Liquidation
Company Information for HUNNYHILL (ELECTRICAL) LIMITED
St Ann's Manor, 6-8 St. Ann Street, Salisbury, WILTSHIRE, SP1 2DN,
|
Company Registration Number
03884684
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HUNNYHILL (ELECTRICAL) LIMITED | ||
Legal Registered Office | ||
St Ann's Manor 6-8 St. Ann Street Salisbury WILTSHIRE SP1 2DN Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 03884684 | |
---|---|---|
Company ID Number | 03884684 | |
Date formed | 1999-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-08-31 | |
Account next due | 31/05/2013 | |
Latest return | 26/11/2012 | |
Return next due | 24/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-11 12:03:06 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-12-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-12 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM 232-233 Temple Chambers Temple Avenue London EC4Y 0HP | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM VERSTRAETEN | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/14 FROM St Anns Manor 6-8 St Ann Street Salisbury Wiltshire SP1 2DN | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/13 FROM 10 Landport Terrace Portsmouth PO1 2RG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GARRY PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY O'GARRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY PRICE | |
AP01 | DIRECTOR APPOINTED MR LIAM NORMAN PETER VERSTRAETEN | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED TRACEY O'GARRA | |
AR01 | 26/11/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 26/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY O' GARRA | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PATRICK PRICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE O' GARRA / 01/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 85 QUARRY VIEW NEWPORT ISLE OF WIGHT PO30 5PJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06 | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HUNNYHILL LIMITED CERTIFICATE ISSUED ON 18/08/05 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 29/11/01 | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2012-12-28 |
Petitions to Wind Up (Companies) | 2012-11-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as HUNNYHILL (ELECTRICAL) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HUNNYHILL (ELECTRICAL) LIMITED | Event Date | 2012-12-13 |
At a General Meeting of the Members of the above named Company convened and held at 10 Landport Terrace, Portsmouth, Hampshire PO1 2RG on 13 December 2012 the following Special Resolution and Ordinary Resolution was passed: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily; and that Kevin James Wilson Weir , of Benedict Mackenzie , 97 Leigh Road, Eastleigh, Hampshire, SO50 9DR , (IP No. 9332) be and is hereby appointed Liquidator for the purposes of the voluntary winding up. Further details contact Tel: 0845 567 0567 Garry Price , Chairperson : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | HUNNYHILL (ELECTRICAL) LIMITED | Event Date | 2012-10-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 7891 A Petition to wind up the above-named Company, Registration Number 03884684, of 10 Landport Terrace, Portsmouth, PO1 2RG, principal trading address at 85 Quarry View, Camp Hill, Newport, PO30 5PJ , presented on 14 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1635216/37/U.) : | |||
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. |