Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUSKY GROUP LIMITED
Company Information for

HUSKY GROUP LIMITED

LOUGHBOROUGH, LEICESTERSHIRE, LE12,
Company Registration Number
00669115
Private Limited Company
Dissolved

Dissolved 2015-07-13

Company Overview

About Husky Group Ltd
HUSKY GROUP LIMITED was founded on 1960-09-01 and had its registered office in Loughborough. The company was dissolved on the 2015-07-13 and is no longer trading or active.

Key Data
Company Name
HUSKY GROUP LIMITED
 
Legal Registered Office
LOUGHBOROUGH
LEICESTERSHIRE
 
Previous Names
HUSKY PRODUCTS LIMITED08/01/2004
THE REFRIGERATION CENTRE LIMITED07/01/1999
REFRIGERATION CENTRE (BLACKBURN) LIMITED(THE)14/11/1995
Filing Information
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
Primary Source:Companies House
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 HUSKY GROUP LIMITED
The following companies were found which have the same name as HUSKY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HUSKY GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR CAMERON DAVID
Company Secretary 2008-04-25
ALASTAIR CAMERON DAVID
Director 2005-01-17
GEOFFREY THOMASSON
Director 1994-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN TAYLOR
Director 2005-01-17 2009-10-31
ANNE MARIE THOMASSON
Director 2006-07-14 2009-08-31
JACQUELINE DAVID
Company Secretary 2005-01-17 2008-04-25
JOHN AIDAN WILDAY
Director 2005-01-17 2005-07-22
ANNE MARIE THOMASSON
Company Secretary 1994-12-31 2005-01-17
ANNE MARIE THOMASSON
Director 1994-12-31 2005-01-17
VERNON IAN ABRAHAMS
Company Secretary 1993-03-26 1994-12-31
DEBRA TOPPING
Director 1993-04-07 1994-12-31
DOREEN WAINWRIGHT
Director 1993-04-07 1994-12-31
ALICE MARY BRIGGS
Director 1991-04-25 1993-04-07
NORMAN DUNCAN BRIGGS
Director 1991-04-25 1993-04-07
ALICE MARY BRIGGS
Company Secretary 1991-04-25 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR CAMERON DAVID HUSKY HOME APPLIANCES LIMITED Company Secretary 2008-05-31 CURRENT 2003-11-19 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID HUSKY COMMERCIAL (UK) LIMITED Company Secretary 2008-05-31 CURRENT 2003-11-19 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID TRADE ONLY (WHOLESALE) LIMITED Company Secretary 2008-05-31 CURRENT 1994-11-14 Dissolved 2015-08-18
ALASTAIR CAMERON DAVID HUSKY COMMERCIAL EQUIPMENT LIMITED Company Secretary 2008-05-31 CURRENT 2001-02-09 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID HUSKY DIRECT LIMITED Company Secretary 2008-05-31 CURRENT 2003-11-19 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID ACORNS CHILDREN'S HOSPICE TRUST Director 2017-07-26 CURRENT 1986-07-10 Active
ALASTAIR CAMERON DAVID JAMAS ASSOCIATES LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
ALASTAIR CAMERON DAVID IT'S BESTDIRECT.COM LTD Director 2009-10-31 CURRENT 1996-06-04 Dissolved 2015-08-18
ALASTAIR CAMERON DAVID EPZILON LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2016-02-16
ALASTAIR CAMERON DAVID HUSKY HOME APPLIANCES LIMITED Director 2005-01-17 CURRENT 2003-11-19 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID HUSKY COMMERCIAL (UK) LIMITED Director 2005-01-17 CURRENT 2003-11-19 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID HUSKY COMMERCIAL EQUIPMENT LIMITED Director 2005-01-17 CURRENT 2001-02-09 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID HUSKY DIRECT LIMITED Director 2005-01-17 CURRENT 2003-11-19 Dissolved 2015-08-22
GEOFFREY THOMASSON HUSKY HOME APPLIANCES LIMITED Director 2003-11-19 CURRENT 2003-11-19 Dissolved 2015-08-22
GEOFFREY THOMASSON HUSKY COMMERCIAL (UK) LIMITED Director 2003-11-19 CURRENT 2003-11-19 Dissolved 2015-08-22
GEOFFREY THOMASSON HUSKY DIRECT LIMITED Director 2003-11-19 CURRENT 2003-11-19 Dissolved 2015-08-22
GEOFFREY THOMASSON HUSKY COMMERCIAL EQUIPMENT LIMITED Director 2001-02-09 CURRENT 2001-02-09 Dissolved 2015-08-22

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
2015-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2014
2015-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2015
2014-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2014
2013-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2013
2013-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2013
2012-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2012
2012-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2012
2011-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2011
2011-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011
2010-01-114.20STATEMENT OF AFFAIRS/4.19
2010-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE 4 DEGREE CENTRE BILTON WAY LUTTERWORTH LEICESTERSHIRE LE17 4JA
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR ANNE THOMASSON
2009-07-08363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR DAVID / 01/05/2008
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-23225PREVEXT FROM 30/09/2008 TO 31/12/2008
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-07-23225PREVSHO FROM 31/12/2007 TO 30/09/2007
2008-05-08363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE DAVID
2008-05-08288aSECRETARY APPOINTED MR ALASTAIR CAMERON DAVID
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-28288aNEW DIRECTOR APPOINTED
2006-05-05363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-05288bDIRECTOR RESIGNED
2005-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-26363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-24288aNEW SECRETARY APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-24288aNEW DIRECTOR APPOINTED
2004-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-03363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-01-08CERTNMCOMPANY NAME CHANGED HUSKY PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/01/04
2003-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-28363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-23287REGISTERED OFFICE CHANGED ON 23/03/03 FROM: UNIT V1 WINCHESTER AVENUE BLABY INDUSTRIAL PARK BLABY LEICESTER LEICESTERSHIRE LE8 4GZ
2002-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-13363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-04-30395PARTICULARS OF MORTGAGE/CHARGE
2002-02-07225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-01-16287REGISTERED OFFICE CHANGED ON 16/01/02 FROM: UNIT V1 WINCHESTER AVENUE BLABY INDUSTRIAL PARK BLABY LEICESTER LEICESTERSHIRE LE8 4GZ
2001-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-08225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2001-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/01
2001-06-08363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-26363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-12363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-01-06CERTNMCOMPANY NAME CHANGED THE REFRIGERATION CENTRE LIMITED CERTIFICATE ISSUED ON 07/01/99
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to HUSKY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-24
Notices to Creditors2014-11-27
Fines / Sanctions
No fines or sanctions have been issued against HUSKY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-10-02 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-03-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2002-04-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-03-23 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HUSKY GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by HUSKY GROUP LIMITED

HUSKY GROUP LIMITED is the Original registrant for the trademark HUSKY ™ (78302334) through the USPTO on the 2003-09-18
[ Freezers; ] refrigerators; refrigeration equipment, namely, food and beverage chilling units; [ refrigerated shipping containers; ] refrigerated merchandise display cases; refrigerated dispensing units for beverages; [ walk-in coolers; walk-in freezers; domestic and commercial appliances, namely, cooking ovens ]
Income
Government Income
We have not found government income sources for HUSKY 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 (5190 - Other wholesale) as HUSKY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUSKY 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.
Import/Export of Goods
Goods imported/exported by HUSKY GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0195030069Puzzles (excl. of wood)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHUSKY GROUP LIMITEDEvent Date2015-02-20
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 TypeNotices to Creditors
Defending partyHUSKY GROUP LIMITEDEvent Date2014-11-24
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 TypeNotices to Creditors
Defending partyEvent Date2007-09-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUSKY 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 HUSKY 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.
    Other companies at postcode LE12