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

HUY PLC

GOSWELL ROAD, LONDON, EC1M,
Company Registration Number
05352835
Public Limited Company
Dissolved

Dissolved 2015-02-14

Company Overview

About Huy Plc
HUY PLC was founded on 2005-02-04 and had its registered office in Goswell Road. The company was dissolved on the 2015-02-14 and is no longer trading or active.

Key Data
Company Name
HUY PLC
 
Legal Registered Office
GOSWELL ROAD
LONDON
EC1M
Other companies in EC1M
 
Previous Names
BLUE STAR MOBILE GROUP PLC27/05/2008
NEATFIT PLC25/02/2005
Filing Information
Company Number 05352835
Date formed 2005-02-04
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-02-14
Type of accounts FULL
Last Datalog update: 2015-05-29 05:50:05
Primary Source:Companies House
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.

Company Officers of HUY PLC

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT SLATER
Company Secretary 2005-03-16
DAVID ALBERT CROMWELL
Director 2005-03-16
MICHAEL ROBERT SLATER
Director 2006-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MACLACHLAN
Director 2005-03-16 2008-09-11
STEVEN CLARKE
Director 2005-02-15 2008-05-08
ADAM DENIS HAYES
Director 2005-02-15 2008-05-08
DAVID JOHN PIPER
Director 2005-03-16 2008-05-08
OLIVER JOHN ROXBURGH
Director 2006-11-24 2008-05-08
JEREMY STEVEN DALE
Director 2005-03-23 2006-05-08
ADAM DENIS HAYES
Company Secretary 2005-02-15 2005-03-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-02-04 2005-02-04
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-02-04 2005-02-04
SECRETARIAL APPOINTMENTS LIMITED
Nominated Director 2005-02-04 2005-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT SLATER BLUE STAR GROUP INTERNATIONAL LIMITED Company Secretary 2008-12-03 CURRENT 2008-11-25 Active
MICHAEL ROBERT SLATER BLUE STAR GROUP LIMITED Company Secretary 2008-12-03 CURRENT 2008-11-25 Active
MICHAEL ROBERT SLATER PETER PHAN DESIGN CONSULTANCY LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Active - Proposal to Strike off
MICHAEL ROBERT SLATER BLUE STAR MANAGEMENT LIMITED Company Secretary 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
MICHAEL ROBERT SLATER REFLEX VEHICLE SOLUTIONS LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Liquidation
MICHAEL ROBERT SLATER CITIXONE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
MICHAEL ROBERT SLATER THE AD AGENCY ONLINE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
MICHAEL ROBERT SLATER NICHOLSON SLATER LIMITED Company Secretary 2003-02-25 CURRENT 2003-02-25 Active - Proposal to Strike off
MICHAEL ROBERT SLATER OAKMERE PROPERTY MANAGEMENT LIMITED Company Secretary 2003-01-21 CURRENT 2002-11-04 Active - Proposal to Strike off
MICHAEL ROBERT SLATER NORTHGATE PROPERTY MANAGEMENT LIMITED Company Secretary 2003-01-16 CURRENT 1999-04-26 Active - Proposal to Strike off
MICHAEL ROBERT SLATER ROSE PROPERTY HOLDINGS LIMITED Company Secretary 2002-03-01 CURRENT 2002-03-01 Active - Proposal to Strike off
DAVID ALBERT CROMWELL CHESTERFIELD GOLF CLUB,LIMITED Director 2018-02-19 CURRENT 1909-03-17 Active
MICHAEL ROBERT SLATER ROSE PROPERTY HOLDINGS LIMITED Director 2018-02-23 CURRENT 2002-03-01 Active - Proposal to Strike off
MICHAEL ROBERT SLATER NORTH ASTON GATE LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MICHAEL ROBERT SLATER ARTIUS PROPERTY PROTECTION LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
MICHAEL ROBERT SLATER CAMBRIDGE GATE SECURITIES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ROBERT SLATER NORTHGATE PROPERTY MANAGEMENT LIMITED Director 2012-12-06 CURRENT 1999-04-26 Active - Proposal to Strike off
MICHAEL ROBERT SLATER STERNHALL PROPERTIES LIMITED Director 2008-10-02 CURRENT 2008-10-02 Dissolved 2014-06-24
MICHAEL ROBERT SLATER BLUE STAR MANAGEMENT LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
MICHAEL ROBERT SLATER REFLEX VEHICLE SOLUTIONS LIMITED Director 2003-08-27 CURRENT 2003-08-27 Liquidation
MICHAEL ROBERT SLATER NICHOLSON SLATER LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active - Proposal to Strike off
MICHAEL ROBERT SLATER OAKMERE PROPERTY MANAGEMENT LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active - Proposal to Strike off

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
2015-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014
2013-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2012-09-274.70DECLARATION OF SOLVENCY
2012-09-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-27LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 116 GLOUCESTER PLACE LONDON W1U 6HZ
2012-04-30LATEST SOC30/04/12 STATEMENT OF CAPITAL;GBP 295281.63
2012-04-30AR0104/02/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-24AR0104/02/11 NO CHANGES
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-01AR0104/02/10 NO CHANGES
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-08363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID MACLACHLAN
2008-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-17MEM/ARTSARTICLES OF ASSOCIATION
2008-07-17RES01ALTER ARTICLES 08/05/2008
2008-07-17RES13SECTION 190 DISPOSAL ISSUED SH CAP 08/05/2008
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR OLIVER ROXBURGH
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID PIPER
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR ADAM HAYES
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR STEVE CLARKE
2008-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-27CERTNMCOMPANY NAME CHANGED BLUE STAR MOBILE GROUP PLC CERTIFICATE ISSUED ON 27/05/08
2008-02-20363sRETURN MADE UP TO 04/02/08; BULK LIST AVAILABLE SEPARATELY
2007-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 04/02/07; BULK LIST AVAILABLE SEPARATELY
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-26288bDIRECTOR RESIGNED
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 04/02/06; BULK LIST AVAILABLE SEPARATELY
2005-06-0288(2)RAD 01/04/05--------- £ SI 2409636@.01=24096 £ IC 684659/708755
2005-06-0288(2)RAD 01/04/05--------- £ SI 891555@.01=8915 £ IC 708755/717670
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288bSECRETARY RESIGNED
2005-05-24288bDIRECTOR RESIGNED
2005-05-2488(2)RAD 01/04/05--------- £ SI 2677367@.01=26773 £ IC 657886/684659
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW SECRETARY APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-0688(2)RAD 01/04/05--------- £ SI 891555@.2075=184997 £ IC 472889/657886
2005-05-0688(2)RAD 01/04/05--------- £ SI 240963@.01=2409 £ IC 470480/472889
2005-05-0688(2)RAD 01/04/05--------- £ SI 2409636@.10375= 249999 £ IC 220481/470480
2005-05-05SASHARES AGREEMENT OTC
2005-05-0588(2)RAD 01/04/05--------- £ SI 2048192@.01=20481 £ IC 200000/220481
2005-04-13SASHARES AGREEMENT OTC
2005-04-1388(2)RAD 16/03/05--------- £ SI 19999800@.01=199998 £ IC 2/200000
2005-04-05123NC INC ALREADY ADJUSTED 16/03/05
2005-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-31RES04£ NC 50000/1000000
2005-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-24122S-DIV 16/03/05
2005-03-24288bSECRETARY RESIGNED
2005-03-16117APPLICATION COMMENCE BUSINESS
2005-03-16CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-25CERTNMCOMPANY NAME CHANGED NEATFIT PLC CERTIFICATE ISSUED ON 25/02/05
2005-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HUY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-01
Fines / Sanctions
No fines or sanctions have been issued against HUY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HUY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HUY PLC
Trademarks
We have not found any records of HUY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HUY PLC are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HUY PLC 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 TypeFinal Meetings
Defending partyHUY PLCEvent Date2012-09-19
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a General Meeting of the Members of the Company will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 7 November 2014 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Devonshire House, 60 Goswell Road, London EC1M 7AD by 12 noon on 6 November 2014 in order that the member be entitled to vote. Ian Robert (IP Number: 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the Company on 19 September 2012 . Further information is available from Ryan Davies on 020 7566 4020 . Ian Robert , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUY PLC 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 HUY PLC 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.