Liquidation
Company Information for HUBBUB DELIVERIES LIMITED
C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
06593834
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HUBBUB DELIVERIES LIMITED | ||
Legal Registered Office | ||
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in N4 | ||
Previous Names | ||
|
Company Number | 06593834 | |
---|---|---|
Company ID Number | 06593834 | |
Date formed | 2008-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 05:51:41 |
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 |
---|---|---|
MARISA SHARON LEAF |
||
WILLIAM FREDERICK REEVE |
||
DANIELA VIKTORIA SEITZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAPHAEL MOKADES |
Company Secretary | ||
RAPHAEL ALEXANDER STERN MOKADES |
Director | ||
PRIMROSE FRANCES BELL |
Director | ||
TIMOTHY GEORGE DYE |
Director | ||
JONATHAN ANDREW GOLDSTONE |
Director | ||
ADAM ROBERT DAVID CLEEVELY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNELM GROUP PLC | Director | 2015-07-01 | CURRENT | 2003-03-23 | Active | |
OXALYST LTD | Director | 2009-12-11 | CURRENT | 2009-12-11 | Dissolved 2014-09-09 | |
BEAUFORD DOYLE LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Delivery Driver | London | *Be one of Hubbub's awesome drivers!* Hubbub.co.uk is a delivery service on a mission to help great independent food shops triumph over the monotony of the | |
Delivery Driver | London | *Be one of Hubbub's awesome drivers!* Hubbub.co.uk is a delivery service on a mission to help great independent food shops triumph over the monotony of the |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 8 BLACKSTOCK MEWS LONDON N4 2BT | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 107835.866 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 107835.866 | |
AP01 | DIRECTOR APPOINTED MS DANIELA VIKTORIA SEITZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAPHAEL MOKADES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAPHAEL MOKADES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 12/10/2016 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2556.501 | |
AR01 | 15/05/16 FULL LIST | |
SH01 | 13/08/15 STATEMENT OF CAPITAL GBP 2556.5 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2556.501 | |
SH01 | 13/08/15 STATEMENT OF CAPITAL GBP 2556.5 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2384.873 | |
AR01 | 15/05/15 FULL LIST | |
SH01 | 24/06/14 STATEMENT OF CAPITAL GBP 2384.87 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FREDERICK REEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRIMROSE BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSTONE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 04/06/2014 | |
AR01 | 15/05/14 FULL LIST | |
SH01 | 16/04/14 STATEMENT OF CAPITAL GBP 15137.46 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM CLEEVELY | |
AP01 | DIRECTOR APPOINTED MR JONNY GOLDSTONE | |
AP01 | DIRECTOR APPOINTED LADY PRIMROSE FRANCES BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM CLEEVELY | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GEORGE DYE | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 1492.40 | |
SH02 | SUB-DIVISION 10/11/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL MOKADES / 23/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARISA LEAF / 23/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RAPHAEL MOKADES / 23/09/2011 | |
AR01 | 16/05/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 29/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED ADAM ROBERT DAVID CLEEVELY | |
SH01 | 18/10/10 STATEMENT OF CAPITAL GBP 1148 | |
AR01 | 16/05/10 FULL LIST | |
AR01 | 15/05/09 FULL LIST AMEND | |
SH01 | 16/05/08 STATEMENT OF CAPITAL GBP 995 | |
AR01 | 15/05/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 995 | |
AA01 | PREVSHO FROM 15/10/2009 TO 30/09/2009 | |
SH01 | 15/10/09 STATEMENT OF CAPITAL GBP 845 | |
AA01 | PREVEXT FROM 31/05/2009 TO 15/10/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HUBBUB ONLINE LTD CERTIFICATE ISSUED ON 08/09/09 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 16/05/08 GBP SI 700@1=700 GBP IC 100/800 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 35A BRITANNIA ROW LONDON N1 8QH UNITED KINGDOM | |
288a | DIRECTOR APPOINTED MR RAPHAEL MOKADES | |
287 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD | |
88(2) | AD 15/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED RAPHAEL MOKADES | |
288a | DIRECTOR APPOINTED MARISA LEAF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-30 |
Resolution | 2017-05-30 |
Meetings o | 2017-05-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
HUBBUB DELIVERIES LIMITED owns 1 domain names.
hubbub.co.uk
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as HUBBUB DELIVERIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HUBBUB DELIVERIES LIMITED | Event Date | 2017-05-19 |
Liquidator's name and address: Natasha Segen (IP No. 19490 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX : Ag IF21519 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HUBBUB DELIVERIES LIMITED | Event Date | 2017-05-19 |
Notice is hereby given that the following resolutions were passed on 19 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Natasha Segen (IP No. 19490 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be appointed Liquidator of the Company for the purposes of the voluntary winding up." The appointment of Natasha Segen of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as liquidator was confirmed by the creditors. Further details contact: Natasha Segen, Tel: 020 8343 3710. Ag IF21519 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HUBBUB DELIVERIES LIMITED | Event Date | 2017-04-21 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company will be held at 10.15 am on 19 May 2017 (the Decision Date). A resolution to wind up the Company is to be considered on 19 May 2017. Decisions to be sought are: The creditors nomination of a Liquidator. It is proposed that Natasha Segen (IP No. 19490 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be appointed. Natasha Segen is qualified to act as an insolvency practitioner in relation to the above; That the unpaid pre-appointment costs of Valentine & Co. as detailed below be approved for payment; Specifying the terms on which the Liquidator is 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 preparing the financial information report for creditors; Whether a liquidation committee should be established if sufficient creditors are willing to be members of a committee and if so, who the creditors' wish to nominate for membership of the committee. The dial-in telephone number for the virtual meeting is +44 (0)330 998 1256. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given.) A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date. Proofs and proxies may be delivered to Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. A list of the names and addresses of the Company's creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further details contact: Natasha Segen, Tel: 020 8343 3710 . Ag IF20181 | |||
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. |