Dissolved
Dissolved 2016-05-03
Company Information for HUXMANOR LTD
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
04307797
Private Limited Company
Dissolved Dissolved 2016-05-03 |
Company Name | |
---|---|
HUXMANOR LTD | |
Legal Registered Office | |
EAST FINCHLEY LONDON | |
Company Number | 04307797 | |
---|---|---|
Date formed | 2001-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2016-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 16:32:50 |
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 |
---|---|---|
APR SECRETARIES LTD |
||
DAVID CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LORRAINE CLARK |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAD MEDIA LTD | Company Secretary | 2008-02-05 | CURRENT | 2007-03-12 | Active | |
DIAMOND DENTAL CARE LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2006-03-17 | Active | |
FREELANCE (EU) LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
NHB HEALTHCARE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2006-03-20 | Active | |
NIGHTINGALE ENTERPRISES LIMITED | Company Secretary | 2007-07-17 | CURRENT | 2006-03-06 | Active | |
KOR PROPERTIES LTD | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Dissolved 2013-08-27 | |
ABEKO (UK) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1989-06-28 | Active | |
ABEKO (UK) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
WESTMEAD CONSULTANCY LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2005-01-26 | Dissolved 2017-06-22 | |
SINGULARITY BLISS LTD | Company Secretary | 2006-10-02 | CURRENT | 2006-09-27 | Active | |
UNIQUE INVESTMENTS (LINCS) LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2015-06-09 | |
GOIAS CONSULTING LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2017-04-10 | |
COLDBUILD SERVICES LIMITED | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Dissolved 2017-08-02 | |
4BODS LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2015-06-16 | |
TREEHOUSE CARE LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1998-04-20 | Dissolved 2015-09-01 | |
BDV GROUP LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-01-16 | |
KENWARD DESIGNS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-11-19 | Active | |
ARTHUR BURTON LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1965-08-27 | Active | |
SPI BUILD LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2003-11-28 | Dissolved 2016-04-07 | |
BLACKTOOTH LIMITED | Company Secretary | 2004-01-21 | CURRENT | 2003-08-20 | Dissolved 2013-08-13 | |
C.L.E. PHARMACY SERVICES LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-02-25 | Dissolved 2015-07-21 | |
COLEBROOK AVIATION SERVICES LIMITED | Company Secretary | 2003-10-01 | CURRENT | 1996-04-24 | Dissolved 2013-10-08 | |
KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2002-12-05 | Active - Proposal to Strike off | |
GAINSBOROUGH KITCHENS LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2003-03-14 | Active | |
HAMROS MOTOR SERVICES LIMITED | Company Secretary | 2003-03-03 | CURRENT | 2002-11-25 | Active - Proposal to Strike off | |
SUPERFINE (GRIMSBY) LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
TRADITIONAL SEAFOODS LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2002-11-29 | ADMINISTRATIVE RECEIVER | |
TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-06-07 | Active | |
BASS (GRIMSBY) LIMITED | Company Secretary | 2002-08-15 | CURRENT | 2001-09-24 | Active | |
20/20 FACILITIES MANAGEMENT LIMITED | Company Secretary | 2002-07-23 | CURRENT | 1997-11-21 | Active - Proposal to Strike off | |
MCKENNA PLANT HIRE LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-03-27 | Active | |
ASHLEY ESTATES LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
DUDLEY BOWERS (LEISURE) LIMITED | Company Secretary | 2002-04-02 | CURRENT | 1985-02-22 | Dissolved 2017-09-19 | |
LACEBY MOTOR CAR COMPANY LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-11 | Active - Proposal to Strike off | |
DANNY PARSONS CONSULTANCY LIMITED | Company Secretary | 2001-07-24 | CURRENT | 2000-07-24 | Liquidation | |
LACEBY MOTORS LIMITED | Company Secretary | 2001-05-04 | CURRENT | 2000-06-16 | Active | |
MANOR RETIREMENT HOME LIMITED | Company Secretary | 2001-05-01 | CURRENT | 2001-04-10 | Dissolved 2016-02-29 | |
DNA BOWDEN LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
PEARL MANAGEMENT (GRIMSBY) LIMITED | Company Secretary | 2001-02-23 | CURRENT | 2000-04-11 | Active | |
MOORVIEW CARE LIMITED | Company Secretary | 2001-01-19 | CURRENT | 2000-12-07 | Active | |
WOLDS COUNTRY HOMES LIMITED | Company Secretary | 2000-08-18 | CURRENT | 2000-08-18 | Dissolved 2016-02-02 | |
A.C. PROPERTY MAINTENANCE LIMITED | Company Secretary | 2000-07-15 | CURRENT | 1996-06-03 | Active | |
WADDINGTON CONSTRUCTION LIMITED | Company Secretary | 2000-05-30 | CURRENT | 1997-06-06 | Active - Proposal to Strike off | |
P.J.C. DEVELOPMENTS (GY) LIMITED | Company Secretary | 2000-02-11 | CURRENT | 1999-02-25 | Active | |
ROY BENTHAM LTD | Company Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Dissolved 2016-06-21 | |
MENTMORE PROPERTIES LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1996-09-17 | Dissolved 2017-07-25 | |
OVERCOURT DEVELOPMENTS LIMITED | Company Secretary | 2000-01-17 | CURRENT | 1999-05-26 | Dissolved 2015-09-08 | |
ML PLANT & TOILET HIRE LIMITED | Company Secretary | 1999-06-08 | CURRENT | 1998-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
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 24/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN CLARK | |
LATEST SOC | 07/11/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CLARK / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 19/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APR SECRETARIES LTD / 19/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
88(2)R | AD 07/10/04--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 18 A DUDLEY STREET GRIMSBY DN31 2AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-27 |
Resolutions for Winding-up | 2013-10-03 |
Appointment of Liquidators | 2013-10-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | ECF ASSET FINANCE PLC | |
DEBENTURE | Outstanding | ECF ASSET 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 HUXMANOR LTD
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as HUXMANOR LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HUXMANOR LTD | Event Date | 2013-09-25 |
At a General Meeting of the above-named Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 25 September 2013 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Rebecca Novani David Clark , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HUXMANOR LTD | Event Date | 2013-09-25 |
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Rebecca Novani | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HUXMANOR LTD | Event Date | 2013-09-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 25 January 2016 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited at the above address by no later than 12.00 noon on the business day before the meetings Date of Appointment: 25 September 2013 Office Holder details: Alan Simon , (IP No. 008635) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . For further details contact: Alison Yarwood, Tel: 020 8444 2000 Alan Simon , Liquidator : | |||
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. |