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

About Hunton Group Ltd
HUNTON GROUP LIMITED was founded on 2009-06-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Hunton Group 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
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
JAZZELLE LIMITED28/09/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTON GROUP 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.
Companies with same name HUNTON GROUP LIMITED
The following companies were found which have the same name as HUNTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hunton Group LLC 11501 HEVERLEY PLACE GLEN ALLEN VA 23059 Active Company formed on the 2015-01-10

Company Officers of HUNTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
FIONA POOL
Company Secretary 2010-12-07
ROBERT COURT
Director 2010-12-07
FIONA POOL
Director 2010-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX CHARLES SKILTON
Director 2012-06-07 2015-04-24
WILLIAM FREDERICK NUTTING
Director 2010-12-07 2015-04-22
JEFF HUNTON
Director 2009-09-11 2013-02-28
PETER ROBERT NUTTING
Director 2010-12-07 2012-08-28
PATRICK JOHN JAMES WILLIAM WALLACE
Director 2009-07-29 2012-06-18
PHILIP COURTENAY THOMAS WARNER
Director 2009-09-11 2012-06-18
MARK JOHN SERGENT
Director 2009-07-28 2011-02-02
PETER ROBERT NUTTING
Director 2010-12-07 2010-12-07
WILLIAM FREDERICK NUTTING
Director 2010-12-07 2010-12-07
FIONA POOL
Director 2010-12-07 2010-12-07
MARTIN WILLIAM MACHAN
Director 2009-06-26 2009-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT COURT HUNTON POWERBOATS LIMITED Director 2011-02-02 CURRENT 2009-06-24 Liquidation
FIONA POOL HUNTON POWERBOATS LIMITED Director 2011-02-02 CURRENT 2009-06-24 Liquidation
FIONA POOL DESIGNOLOGY LIMITED Director 2011-01-21 CURRENT 2010-08-23 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
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2018 FROM C/O VALENTINE & CO 5 STIRLING COURT YARD STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX
2018-01-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 2 ROMSEY INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 0HR
2016-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-224.20STATEMENT OF AFFAIRS/4.19
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 4642.274
2016-08-04AR0126/06/16 FULL LIST
2016-07-18AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-26AA26/11/14 TOTAL EXEMPTION SMALL
2015-10-24DISS40DISS40 (DISS40(SOAD))
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 4642.274
2015-10-23AR0126/06/15 FULL LIST
2015-10-20GAZ1FIRST GAZETTE
2015-08-26AA01PREVSHO FROM 27/11/2014 TO 26/11/2014
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NUTTING
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SKILTON
2015-01-22AA30/11/13 TOTAL EXEMPTION SMALL
2014-12-01AA01CURRSHO FROM 28/11/2013 TO 27/11/2013
2014-08-29AA01PREVSHO FROM 29/11/2013 TO 28/11/2013
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 4642.274
2014-08-21AR0126/05/14 NO CHANGES
2013-11-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-30AA01PREVSHO FROM 30/11/2012 TO 29/11/2012
2013-08-22AR0126/06/13 FULL LIST
2013-08-07SH0101/06/12 STATEMENT OF CAPITAL GBP 4642.27
2013-08-07SH0101/12/11 STATEMENT OF CAPITAL GBP 3945.90
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER NUTTING
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFF HUNTON
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-02AR0126/06/12 FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF HUNTON / 02/08/2012
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALLACE
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WARNER
2012-07-09AP01DIRECTOR APPOINTED MR ALEX CHARLES SKILTON
2011-07-29AR0126/06/11 FULL LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA POOL
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NUTTING
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER NUTTING
2011-04-11SH0110/03/11 STATEMENT OF CAPITAL GBP 80601.95
2011-04-06RES13RIGHTS ISSUE 15/11/2010
2011-04-06RES01ALTER ARTICLES 15/11/2010
2011-03-23AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK SERGENT
2011-02-21AP01DIRECTOR APPOINTED FIONA POOL
2011-02-21AP01DIRECTOR APPOINTED WILL NUTTING
2011-02-21AP01DIRECTOR APPOINTED PETER ROBERT NUTTING
2011-02-04AP01DIRECTOR APPOINTED FIONA POOL
2011-02-04AP01DIRECTOR APPOINTED WILL NUTTING
2011-02-04AP01DIRECTOR APPOINTED PETER ROBERT NUTTING
2011-01-24AP01DIRECTOR APPOINTED ROBERT COURT
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, 70 SOUTH STREET, LANCING, WEST SUSSEX, BN15 8AJ, UNITED KINGDOM
2010-12-14AP03SECRETARY APPOINTED FIONA POOL
2010-07-22AR0126/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SERGENT / 28/05/2010
2010-01-05AA01CURREXT FROM 30/06/2010 TO 30/11/2010
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-02AP01DIRECTOR APPOINTED MR PHILIP COURTENAY THOMAS WARNER
2009-10-17AP01DIRECTOR APPOINTED JEFF HUNTON
2009-09-26CERTNMCOMPANY NAME CHANGED JAZZELLE LIMITED CERTIFICATE ISSUED ON 28/09/09
2009-09-0488(2)AD 27/08/09 GBP SI 69@1=69 GBP IC 1/70
2009-09-03288aDIRECTOR APPOINTED PATRICK JOHN JAMES WILLIAM WALLACE
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MACHAN
2009-07-28288aDIRECTOR APPOINTED MR MARK JOHN SERGENT
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, MIDSTALL RANDOLPHS FARM, BRIGHTON ROAD, HURSTPIERPOINT, WEST SUSSEX, BN6 9EL
2009-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HUNTON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-01-11
Appointment of Liquidators2016-12-14
Resolutions for Winding-up2016-12-14
Meetings of Creditors2016-11-28
Fines / Sanctions
No fines or sanctions have been issued against HUNTON GROUP 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
DEBENTURE 2009-12-24 Outstanding ROBERT COURT
DEBENTURE 2009-12-24 Outstanding WILLIAM NUTTING
Creditors
Creditors Due After One Year 2011-12-01 £ 896,750
Provisions For Liabilities Charges 2011-12-01 £ 1,984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-26
Annual Accounts
2015-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HUNTON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTON GROUP LIMITED
Trademarks
We have not found any records of HUNTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTON GROUP 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 (70100 - Activities of head offices) as HUNTON GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HUNTON GROUP 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyHUNTON GROUP LIMITEDEvent Date2017-01-11
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 TypeAppointment of Liquidators
Defending partyHUNTON GROUP LIMITEDEvent Date2016-12-08
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 TypeResolutions for Winding-up
Defending partyHUNTON GROUP LIMITEDEvent Date2016-12-08
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 TypeMeetings of Creditors
Defending partyHUNTON GROUP LIMITEDEvent Date2016-11-17
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTON GROUP 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 HUNTON GROUP 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.