Dissolved
Dissolved 2017-12-27
Company Information for HUTLEY (SELECT) LIMITED
LONDON, EC4N 6EU,
|
Company Registration Number
05724295
Private Limited Company
Dissolved Dissolved 2017-12-27 |
Company Name | ||
---|---|---|
HUTLEY (SELECT) LIMITED | ||
Legal Registered Office | ||
LONDON EC4N 6EU Other companies in GU5 | ||
Previous Names | ||
|
Company Number | 05724295 | |
---|---|---|
Date formed | 2006-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-12-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:37:53 |
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 |
---|---|---|
NICHOLAS PETER HUTLEY |
||
EDWARD THOMAS WILLIAM HUTLEY |
||
NICHOLAS PETER HUTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP BURNETT |
Company Secretary | ||
PHILIP BURNETT |
Company Secretary | ||
FORSTERS SECRETARIES LIMITED |
Company Secretary | ||
CRAIG FARQUHAR EADIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIDWELLS PARK LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
HUTLEY GENERAL PARTNER CO LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2017-08-08 | |
HUTLEY INVESTMENTS GERMANY LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
ENFRANCHISE 329 LTD | Company Secretary | 2003-11-25 | CURRENT | 1999-07-21 | Liquidation | |
GATE STREET BARN LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Dissolved 2015-09-15 | |
LONDON HOUSE PROPERTY COMPANY LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active | |
WITLEY LAND LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
FEVER INVESTMENTS LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active | |
AH (CAMBERLEY) LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2013-12-03 | |
KUDU INVESTMENTS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
HA (WOKING) LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2016-12-06 | |
WINTERSHALL INVESTMENTS LIMITED | Director | 2010-02-23 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
E H RESIDENTIAL LIMITED | Director | 2009-04-01 | CURRENT | 2009-04-01 | Active - Proposal to Strike off | |
KIDWELLS PARK LIMITED | Director | 2007-06-15 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
HUTLEY GENERAL PARTNER CO LIMITED | Director | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2017-08-08 | |
HUTLEY EUROPE LIMITED | Director | 2006-12-28 | CURRENT | 2006-12-18 | Active | |
HUTLEY INVESTMENTS GERMANY LIMITED | Director | 2005-12-19 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
HUTLEY LAND (LONDON) LIMITED | Director | 2000-03-30 | CURRENT | 1993-01-25 | Active | |
ENFRANCHISE 329 LTD | Director | 1999-08-10 | CURRENT | 1999-07-21 | Liquidation | |
HUTLEY GROUP (MANAGEMENT) LIMITED | Director | 1998-11-26 | CURRENT | 1998-11-26 | Active | |
TILEBOX LIMITED | Director | 1998-07-24 | CURRENT | 1998-07-20 | Dissolved 2015-07-14 | |
HUTLEY WINTERSHALL ESTATE COMPANY LIMITED | Director | 1994-03-01 | CURRENT | 1990-03-01 | Active | |
HUTLEY LAND LIMITED | Director | 1992-02-19 | CURRENT | 1990-03-06 | Dissolved 2014-12-09 | |
EDWARD HUTLEY INVESTMENTS LIMITED | Director | 1991-05-25 | CURRENT | 1989-05-25 | Active | |
WINTERSHALL INVESTMENTS LIMITED | Director | 2010-02-23 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
TC SHELFCO 2 LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active - Proposal to Strike off | |
HUTLEY GENERAL PARTNER CO LIMITED | Director | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2017-08-08 | |
HUTLEY EUROPE LIMITED | Director | 2006-12-28 | CURRENT | 2006-12-18 | Active | |
HUTLEY INVESTMENTS GERMANY LIMITED | Director | 2005-12-19 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
HUTLEY (HINCKLEY) LIMITED | Director | 2002-04-09 | CURRENT | 2002-03-28 | Dissolved 2014-11-11 | |
HUTLEY WINTERSHALL ESTATE COMPANY LIMITED | Director | 2001-10-09 | CURRENT | 1990-03-01 | Active | |
HUTLEY LAND LIMITED | Director | 2000-03-30 | CURRENT | 1990-03-06 | Dissolved 2014-12-09 | |
ENFRANCHISE 329 LTD | Director | 1999-08-10 | CURRENT | 1999-07-21 | Liquidation | |
HUTLEY GROUP (MANAGEMENT) LIMITED | Director | 1998-11-26 | CURRENT | 1998-11-26 | Active | |
HUTLEY LAND (LONDON) LIMITED | Director | 1997-02-10 | CURRENT | 1993-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM SLADES FARM HOUSE THORNCOMBE STREET BRAMLEY GUILDFORD SURREY GU5 0LT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/16 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM WINTERSHALL ESTATE OFFICE BRAMLEY SURREY GU5 0LR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 28/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 31 HILL STREET LONDON W1J 5LS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FORSTERS SHELFCO 246 LIMITED CERTIFICATE ISSUED ON 10/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-05 |
Resolutions for Winding-up | 2016-08-05 |
Meetings of Creditors | 2016-07-21 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION 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 HUTLEY (SELECT) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HUTLEY (SELECT) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HUTLEY (SELECT) LIMITED | Event Date | 2016-07-29 |
Anthony John Wright and Paul David Allen , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HUTLEY (SELECT) LIMITED | Event Date | 2016-07-29 |
At a general meeting of the above named company, duly convened, and held at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC42 6EU on 29 July 2016 at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Anthony John Wright and Paul David Allen , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU , (IP Nos. 10870 and 11734) be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Anthony John Wright and Paul David Allen was confirmed. For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com Nicholas Hutley , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HUTLEY (SELECT) LIMITED | Event Date | 2016-07-18 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above-named Company that will be held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 29 July 2016 at 10.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. For further details contact: Patrick Donnan, Tel: 0203 005 4214. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HUTLEY (SELECT) LIMITED | Event Date | 2009-05-19 |
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. |