Active - Proposal to Strike off
Company Information for HUNTS SPV TWO LTD
Suite 2 Chancery Court, 34 West Street, Retford, NOTTINGHAMSHIRE, DN22 6ES,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
HUNTS SPV TWO LTD | ||||
Legal Registered Office | ||||
Suite 2 Chancery Court 34 West Street Retford NOTTINGHAMSHIRE DN22 6ES Other companies in DN22 | ||||
Previous Names | ||||
|
Company Number | 08539543 | |
---|---|---|
Company ID Number | 08539543 | |
Date formed | 2013-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-05-31 | |
Account next due | 29/02/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-10 03:59:46 |
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 |
---|---|---|
STEFANIA MENNICHELLI |
||
DAVID JOHN HUNT |
||
STEFANIA MENNICHELLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID GOLDSBURY |
Director | ||
BULENT SIDKI OSMAN |
Director | ||
JACOB HOWARD LIDDELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DJ HUNTS LTD | Director | 2003-04-13 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
DJ HUNTS LTD | Director | 2017-11-01 | CURRENT | 2003-04-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUNT | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085395430003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085395430001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085395430002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS STEFANIA MENNICHELLI | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 21/04/17 | |
CERTNM | COMPANY NAME CHANGED DJ HUNTS LTD CERTIFICATE ISSUED ON 21/04/17 | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 191 | |
SH01 | 28/09/16 STATEMENT OF CAPITAL GBP 191 | |
SH01 | 28/09/16 STATEMENT OF CAPITAL GBP 191 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 11/11/16 | |
RES13 | NEW SHARE 28/09/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085395430001 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/16 FULL LIST | |
AR01 | 10/05/16 FULL LIST | |
AR01 | 10/05/16 FULL LIST | |
RES12 | Resolution of varying share rights or name | |
RES01 | ALTER ARTICLES 01/03/2016 | |
SH08 | Change of share class name or designation | |
AP03 | Appointment of Miss Stefania Mennichelli as company secretary on 2016-03-10 | |
RES15 | CHANGE OF NAME 10/03/2016 | |
CERTNM | Company name changed app solved LIMITED\certificate issued on 17/03/16 | |
CH01 | Director's details changed for Mr David John Hunt on 2016-02-01 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GOLDSBURY | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HUNT | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael David Goldsbury on 2015-05-22 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BULENT OSMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB LIDDELL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM CHANCERY COURT 34 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6ES GREAT BRITAIN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AMICUS FINANCE PLC |
|
|
|
|
|
|
|
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 HUNTS SPV TWO LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HUNTS SPV TWO LTD are:
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. |