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

HUSKY COMMERCIAL EQUIPMENT LIMITED

SILEBY, LEICESTERSHIRE, LE12,
Company Registration Number
04157708
Private Limited Company
Dissolved

Dissolved 2015-08-22

Company Overview

About Husky Commercial Equipment Ltd
HUSKY COMMERCIAL EQUIPMENT LIMITED was founded on 2001-02-09 and had its registered office in Sileby. The company was dissolved on the 2015-08-22 and is no longer trading or active.

Key Data
Company Name
HUSKY COMMERCIAL EQUIPMENT LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
 
Previous Names
HUSKY CORPORATE SERVICES LIMITED07/03/2007
PRIORITY 1 SERVICE TEAM LIMITED 18/12/2003
Filing Information
Company Number 04157708
Date formed 2001-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2015-08-22
Type of accounts SMALL
Last Datalog update: 2016-04-28 10:40:46
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.

Company Officers of HUSKY COMMERCIAL EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR CAMERON DAVID
Company Secretary 2008-05-31
ALASTAIR CAMERON DAVID
Director 2005-01-17
GEOFFREY THOMASSON
Director 2001-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY DIANE BENTLEY
Director 2006-09-07 2009-10-31
GLENNIS MARTIN
Director 2006-09-07 2009-10-31
PETER JOHN TAYLOR
Director 2005-01-17 2009-10-31
JACQUELINE DAVID
Company Secretary 2005-01-17 2008-05-31
JOHN AIDAN WILDAY
Director 2005-01-17 2005-07-22
ANNE MARIE THOMASSON
Director 2001-02-09 2005-02-11
ANNE MARIE THOMASSON
Company Secretary 2001-02-09 2005-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-09 2001-02-09

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 DIRECT LIMITED Company Secretary 2008-05-31 CURRENT 2003-11-19 Dissolved 2015-08-22
ALASTAIR CAMERON DAVID HUSKY GROUP LIMITED Company Secretary 2008-04-25 CURRENT 1960-09-01 Dissolved 2015-07-13
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 GROUP LIMITED Director 2005-01-17 CURRENT 1960-09-01 Dissolved 2015-07-13
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 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 GROUP LIMITED Director 1994-12-31 CURRENT 1960-09-01 Dissolved 2015-07-13

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
2015-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014
2013-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013
2012-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012
2011-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011
2010-07-124.20STATEMENT OF AFFAIRS/4.19
2010-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 37 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP UNITED KINGDOM
2010-03-08LATEST SOC08/03/10 STATEMENT OF CAPITAL;GBP 2
2010-03-08AR0109/02/10 FULL LIST
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENNIS MARTIN
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BENTLEY
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM THE 4 DEGREE CENTRE BILTON WAY LUTTERWORTH LEICESTERSHIRE LE17 4JA
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-11363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-23225PREVEXT FROM 30/09/2008 TO 31/12/2008
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-23225PREVSHO FROM 31/12/2007 TO 30/09/2007
2008-07-23288aSECRETARY APPOINTED ALASTAIR CAMERON DAVID
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE DAVID
2008-05-08363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-07CERTNMCOMPANY NAME CHANGED HUSKY CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 07/03/07
2007-02-28363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15288cSECRETARY'S PARTICULARS CHANGED
2005-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288bDIRECTOR RESIGNED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/05
2005-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-18CERTNMCOMPANY NAME CHANGED PRIORITY 1 SERVICE TEAM LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/03
2003-03-25363sRETURN MADE UP TO 09/02/03; NO CHANGE 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 OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-18363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-07225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-01-16287REGISTERED OFFICE CHANGED ON 16/01/02 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG
2001-02-12288bSECRETARY RESIGNED
2001-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to HUSKY COMMERCIAL EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-04
Fines / Sanctions
No fines or sanctions have been issued against HUSKY COMMERCIAL EQUIPMENT 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
GUARANTEE & DEBENTURE 2009-03-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-01-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HUSKY COMMERCIAL EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUSKY COMMERCIAL EQUIPMENT LIMITED
Trademarks
We have not found any records of HUSKY COMMERCIAL EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUSKY COMMERCIAL EQUIPMENT 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 (9999 - Dormant Company) as HUSKY COMMERCIAL EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUSKY COMMERCIAL EQUIPMENT 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 Type
Defending partyHUSKY COMMERCIAL EQUIPMENT LIMITEDEvent Date2014-12-02
Further to the appointment on 5 July 2010 of David John Watchorn of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN as Liquidator of the above named Companies. Notice is hereby given that the creditors of the above named Companies are required on or before 2 January 2015 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 TypeFinal Meetings
Defending partyHUSKY COMMERCIAL EQUIPMENT LIMITEDEvent Date2010-07-05
Notice is hereby given, 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 07 May 2015 at 11.00 am to be followed at 11.15 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 6 May 2015. Date of Appointment: 05 July 2010 Office Holder details: David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN . For further details contact: David John Watchorn, Tel: 01509 815150. D J Watchorn , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUSKY COMMERCIAL EQUIPMENT 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 COMMERCIAL EQUIPMENT 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