Active - Proposal to Strike off
Company Information for HENRY HULLEY HOLDINGS LIMITED
DERWENT GARAGE DERWENT GARAGE, CALVER ROAD, BASLOW, DERBYSHIRE, DE45 1RP,
|
Company Registration Number
04087144
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HENRY HULLEY HOLDINGS LIMITED | |
Legal Registered Office | |
DERWENT GARAGE DERWENT GARAGE CALVER ROAD BASLOW DERBYSHIRE DE45 1RP Other companies in DE45 | |
Company Number | 04087144 | |
---|---|---|
Company ID Number | 04087144 | |
Date formed | 2000-10-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-07 07:49:27 |
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 |
---|---|---|
RICHARD WILSON EADES |
||
MURIEL BETTY EADES |
||
RICHARD WILSON EADES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER EADES |
Director | ||
MARI CLAIRE THOMAS |
Company Secretary | ||
WENDY MARGARET HALL |
Director | ||
MARI CLAIRE THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENRY HULLEY & SONS LIMITED | Company Secretary | 2001-07-03 | CURRENT | 1988-07-26 | Active | |
HENRY HULLEY & SONS LIMITED | Director | 2013-01-05 | CURRENT | 1988-07-26 | Active | |
HENRY HULLEY & SONS LIMITED | Director | 2001-07-03 | CURRENT | 1988-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
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 | |
Director's details changed for Mr Alfred Vincent Crofts on 2021-12-21 | ||
CH01 | Director's details changed for Mr Alfred Vincent Crofts on 2021-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES | |
PSC02 | Notification of Gellaw Newco 600 Limited as a person with significant control on 2020-03-09 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2020-03-09 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mr Alfred Vincent Crofts on 2020-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM Derwent Garage Calver Road Baslow Derbyshire DE45 1RP | |
PSC07 | CESSATION OF MURIEL BETTY EADES AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Richard Wilson Eades on 2020-03-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURIEL BETTY EADES | |
AP01 | DIRECTOR APPOINTED MR ALFRED VINCENT CROFTS | |
RES13 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-03-09 GBP 99.99579 | |
CAP-SS | Solvency Statement dated 09/03/20 | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EADES | |
AP01 | DIRECTOR APPOINTED MRS MURIEL BETTY EADES | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILSON EADES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EADES / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 11 ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 | |
88(2)R | AD 04/07/01--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SJC 98 LIMITED CERTIFICATE ISSUED ON 13/06/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 HENRY HULLEY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HENRY HULLEY HOLDINGS 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. |