. Administration move to voluntary liquidation
2018-11-16AM10Administrator's progress report
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2018-05-31AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-31AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-03-07AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-03-07AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-11-15AM10Administrator's progress report
2017-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-07-02AM07Liquidation creditors meeting
2017-06-11AM03Statement of administrator's proposal
2017-05-19AM01Appointment of an administrator
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Don Pottery Yard Rowms Lane Swinton Mexborough South Yorkshire S64 8AA
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-23AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-05AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-17AR0130/11/13 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-22MG01Particulars of a mortgage or charge / charge no: 8
2013-02-13AR0130/11/12 ANNUAL RETURN FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAWN SELLARS
2012-01-09AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-20AA01Previous accounting period shortened from 28/02/12 TO 31/10/11
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURNELL
2011-02-14AP01DIRECTOR APPOINTED MRS DAWN SELLARS
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY DAWN SELLARS
2011-02-14AP03SECRETARY APPOINTED KAY BOTCHERBY
2010-11-30AR0130/11/10 FULL LIST
2010-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-11AR0130/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FANTHORPE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BURNELL / 11/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN SELLARS / 11/01/2010
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY MARY BRADLEY
2009-09-04288aSECRETARY APPOINTED DAWN SELLARS
2009-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-01-06363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BURNELL / 01/04/2008
2008-10-28AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-04-21288aDIRECTOR APPOINTED NORMAN FANTHORPE
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11288aDIRECTOR APPOINTED IAN BURNELL
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE HURST
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN HURST
2008-04-11RES01ADOPT ARTICLES 01/04/2008
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-24363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-19363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-01-18363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/05
2005-01-20363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-02-11AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2004-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-13363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-07-17288bSECRETARY RESIGNED
2002-07-17288aNEW SECRETARY APPOINTED
2001-12-18363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to GEORGE HURST & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-10-25
Notice of 2021-10-21
Notice of 2021-06-14
Appointment of Liquidators2019-04-30
Notices to Creditors2019-04-30
Appointmen2017-04-19
Fines / Sanctions
No fines or sanctions have been issued against GEORGE HURST & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-22 Outstanding NICHOLAS RALPH DYSON AND ROBERT MCMORRAINE GRIERSON
LEGAL CHARGE 2011-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31

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 GEORGE HURST & SONS LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE HURST & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE HURST & SONS LIMITED
Trademarks
We have not found any records of GEORGE HURST & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEORGE HURST & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-1 GBP £8,606 Construction - Remodelling
Doncaster Council 2017-1 GBP £14,976 CAPITAL PROGRAMME HRA
Wakefield Metropolitan District Council 2016-6 GBP £29,849 Construction - Remodelling
Wakefield Metropolitan District Council 2016-4 GBP £5,000 Construction - Remodelling
Wakefield Metropolitan District Council 2016-2 GBP £35,082 Construction - Remodelling
Wakefield Metropolitan District Council 2015-11 GBP £125,992 Construction - Remodelling
Wakefield Metropolitan District Council 2015-10 GBP £261,305 Construction - Remodelling
Wakefield Metropolitan District Council 2015-8 GBP £113,520 Construction - Remodelling
Wakefield Metropolitan District Council 2015-7 GBP £71,380 Construction - Remodelling
Wakefield Metropolitan District Council 2015-6 GBP £68,327 Construction - Remodelling
Doncaster Council 2015-5 GBP £22,588 CAPITAL PROGRAMME GF
Wakefield Metropolitan District Council 2015-5 GBP £168,096 Construction - Remodelling
Wakefield Metropolitan District Council 2015-4 GBP £121,127 Construction - Remodelling
Doncaster Council 2015-3 GBP £174,360 CAPITAL PROGRAMME HRA
Wakefield Metropolitan District Council 2015-3 GBP £163,787 Construction - Remodelling
Doncaster Council 2015-2 GBP £129,486 CAPITAL PROGRAMME GF
Wakefield Metropolitan District Council 2015-2 GBP £138,686 Construction - Remodelling
SHEFFIELD CITY COUNCIL 2015-1 GBP £8,900 CENTRAL HEATING - INSTALLATION
Wakefield Metropolitan District Council 2015-1 GBP £52,624 Construction - Remodelling
Doncaster Council 2015-1 GBP £465,224 H.B.SUBSIDIES - PRIVATE RENT
Wakefield Metropolitan District Council 2014-12 GBP £236,139 Construction - Remodelling
Doncaster Council 2014-12 GBP £368,843 CAPITAL PROGRAMME GF
Wakefield Metropolitan District Council 2014-11 GBP £213,986 Construction - Remodelling
Doncaster Council 2014-11 GBP £137,679 CAPITAL PROGRAMME HRA
SHEFFIELD CITY COUNCIL 2014-11 GBP £77,800 CENTRAL HEATING - INSTALLATION
Doncaster Council 2014-10 GBP £311,756 CAPITAL PROGRAMME GF
Wakefield Metropolitan District Council 2014-10 GBP £253,217 Construction - Remodelling
Wakefield Metropolitan District Council 2014-9 GBP £218,576 Construction - Remodelling
Sheffield City Council 2014-9 GBP £481,800
East Riding Council 2014-9 GBP £122,937
Doncaster Council 2014-9 GBP £380,000 CAPITAL PROGRAMME GF
Wakefield Metropolitan District Council 2014-8 GBP £108,146 Construction - Remodelling
Doncaster Council 2014-8 GBP £90,049 CAPITAL PROGRAMME HRA
Sheffield City Council 2014-8 GBP £103,200
East Riding Council 2014-7 GBP £122,445
Wakefield Metropolitan District Council 2014-7 GBP £88,986 Construction - Remodelling
Doncaster Council 2014-7 GBP £362,509 CAPITAL PROGRAMME GF
Wakefield Metropolitan District Council 2014-6 GBP £94,499 Construction - Remodelling
Doncaster Council 2014-6 GBP £134,021 CAPITAL PROGRAMME GF
East Riding Council 2014-6 GBP £46,646
East Riding Council 2014-5 GBP £63,249
Wakefield Metropolitan District Council 2014-5 GBP £83,248 Construction - Remodelling
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Main contractor
Doncaster Council 2014-5 GBP £227,012 CAPITAL PROGRAMME GF
East Riding Council 2014-4 GBP £237,495
Wakefield Metropolitan District Council 2014-4 GBP £59,941 Construction - Remodelling
Doncaster Council 2014-4 GBP £172,484 CAPITAL PROGRAMME GF
Barnsley Metropolitan Borough Council 2014-3 GBP £20,328 Repair & Maintenance Of Buildings
East Riding Council 2014-3 GBP £246,302
Hambleton District Council 2014-3 GBP £27,275 Site Works
Doncaster Council 2014-2 GBP £43,841 CAPITAL PROGRAMME GF
East Riding Council 2014-2 GBP £213,039
East Riding Council 2014-1 GBP £283,996
Hambleton District Council 2014-1 GBP £291,867 Site Works
East Riding Council 2013-12 GBP £371,490
East Riding Council 2013-11 GBP £306,998
East Riding Council 2013-10 GBP £205,780
Wakefield Council 2013-10 GBP £34,303
Wakefield Council 2013-9 GBP £57,941
East Riding Council 2013-9 GBP £363,222
Wakefield Council 2013-8 GBP £88,173
East Riding Council 2013-8 GBP £349,235
East Riding Council 2013-7 GBP £167,566
Wakefield Council 2013-7 GBP £47,372
Wakefield Council 2012-12 GBP £61,795
Wakefield Council 2012-11 GBP £125,045
Wakefield Council 2012-10 GBP £105,532
Wakefield Council 2012-9 GBP £60,527
Wakefield Council 2012-5 GBP £1,140
Rotherham Metropolitan Borough Council 2012-4 GBP £455,912
Rotherham Metropolitan Borough Council 2012-3 GBP £61,798
Rotherham Metropolitan Borough Council 2012-2 GBP £163,773
Rotherham Metropolitan Borough Council 2012-1 GBP £130,823
Rotherham Metropolitan Borough Council 2011-12 GBP £144,507
Rotherham Metropolitan Borough Council 2011-11 GBP £142,670
Rotherham Metropolitan Borough Council 2011-10 GBP £224,849
Rotherham Metropolitan Borough Council 2011-9 GBP £785,188
Rotherham Metropolitan Borough Council 2011-8 GBP £123,817
Rotherham Metropolitan Borough Council 2011-7 GBP £8,562
Rotherham Metropolitan Borough Council 2011-6 GBP £15,207
Rotherham Metropolitan Borough Council 2011-5 GBP £5,584
Rotherham Metropolitan Borough Council 2011-4 GBP £10,985
Rotherham Metropolitan Borough Council 2011-3 GBP £179,148
Rotherham Metropolitan Borough Council 2011-2 GBP £86,199
Rotherham Metropolitan Borough Council 2011-1 GBP £139,110
Rotherham Metropolitan Borough Council 2010-12 GBP £170,252 Neighbourhoods & Adult Services
Doncaster Council 2009-4 GBP £50,784
Doncaster Council 2004-9 GBP £108,358
Doncaster Council 2004-3 GBP £64,127
Barnsley Metropolitan Borough Council 0-0 GBP £5,450 Repair & Maintenance Of Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE HURST & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGEORGE HURST & SONS LIMITEDEvent Date2022-10-25
 
Initiating party Event TypeNotice of
Defending partyGEORGE HURST & SONS LIMITEDEvent Date2021-10-21
 
Initiating party Event TypeNotice of
Defending partyGEORGE HURST & SONS LIMITEDEvent Date2021-06-14
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGEORGE HURST & SONS LIMITEDEvent Date2019-04-16
Liquidator's name and address: Gareth David Rusling and Joanne Louise Hammond of Begbies Traynor (SY) LLP , 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ : Further information about this case is available from Callum Hartley at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Sheffield.North@Begbies-Traynor.com.
 
Initiating party Event TypeNotices to Creditors
Defending partyGEORGE HURST & SONS LIMITEDEvent Date2019-04-16
NOTICE IS HEREBY GIVEN that the creditors of the Company, which is being voluntarily wound up, are required, on or before 29 May 2019, to prove their debts by sending to the undersigned any two partners of Begbies Traynor (SY) LLP, 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ, the joint liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. 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, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holder Details: Gareth David Rusling and Joanne Louise Hammond (IP numbers 9481 and 17030 ) of Begbies Traynor (SY) LLP , 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ . Date of Appointment: 16 April 2019 . Contact details Any person who requires further information may contact Callum Hartley by telephone on 0114 275 5033 or alternatively by e-mail at Sheffield.North@Begbies-Traynor.com Dated: 23 April 2019 Joanne Louise Hammond , Joint Liquidator
 
Initiating party Event TypeAppointmen
Defending partyGEORGE HURST & SONS LIMITEDEvent Date2017-04-19
In the High Court of Justice, Chancery Division Leeds District Registry No 394 of 2017 GEORGE HURST & SONS LIMITED (Company Number 00828200 ) Nature of Business: Construction Registered office: Don Po…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE HURST & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE HURST & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.