Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUBBUB DELIVERIES LIMITED
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 Overview

About Hubbub Deliveries Ltd
HUBBUB DELIVERIES LIMITED was founded on 2008-05-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Hubbub Deliveries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
HUBBUB ONLINE LTD08/09/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUBBUB DELIVERIES 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 HUBBUB DELIVERIES LIMITED

Current Directors
Officer Role Date Appointed
MARISA SHARON LEAF
Director 2008-05-15
WILLIAM FREDERICK REEVE
Director 2014-04-22
DANIELA VIKTORIA SEITZ
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
RAPHAEL MOKADES
Company Secretary 2008-05-15 2016-10-12
RAPHAEL ALEXANDER STERN MOKADES
Director 2009-07-20 2016-10-12
PRIMROSE FRANCES BELL
Director 2013-06-25 2014-06-24
TIMOTHY GEORGE DYE
Director 2012-06-07 2014-06-24
JONATHAN ANDREW GOLDSTONE
Director 2013-06-25 2014-06-24
ADAM ROBERT DAVID CLEEVELY
Director 2010-10-18 2013-06-25
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-05-15 2008-05-15
COMPANY DIRECTORS LIMITED
Director 2008-05-15 2008-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FREDERICK REEVE DUNELM GROUP PLC Director 2015-07-01 CURRENT 2003-03-23 Active
WILLIAM FREDERICK REEVE OXALYST LTD Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-09-09
WILLIAM FREDERICK REEVE BEAUFORD DOYLE LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Delivery DriverLondon*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 the2016-05-13
Delivery DriverLondon*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 the2016-05-13

Jobs results powered by Indeed
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
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 8 BLACKSTOCK MEWS LONDON N4 2BT
2017-06-07LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 107835.866
2016-11-30SH0101/11/16 STATEMENT OF CAPITAL GBP 107835.866
2016-11-30AP01DIRECTOR APPOINTED MS DANIELA VIKTORIA SEITZ
2016-11-30TM02APPOINTMENT TERMINATED, SECRETARY RAPHAEL MOKADES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL MOKADES
2016-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-24RES01ADOPT ARTICLES 12/10/2016
2016-07-06AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-21ANNOTATIONClarification
2016-06-21RP04SECOND FILING FOR FORM SH01
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2556.501
2016-06-06AR0115/05/16 FULL LIST
2016-06-06SH0113/08/15 STATEMENT OF CAPITAL GBP 2556.5
2016-06-06LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2556.501
2016-06-06SH0113/08/15 STATEMENT OF CAPITAL GBP 2556.5
2015-07-06AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2384.873
2015-06-23AR0115/05/15 FULL LIST
2014-09-02SH0124/06/14 STATEMENT OF CAPITAL GBP 2384.87
2014-07-31AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK REEVE
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DYE
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PRIMROSE BELL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSTONE
2014-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-09RES01ADOPT ARTICLES 04/06/2014
2014-06-26AR0115/05/14 FULL LIST
2014-06-20SH0116/04/14 STATEMENT OF CAPITAL GBP 15137.46
2014-06-10AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-10AR0115/05/13 FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CLEEVELY
2013-07-09AP01DIRECTOR APPOINTED MR JONNY GOLDSTONE
2013-07-09AP01DIRECTOR APPOINTED LADY PRIMROSE FRANCES BELL
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CLEEVELY
2013-06-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-07AR0115/05/12 FULL LIST
2012-06-07AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE DYE
2012-02-28SH0120/12/11 STATEMENT OF CAPITAL GBP 1492.40
2012-01-08SH02SUB-DIVISION 10/11/11
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL MOKADES / 23/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARISA LEAF / 23/09/2011
2011-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAPHAEL MOKADES / 23/09/2011
2011-08-19AR0116/05/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-12RES01ADOPT ARTICLES 29/09/2010
2011-01-12RES12VARYING SHARE RIGHTS AND NAMES
2010-11-23RES01ADOPT ARTICLES 29/09/2010
2010-11-23RES12VARYING SHARE RIGHTS AND NAMES
2010-11-23AP01DIRECTOR APPOINTED ADAM ROBERT DAVID CLEEVELY
2010-11-23SH0118/10/10 STATEMENT OF CAPITAL GBP 1148
2010-09-13AR0116/05/10 FULL LIST
2010-08-26AR0115/05/09 FULL LIST AMEND
2010-08-26SH0116/05/08 STATEMENT OF CAPITAL GBP 995
2010-06-14AR0115/05/10 FULL LIST
2010-04-06AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-18SH0101/01/10 STATEMENT OF CAPITAL GBP 995
2010-01-06AA01PREVSHO FROM 15/10/2009 TO 30/09/2009
2009-12-01SH0115/10/09 STATEMENT OF CAPITAL GBP 845
2009-11-26AA01PREVEXT FROM 31/05/2009 TO 15/10/2009
2009-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-07CERTNMCOMPANY NAME CHANGED HUBBUB ONLINE LTD CERTIFICATE ISSUED ON 08/09/09
2009-08-12363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-08-0588(2)AD 16/05/08 GBP SI 700@1=700 GBP IC 100/800
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 35A BRITANNIA ROW LONDON N1 8QH UNITED KINGDOM
2009-07-20288aDIRECTOR APPOINTED MR RAPHAEL MOKADES
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD
2008-06-0488(2)AD 15/05/08 GBP SI 99@1=99 GBP IC 1/100
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-05-29288aSECRETARY APPOINTED RAPHAEL MOKADES
2008-05-29288aDIRECTOR APPOINTED MARISA LEAF
2008-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to HUBBUB DELIVERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-30
Resolution2017-05-30
Meetings o2017-05-08
Fines / Sanctions
No fines or sanctions have been issued against HUBBUB DELIVERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUBBUB DELIVERIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Intangible Assets
Patents
We have not found any records of HUBBUB DELIVERIES LIMITED registering or being granted any patents
Domain Names

HUBBUB DELIVERIES LIMITED owns 1 domain names.

hubbub.co.uk  

Trademarks
We have not found any records of HUBBUB DELIVERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUBBUB DELIVERIES 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 (56290 - Other food services) as HUBBUB DELIVERIES LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where HUBBUB DELIVERIES 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 partyHUBBUB DELIVERIES LIMITEDEvent Date2017-05-19
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 TypeResolutions for Winding-up
Defending partyHUBBUB DELIVERIES LIMITEDEvent Date2017-05-19
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 TypeMeetings of Creditors
Defending partyHUBBUB DELIVERIES LIMITEDEvent Date2017-04-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUBBUB DELIVERIES 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 HUBBUB DELIVERIES 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.