Liquidation
Company Information for HUNTON GROUP LIMITED
C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
06945268
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HUNTON GROUP LIMITED | ||
Legal Registered Office | ||
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in SO51 | ||
Previous Names | ||
|
Company Number | 06945268 | |
---|---|---|
Company ID Number | 06945268 | |
Date formed | 2009-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 26/08/2017 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 18:30:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Hunton Group LLC | 11501 HEVERLEY PLACE GLEN ALLEN VA 23059 | Active | Company formed on the 2015-01-10 |
Officer | Role | Date Appointed |
---|---|---|
FIONA POOL |
||
ROBERT COURT |
||
FIONA POOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEX CHARLES SKILTON |
Director | ||
WILLIAM FREDERICK NUTTING |
Director | ||
JEFF HUNTON |
Director | ||
PETER ROBERT NUTTING |
Director | ||
PATRICK JOHN JAMES WILLIAM WALLACE |
Director | ||
PHILIP COURTENAY THOMAS WARNER |
Director | ||
MARK JOHN SERGENT |
Director | ||
PETER ROBERT NUTTING |
Director | ||
WILLIAM FREDERICK NUTTING |
Director | ||
FIONA POOL |
Director | ||
MARTIN WILLIAM MACHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNTON POWERBOATS LIMITED | Director | 2011-02-02 | CURRENT | 2009-06-24 | Liquidation | |
HUNTON POWERBOATS LIMITED | Director | 2011-02-02 | CURRENT | 2009-06-24 | Liquidation | |
DESIGNOLOGY LIMITED | Director | 2011-01-21 | CURRENT | 2010-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM C/O VALENTINE & CO 5 STIRLING COURT YARD STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 2 ROMSEY INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 0HR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 4642.274 | |
AR01 | 26/06/16 FULL LIST | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 26/11/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 4642.274 | |
AR01 | 26/06/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 27/11/2014 TO 26/11/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NUTTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX SKILTON | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 28/11/2013 TO 27/11/2013 | |
AA01 | PREVSHO FROM 29/11/2013 TO 28/11/2013 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 4642.274 | |
AR01 | 26/05/14 NO CHANGES | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2012 TO 29/11/2012 | |
AR01 | 26/06/13 FULL LIST | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 4642.27 | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 3945.90 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NUTTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFF HUNTON | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFF HUNTON / 02/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WARNER | |
AP01 | DIRECTOR APPOINTED MR ALEX CHARLES SKILTON | |
AR01 | 26/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA POOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NUTTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NUTTING | |
SH01 | 10/03/11 STATEMENT OF CAPITAL GBP 80601.95 | |
RES13 | RIGHTS ISSUE 15/11/2010 | |
RES01 | ALTER ARTICLES 15/11/2010 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SERGENT | |
AP01 | DIRECTOR APPOINTED FIONA POOL | |
AP01 | DIRECTOR APPOINTED WILL NUTTING | |
AP01 | DIRECTOR APPOINTED PETER ROBERT NUTTING | |
AP01 | DIRECTOR APPOINTED FIONA POOL | |
AP01 | DIRECTOR APPOINTED WILL NUTTING | |
AP01 | DIRECTOR APPOINTED PETER ROBERT NUTTING | |
AP01 | DIRECTOR APPOINTED ROBERT COURT | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, 70 SOUTH STREET, LANCING, WEST SUSSEX, BN15 8AJ, UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED FIONA POOL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SERGENT / 28/05/2010 | |
AA01 | CURREXT FROM 30/06/2010 TO 30/11/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR PHILIP COURTENAY THOMAS WARNER | |
AP01 | DIRECTOR APPOINTED JEFF HUNTON | |
CERTNM | COMPANY NAME CHANGED JAZZELLE LIMITED CERTIFICATE ISSUED ON 28/09/09 | |
88(2) | AD 27/08/09 GBP SI 69@1=69 GBP IC 1/70 | |
288a | DIRECTOR APPOINTED PATRICK JOHN JAMES WILLIAM WALLACE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN MACHAN | |
288a | DIRECTOR APPOINTED MR MARK JOHN SERGENT | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, MIDSTALL RANDOLPHS FARM, BRIGHTON ROAD, HURSTPIERPOINT, WEST SUSSEX, BN6 9EL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-01-11 |
Appointment of Liquidators | 2016-12-14 |
Resolutions for Winding-up | 2016-12-14 |
Meetings of Creditors | 2016-11-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ROBERT COURT | |
DEBENTURE | Outstanding | WILLIAM NUTTING |
Creditors Due After One Year | 2011-12-01 | £ 896,750 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 1,984 |
Creditors and other liabilities
|
|
|
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 HUNTON GROUP LIMITED
Called Up Share Capital | 2011-12-01 | £ 4,642 |
---|---|---|
Current Assets | 2011-12-01 | £ 1,976,826 |
Debtors | 2011-12-01 | £ 1,976,826 |
Fixed Assets | 2011-12-01 | £ 518,171 |
Shareholder Funds | 2011-12-01 | £ 1,596,263 |
Tangible Fixed Assets | 2011-12-01 | £ 518,170 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HUNTON GROUP LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | HUNTON GROUP LIMITED | Event Date | 2017-01-11 |
On 8 December 2016 the above-named company went into insolvent liquidation. I, Fiona Pool of Ground Floor Flat, 67 Earls Court Square, London SW5 9DG and of Flat 5, 46 Ennismore Gardens, London SW7 1AQ was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: HUNTON; HUNTON POWERBOATS; HUNTON YACHTS | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HUNTON GROUP LIMITED | Event Date | 2016-12-08 |
Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HUNTON GROUP LIMITED | Event Date | 2016-12-08 |
At a General Meeting of the above-named Company, duly convened and held on 08 December 2016 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No. 8838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX as liquidator was confirmed. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. Robert Court , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HUNTON GROUP LIMITED | Event Date | 2016-11-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 08 December 2016 at 12.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. Resolutions to be taken at the meeting may include a resolution 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 convening the meeting. A list of the names and addresses of the Companys 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: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. | |||
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. |