Liquidation
Company Information for EDWARD HUNTER ASSOCIATES LIMITED
MARRIOTTS LLP, ALLAN HOUSE, JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
04448153
Private Limited Company
Liquidation |
Company Name | |
---|---|
EDWARD HUNTER ASSOCIATES LIMITED | |
Legal Registered Office | |
MARRIOTTS LLP ALLAN HOUSE JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1G | |
Company Number | 04448153 | |
---|---|---|
Company ID Number | 04448153 | |
Date formed | 2002-05-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2009 | |
Account next due | 31/07/2011 | |
Latest return | 27/05/2009 | |
Return next due | 24/06/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 01:04:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDWARD HUNTER ASSOCIATES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
INCORPORATE SECRETARIAT LIMITED |
||
ROBERT ANTHONY BERNARD EMMET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A LEE TECH SERVICES LTD | Nominated Secretary | 2004-10-21 | CURRENT | 2004-10-21 | Dissolved 2017-03-07 | |
FALLINGFAST LIMITED | Nominated Secretary | 2004-10-18 | CURRENT | 2004-10-18 | Dissolved 2015-02-03 | |
TEKERO LTD | Nominated Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
BOXMILL DEVELOPMENTS LIMITED | Nominated Secretary | 2004-02-03 | CURRENT | 2004-02-03 | Active | |
HARDCORP LIMITED | Nominated Secretary | 2003-10-08 | CURRENT | 2003-10-08 | Active | |
AUSTASIA LEISURE UK LIMITED | Nominated Secretary | 2003-04-11 | CURRENT | 2003-04-11 | Active | |
D.M.T CAPITAL LTD | Nominated Secretary | 2002-07-01 | CURRENT | 2002-07-01 | Dissolved 2014-04-02 | |
CAPRICORN GROUP HOLDINGS PLC | Nominated Secretary | 2001-01-16 | CURRENT | 2001-01-16 | Dissolved 2015-02-12 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM C/O ADVFN PLC 26 THROGMORTON STREET LONDON EC2N 2AN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/05/09 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: SEABEACH HOUSE SELHURST PARK, HALNAKER CHICHESTER PO18 0LX | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
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 |
Final Meetings | 2019-03-26 |
Notices to Creditors | 2010-02-15 |
Proposal to Strike Off | 2009-09-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as EDWARD HUNTER ASSOCIATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EDWARD HUNTER ASSOCIATES LIMITED | Event Date | 2010-02-10 |
In accordance with Rule 4.106, I, Anthony Hyams of Marriotts LLP, Allan House, 10 John Princes Street, London, W1G 0AH, give notice that on 10 February 2010, I was appointed Liquidator of Edward Hunter Associates Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 10 May 2010, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Anthony Hyams of Allan House, 10 John Princes Street, London, W1G 0AH, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Anthony Hyams , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EDWARD HUNTER ASSOCIATES LIMITED | Event Date | 2010-02-10 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 21 May 2019 at 11.30 am and 11.45 am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of creditors: "That the Liquidator be granted his release from office". Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ) Liquidator (appointed 10 February 2010 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone 020 7495 2348 ). : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EDWARD HUNTER ASSOCIATES LIMITED | Event Date | 2009-09-22 |
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. |