Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUTLEY (SELECT) LIMITED
Company Information for

HUTLEY (SELECT) LIMITED

LONDON, EC4N 6EU,
Company Registration Number
05724295
Private Limited Company
Dissolved

Dissolved 2017-12-27

Company Overview

About Hutley (select) Ltd
HUTLEY (SELECT) LIMITED was founded on 2006-02-28 and had its registered office in London. The company was dissolved on the 2017-12-27 and is no longer trading or active.

Key Data
Company Name
HUTLEY (SELECT) LIMITED
 
Legal Registered Office
LONDON
EC4N 6EU
Other companies in GU5
 
Previous Names
FORSTERS SHELFCO 246 LIMITED10/03/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTLEY (SELECT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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 HUTLEY (SELECT) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PETER HUTLEY
Company Secretary 2006-09-13
EDWARD THOMAS WILLIAM HUTLEY
Director 2006-03-09
NICHOLAS PETER HUTLEY
Director 2006-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BURNETT
Company Secretary 2006-04-19 2006-09-13
PHILIP BURNETT
Company Secretary 2006-03-09 2006-04-19
FORSTERS SECRETARIES LIMITED
Company Secretary 2006-02-28 2006-03-09
CRAIG FARQUHAR EADIE
Director 2006-02-28 2006-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER HUTLEY KIDWELLS PARK LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY HUTLEY GENERAL PARTNER CO LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-08-08
NICHOLAS PETER HUTLEY HUTLEY INVESTMENTS GERMANY LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY ENFRANCHISE 329 LTD Company Secretary 2003-11-25 CURRENT 1999-07-21 Liquidation
NICHOLAS PETER HUTLEY GATE STREET BARN LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2015-09-15
EDWARD THOMAS WILLIAM HUTLEY LONDON HOUSE PROPERTY COMPANY LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
EDWARD THOMAS WILLIAM HUTLEY 1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
EDWARD THOMAS WILLIAM HUTLEY WITLEY LAND LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
EDWARD THOMAS WILLIAM HUTLEY FEVER INVESTMENTS LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
EDWARD THOMAS WILLIAM HUTLEY AH (CAMBERLEY) LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2013-12-03
EDWARD THOMAS WILLIAM HUTLEY KUDU INVESTMENTS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
EDWARD THOMAS WILLIAM HUTLEY HA (WOKING) LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-12-06
EDWARD THOMAS WILLIAM HUTLEY WINTERSHALL INVESTMENTS LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY E H RESIDENTIAL LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY KIDWELLS PARK LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY HUTLEY GENERAL PARTNER CO LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-08-08
EDWARD THOMAS WILLIAM HUTLEY HUTLEY EUROPE LIMITED Director 2006-12-28 CURRENT 2006-12-18 Active
EDWARD THOMAS WILLIAM HUTLEY HUTLEY INVESTMENTS GERMANY LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY HUTLEY LAND (LONDON) LIMITED Director 2000-03-30 CURRENT 1993-01-25 Active
EDWARD THOMAS WILLIAM HUTLEY ENFRANCHISE 329 LTD Director 1999-08-10 CURRENT 1999-07-21 Liquidation
EDWARD THOMAS WILLIAM HUTLEY HUTLEY GROUP (MANAGEMENT) LIMITED Director 1998-11-26 CURRENT 1998-11-26 Active
EDWARD THOMAS WILLIAM HUTLEY TILEBOX LIMITED Director 1998-07-24 CURRENT 1998-07-20 Dissolved 2015-07-14
EDWARD THOMAS WILLIAM HUTLEY HUTLEY WINTERSHALL ESTATE COMPANY LIMITED Director 1994-03-01 CURRENT 1990-03-01 Active
EDWARD THOMAS WILLIAM HUTLEY HUTLEY LAND LIMITED Director 1992-02-19 CURRENT 1990-03-06 Dissolved 2014-12-09
EDWARD THOMAS WILLIAM HUTLEY EDWARD HUTLEY INVESTMENTS LIMITED Director 1991-05-25 CURRENT 1989-05-25 Active
NICHOLAS PETER HUTLEY WINTERSHALL INVESTMENTS LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY TC SHELFCO 2 LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY HUTLEY GENERAL PARTNER CO LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-08-08
NICHOLAS PETER HUTLEY HUTLEY EUROPE LIMITED Director 2006-12-28 CURRENT 2006-12-18 Active
NICHOLAS PETER HUTLEY HUTLEY INVESTMENTS GERMANY LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY HUTLEY (HINCKLEY) LIMITED Director 2002-04-09 CURRENT 2002-03-28 Dissolved 2014-11-11
NICHOLAS PETER HUTLEY HUTLEY WINTERSHALL ESTATE COMPANY LIMITED Director 2001-10-09 CURRENT 1990-03-01 Active
NICHOLAS PETER HUTLEY HUTLEY LAND LIMITED Director 2000-03-30 CURRENT 1990-03-06 Dissolved 2014-12-09
NICHOLAS PETER HUTLEY ENFRANCHISE 329 LTD Director 1999-08-10 CURRENT 1999-07-21 Liquidation
NICHOLAS PETER HUTLEY HUTLEY GROUP (MANAGEMENT) LIMITED Director 1998-11-26 CURRENT 1998-11-26 Active
NICHOLAS PETER HUTLEY HUTLEY LAND (LONDON) LIMITED Director 1997-02-10 CURRENT 1993-01-25 Active

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
2017-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2016 FROM SLADES FARM HOUSE THORNCOMBE STREET BRAMLEY GUILDFORD SURREY GU5 0LT
2016-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-104.20STATEMENT OF AFFAIRS/4.19
2016-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-104.20STATEMENT OF AFFAIRS/4.19
2016-08-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0128/02/16 FULL LIST
2015-12-21AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0128/02/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0128/02/14 FULL LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-01AR0128/02/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-23AR0128/02/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-24AR0128/02/11 FULL LIST
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM WINTERSHALL ESTATE OFFICE BRAMLEY SURREY GU5 0LR
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-30AR0128/02/10 FULL LIST
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-29DISS40DISS40 (DISS40(SOAD))
2009-07-28363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-06-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-19GAZ1FIRST GAZETTE
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-02225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-09-22288bSECRETARY RESIGNED
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08MEM/ARTSARTICLES OF ASSOCIATION
2006-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288bSECRETARY RESIGNED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 31 HILL STREET LONDON W1J 5LS
2006-03-17288bSECRETARY RESIGNED
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW SECRETARY APPOINTED
2006-03-10CERTNMCOMPANY NAME CHANGED FORSTERS SHELFCO 246 LIMITED CERTIFICATE ISSUED ON 10/03/06
2006-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HUTLEY (SELECT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-05
Resolutions for Winding-up2016-08-05
Meetings of Creditors2016-07-21
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against HUTLEY (SELECT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-07 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2006-05-05 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2007-03-31

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

Intangible Assets
Patents
We have not found any records of HUTLEY (SELECT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUTLEY (SELECT) LIMITED
Trademarks
We have not found any records of HUTLEY (SELECT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUTLEY (SELECT) LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as HUTLEY (SELECT) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HUTLEY (SELECT) LIMITED 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 TypeAppointment of Liquidators
Defending partyHUTLEY (SELECT) LIMITEDEvent Date2016-07-29
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 TypeResolutions for Winding-up
Defending partyHUTLEY (SELECT) LIMITEDEvent Date2016-07-29
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 TypeMeetings of Creditors
Defending partyHUTLEY (SELECT) LIMITEDEvent Date2016-07-18
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 TypeProposal to Strike Off
Defending partyHUTLEY (SELECT) LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUTLEY (SELECT) LIMITED 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 HUTLEY (SELECT) LIMITED 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.