Dissolved
Dissolved 2015-08-22
Company Information for HUSKY HOME APPLIANCES LIMITED
SILEBY, LEICESTERSHIRE, LE12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-08-22 |
Company Name | ||
---|---|---|
HUSKY HOME APPLIANCES LIMITED | ||
Legal Registered Office | ||
SILEBY LEICESTERSHIRE | ||
Previous Names | ||
|
Company Number | 04969981 | |
---|---|---|
Date formed | 2003-11-19 | |
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: | 2015-09-22 09:54:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR CAMERON DAVID |
||
ALASTAIR CAMERON DAVID |
||
GEOFFREY THOMASSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MUNDEAN |
Director | ||
PETER JOHN TAYLOR |
Director | ||
JACQUELINE DAVID |
Company Secretary | ||
JOHN AIDAN WILDAY |
Director | ||
ANNE MARIE THOMASSON |
Company Secretary | ||
ANNE MARIE THOMASSON |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
HUSKY GROUP LIMITED | Company Secretary | 2008-04-25 | CURRENT | 1960-09-01 | Dissolved 2015-07-13 | |
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 GROUP LIMITED | Director | 2005-01-17 | CURRENT | 1960-09-01 | Dissolved 2015-07-13 | |
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 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 | |
HUSKY GROUP LIMITED | Director | 1994-12-31 | CURRENT | 1960-09-01 | Dissolved 2015-07-13 |
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 04/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 37 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MUNDEAN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM THE 4 DEGREE CENTRE BILTON WAY LUTTERWORTH LEICESTERSHIRE LE17 4JA | |
LATEST SOC | 17/12/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | PREVEXT FROM 30/09/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
225 | PREVSHO FROM 31/12/2007 TO 30/09/2007 | |
288a | SECRETARY APPOINTED ALASTAIR CAMERON DAVID | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE DAVID | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
88(2)R | AD 19/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED HUSKY DOMESTIC APPLIANCES LIMITE D CERTIFICATE ISSUED ON 18/12/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as HUSKY HOME APPLIANCES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HUSKY HOME APPLIANCES LIMITED | Event Date | 2014-12-02 |
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 Type | Final Meetings | |
Defending party | HUSKY HOME APPLIANCES LIMITED | Event Date | 2010-07-05 |
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 07 May 2015 at 10.00 am 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 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 . In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. D J Watchorn , 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. |