Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & H PROPERTIES (UK) LIMITED
Company Information for

A & H PROPERTIES (UK) LIMITED

40a Station Road, Upminster, ESSEX, RM14 2TR,
Company Registration Number
04301175
Private Limited Company
Liquidation

Company Overview

About A & H Properties (uk) Ltd
A & H PROPERTIES (UK) LIMITED was founded on 2001-10-09 and has its registered office in Upminster. The organisation's status is listed as "Liquidation". A & H Properties (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A & H PROPERTIES (UK) LIMITED
 
Legal Registered Office
40a Station Road
Upminster
ESSEX
RM14 2TR
Other companies in RM14
 
Filing Information
Company Number 04301175
Company ID Number 04301175
Date formed 2001-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-07-31
Account next due 30/04/2014
Latest return 09/10/2013
Return next due 06/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-12-30 12:03:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & H PROPERTIES (UK) LIMITED
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 A & H PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN HUBBARD
Company Secretary 2001-10-09
HUGH JOHN HUBBARD
Director 2001-10-09
PAUL JOHN HUBBARD
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-10-09 2001-10-09
COMPANY DIRECTORS LIMITED
Nominated Director 2001-10-09 2001-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH JOHN HUBBARD A & H KITCHENS (UK) LIMITED Director 2001-07-17 CURRENT 2001-07-17 Dissolved 2015-08-06
HUGH JOHN HUBBARD A & H CONTRACTORS LIMITED Director 1998-05-07 CURRENT 1998-05-07 Dissolved 2014-10-26
PAUL JOHN HUBBARD A & H KITCHENS (UK) LIMITED Director 2010-12-01 CURRENT 2001-07-17 Dissolved 2015-08-06

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
2023-12-30Final Gazette dissolved via compulsory strike-off
2023-09-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date<li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-30Voluntary liquidation. Return of final meeting of creditors
2022-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-17
2021-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-17
2021-08-02600Appointment of a voluntary liquidator
2021-07-02LIQ MISCINSOLVENCY:Secretary of State's certificate of release of liquidator.
2020-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-17
2019-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-17
2018-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-17
2017-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-17
2016-09-284.68 Liquidators' statement of receipts and payments to 2016-07-17
2015-09-074.68 Liquidators' statement of receipts and payments to 2015-07-17
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/14 FROM Grover House, Grover Walk Corringham Essex SS17 7LS
2014-07-254.20Volunatary liquidation statement of affairs with form 4.19
2014-07-25600Appointment of a voluntary liquidator
2014-07-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-07-18
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0109/10/13 ANNUAL RETURN FULL LIST
2013-08-07DISS40Compulsory strike-off action has been discontinued
2013-08-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-18AA01Previous accounting period extended from 30/04/12 TO 31/07/12
2012-10-17AR0109/10/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0109/10/11 ANNUAL RETURN FULL LIST
2011-06-04MG01Particulars of a mortgage or charge / charge no: 3
2011-04-08MG01Particulars of a mortgage or charge / charge no: 2
2011-02-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AP01DIRECTOR APPOINTED MR. PAUL JOHN HUBBARD
2010-10-18AR0109/10/10 ANNUAL RETURN FULL LIST
2010-01-31AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-15AR0109/10/09 ANNUAL RETURN FULL LIST
2009-01-21AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-20363aReturn made up to 09/10/08; full list of members
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-31363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2006-11-01363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-20225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-11-01363aRETURN MADE UP TO 09/10/05; NO CHANGE OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-10-20363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-1988(2)RAD 01/11/03--------- £ SI 25@1=25 £ IC 75/100
2004-10-1988(2)RAD 01/11/03--------- £ SI 24@1=24 £ IC 51/75
2004-10-1988(2)RAD 01/11/03--------- £ SI 25@1=25 £ IC 1/26
2004-10-1988(2)RAD 01/11/03--------- £ SI 25@1=25 £ IC 26/51
2003-10-22363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288bSECRETARY RESIGNED
2002-06-15288aNEW SECRETARY APPOINTED
2002-06-15288bDIRECTOR RESIGNED
2001-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A & H PROPERTIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-07-24
Notices to Creditors2014-07-24
Appointment of Liquidators2014-07-24
Proposal to Strike Off2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against A & H PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-06-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-04-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 327,561
Creditors Due After One Year 2011-04-30 £ 202,212
Creditors Due Within One Year 2012-07-31 £ 49,930
Creditors Due Within One Year 2011-04-30 £ 165,040
Provisions For Liabilities Charges 2012-07-31 £ 44,349
Provisions For Liabilities Charges 2011-04-30 £ 47,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 A & H PROPERTIES (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-04-30 £ 2,025
Current Assets 2012-07-31 £ 13,362
Current Assets 2011-04-30 £ 2,300
Debtors 2012-07-31 £ 13,244
Secured Debts 2012-07-31 £ 365,393
Secured Debts 2011-04-30 £ 219,743
Shareholder Funds 2012-07-31 £ 257,388
Shareholder Funds 2011-04-30 £ 259,123
Tangible Fixed Assets 2012-07-31 £ 665,866
Tangible Fixed Assets 2011-04-30 £ 671,176

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A & H PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & H PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of A & H PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & H PROPERTIES (UK) 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 (64209 - Activities of other holding companies n.e.c.) as A & H PROPERTIES (UK) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where A & H PROPERTIES (UK) 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 TypeNotices to Creditors
Defending partyA & H PROPERTIES (UK) LIMITEDEvent Date2014-07-22
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 18 July 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 1 September 2014 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: David Young, Email: david@aspectplus.co.uk Tel: 01708 300170
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA & H PROPERTIES (UK) LIMITEDEvent Date2014-07-18
At a general meeting of the above named Company duly convened and held at 40a Station Road, Upminster, Essex RM14 2TR on 18 July 2014 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No. 10350) be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as Liquidator. Further details contact: David Young, Email: david@aspectplus.co.uk Tel: 01708 300170 Paul John Hubbard , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA & H PROPERTIES (UK) LIMITEDEvent Date2014-07-18
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: David Young, Email: david@aspectplus.co.uk Tel: 01708 300170
 
Initiating party Event TypeProposal to Strike Off
Defending partyA & H PROPERTIES (UK) LIMITEDEvent Date2013-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & H PROPERTIES (UK) 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 A & H PROPERTIES (UK) 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.