In Administration
Company Information for HOWARD HUNT MAIL LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
HOWARD HUNT MAIL LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in IG10 | |
Company Number | 06993631 | |
---|---|---|
Company ID Number | 06993631 | |
Date formed | 2009-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/09/2017 | |
Account next due | 29/06/2019 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB976735954 |
Last Datalog update: | 2024-04-06 15:08:39 |
Companies House |
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 |
---|---|---|
LUKE MARTIN PIGOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBITION GP LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active - Proposal to Strike off | |
PRINTMETHIS LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active - Proposal to Strike off | |
GRAFT SOLUTIONS LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | In Administration/Administrative Receiver | |
OR MULTIMEDIA LIMITED | Director | 2012-08-17 | CURRENT | 1999-08-09 | In Administration | |
CELERITY COMMUNICATIONS LIMITED | Director | 2009-08-18 | CURRENT | 2009-08-18 | Liquidation | |
HOWARD HUNT GROUP LIMITED | Director | 2009-03-13 | CURRENT | 2009-03-13 | Active - Proposal to Strike off | |
ACUITY MEDIA LIMITED | Director | 2008-07-29 | CURRENT | 2007-02-23 | Active - Proposal to Strike off | |
102 BLANDFORD STREET (1998) LIMITED | Director | 2007-10-15 | CURRENT | 1998-10-19 | Active | |
CELERITY ONE LIMITED | Director | 2006-04-19 | CURRENT | 2006-04-19 | Active - Proposal to Strike off | |
SPOOK CONSULTING LIMITED | Director | 2005-03-11 | CURRENT | 2005-03-11 | Liquidation | |
CELERITY INFORMATION SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | In Administration | |
HOWARD HUNT (CITY) LIMITED | Director | 2000-03-01 | CURRENT | 1990-08-28 | In Administration | |
HOWARD HUNT DIRECT LIMITED | Director | 1999-07-09 | CURRENT | 1992-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Notice of order removing administrator from office | ||
Notice of appointment of a replacement or additional administrator | ||
Administrator's progress report | ||
Notice of appointment of a replacement or additional administrator | ||
Notice of order removing administrator from office | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Administrator's progress report | ||
Administrator's progress report | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/11/21 FROM 55 Baker Street London W1U 7EU | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/19 FROM 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin Albert Pigott on 2018-08-22 | |
AP01 | DIRECTOR APPOINTED MR MARTIN ALBERT PIGOTT | |
AP01 | DIRECTOR APPOINTED MS CATHERINE JANE WOZENCROFT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Luke Martin Pigott as a person with significant control on 2017-08-01 | |
CH01 | Director's details changed for Mr Luke Martin Pigott on 2017-08-01 | |
PSC04 | Change of details for Mr Martin Albert Pigott as a person with significant control on 2017-08-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
AA01 | Previous accounting period extended from 27/09/16 TO 30/09/16 | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Luke Martin Pigott on 2016-07-28 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AA01 | Previous accounting period shortened from 28/09/15 TO 27/09/15 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/09/14 TO 28/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069936310001 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/13 TO 29/09/13 | |
AR01 | 18/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
AA01 | CURREXT FROM 31/08/2010 TO 30/09/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOWARD HUNT MAIL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HOWARD HUNT MAIL LIMITED | Event Date | 2019-05-29 |
In the High Court of Justice, Chancery Division, Business and Property Courts of England & Wales, Company & Insolvency List (ChD) Court Number: CR-2019-003529 HOWARD HUNT MAIL LIMITED (Company Number… | |||
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. |