Dissolved
Dissolved 2015-07-13
Company Information for HUSKY GROUP LIMITED
LOUGHBOROUGH, LEICESTERSHIRE, LE12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-13 |
Company Name | ||||||
---|---|---|---|---|---|---|
HUSKY GROUP LIMITED | ||||||
Legal Registered Office | ||||||
LOUGHBOROUGH LEICESTERSHIRE | ||||||
Previous Names | ||||||
|
Company Number | 00669115 | |
---|---|---|
Date formed | 1960-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-09-30 | |
Date Dissolved | 2015-07-13 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-09-22 09:54:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HUSKY GROUP, LLC | 3453 N County Road 1 Fort Collins CO 80524 | Good Standing | Company formed on the 2005-04-20 |
![]() |
HUSKY GROUP INC | 292 MCFAUL WAY ZEPHYR COVE NV 89448 | Dissolved | Company formed on the 1998-11-20 |
![]() |
HUSKY GROUP, INC. | 1513 HWY 395 N #202 GARDNERVILLE NV 89410 | Permanently Revoked | Company formed on the 1999-02-10 |
![]() |
HUSKY GROUP PTY. LTD. | VIC 3641 | Active | Company formed on the 2006-02-13 |
![]() |
HUSKY GROUP INC | 10214 62ND RD #2 QUEENS FOREST HILLS NEW YORK 11375 | Active | Company formed on the 2018-05-22 |
![]() |
HUSKY GROUP LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR CAMERON DAVID |
||
ALASTAIR CAMERON DAVID |
||
GEOFFREY THOMASSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN TAYLOR |
Director | ||
ANNE MARIE THOMASSON |
Director | ||
JACQUELINE DAVID |
Company Secretary | ||
JOHN AIDAN WILDAY |
Director | ||
ANNE MARIE THOMASSON |
Company Secretary | ||
ANNE MARIE THOMASSON |
Director | ||
VERNON IAN ABRAHAMS |
Company Secretary | ||
DEBRA TOPPING |
Director | ||
DOREEN WAINWRIGHT |
Director | ||
ALICE MARY BRIGGS |
Director | ||
NORMAN DUNCAN BRIGGS |
Director | ||
ALICE MARY BRIGGS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUSKY HOME APPLIANCES LIMITED | Company Secretary | 2008-05-31 | CURRENT | 2003-11-19 | Dissolved 2015-08-22 | |
HUSKY COMMERCIAL (UK) LIMITED | Company Secretary | 2008-05-31 | CURRENT | 2003-11-19 | Dissolved 2015-08-22 | |
TRADE ONLY (WHOLESALE) LIMITED | Company Secretary | 2008-05-31 | CURRENT | 1994-11-14 | Dissolved 2015-08-18 | |
HUSKY COMMERCIAL EQUIPMENT LIMITED | Company Secretary | 2008-05-31 | CURRENT | 2001-02-09 | Dissolved 2015-08-22 | |
HUSKY DIRECT LIMITED | Company Secretary | 2008-05-31 | CURRENT | 2003-11-19 | Dissolved 2015-08-22 | |
ACORNS CHILDREN'S HOSPICE TRUST | Director | 2017-07-26 | CURRENT | 1986-07-10 | Active | |
JAMAS ASSOCIATES LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
IT'S BESTDIRECT.COM LTD | Director | 2009-10-31 | CURRENT | 1996-06-04 | Dissolved 2015-08-18 | |
EPZILON LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2016-02-16 | |
HUSKY HOME APPLIANCES LIMITED | Director | 2005-01-17 | CURRENT | 2003-11-19 | Dissolved 2015-08-22 | |
HUSKY COMMERCIAL (UK) LIMITED | Director | 2005-01-17 | CURRENT | 2003-11-19 | Dissolved 2015-08-22 | |
HUSKY COMMERCIAL EQUIPMENT LIMITED | Director | 2005-01-17 | CURRENT | 2001-02-09 | Dissolved 2015-08-22 | |
HUSKY DIRECT LIMITED | Director | 2005-01-17 | CURRENT | 2003-11-19 | Dissolved 2015-08-22 | |
HUSKY HOME APPLIANCES LIMITED | Director | 2003-11-19 | CURRENT | 2003-11-19 | Dissolved 2015-08-22 | |
HUSKY COMMERCIAL (UK) LIMITED | Director | 2003-11-19 | CURRENT | 2003-11-19 | Dissolved 2015-08-22 | |
HUSKY DIRECT LIMITED | Director | 2003-11-19 | CURRENT | 2003-11-19 | Dissolved 2015-08-22 | |
HUSKY COMMERCIAL EQUIPMENT LIMITED | Director | 2001-02-09 | CURRENT | 2001-02-09 | Dissolved 2015-08-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2011 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE 4 DEGREE CENTRE BILTON WAY LUTTERWORTH LEICESTERSHIRE LE17 4JA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE THOMASSON | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR DAVID / 01/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
225 | PREVEXT FROM 30/09/2008 TO 31/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
225 | PREVSHO FROM 31/12/2007 TO 30/09/2007 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE DAVID | |
288a | SECRETARY APPOINTED MR ALASTAIR CAMERON DAVID | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HUSKY PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/01/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/03 FROM: UNIT V1 WINCHESTER AVENUE BLABY INDUSTRIAL PARK BLABY LEICESTER LEICESTERSHIRE LE8 4GZ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: UNIT V1 WINCHESTER AVENUE BLABY INDUSTRIAL PARK BLABY LEICESTER LEICESTERSHIRE LE8 4GZ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/06/01 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE REFRIGERATION CENTRE LIMITED CERTIFICATE ISSUED ON 07/01/99 |
Final Meetings | 2015-02-24 |
Notices to Creditors | 2014-11-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as HUSKY GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 95030069 | Puzzles (excl. of wood) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HUSKY GROUP LIMITED | Event Date | 2015-02-20 |
Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986, the Final General Meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 27 March 2015 at 10.00 am, to be followed at 10.15 am by the Final Meeting of the Creditors of the Company, to have an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire LE12 7NN no later than 12.00 noon on 26 March 2015. Date of appointment: 8 January 2010. Office Holder details: David John Watchorn, (IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. D J Watchorn , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HUSKY GROUP LIMITED | Event Date | 2014-11-24 |
Further to the appointment on 8 January 2010 of David John Watchorn (IP No: 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN as Liquidator of the above named company. Notice is hereby given that the Creditors of the above-named Company are required, on or before 22 December 2014 to send their names and addresses and particulars of their claims to the liquidator at the above address or in default thereof they will be excluded from the benefit of any distribution made before such claims are proved. In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Event Date | 2007-09-14 | |
The Insolvency Act 1986 Notice is hereby given that the Creditors of the above named Company, which is being voluntary wound up, are required, on or before 4 December 2007 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors, if any, to the undersigned Gerald Maurice Krasner, of Bartfields (UK) Limited, Burley House, 12 Clarendon Road, Leeds LS2 9NF, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are personally, or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gerald Maurice Krasner , Liquidator 4 September 2007 | |||
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. |