Dissolved
Dissolved 2017-05-09
Company Information for HULL & HESSLE LIMITED
LONDON, WC1E,
|
Company Registration Number
06033913
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | |
---|---|
HULL & HESSLE LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06033913 | |
---|---|---|
Date formed | 2006-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 07:54:36 |
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 |
---|---|---|
JAMES STEPHEN REES |
||
JAMES EDWARD MORSE |
||
JAMES STEPHEN REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITFORD FARM LTD | Company Secretary | 2008-12-16 | CURRENT | 2006-05-15 | Active | |
RCM ONE LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active | |
MEADWAY ONE LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
REES ELLIOTT EASTGATE LIMITED | Director | 2009-11-12 | CURRENT | 2006-03-09 | Liquidation | |
REES ELLIOTT CHICHESTER ROAD LIMITED | Director | 2009-11-12 | CURRENT | 2006-09-15 | Active | |
LODSTONE INVESTMENTS LTD | Director | 2009-04-23 | CURRENT | 2009-04-23 | Liquidation | |
LODSTONE PROPERTIES LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Active | |
ITFORD FARM LTD | Director | 2008-12-16 | CURRENT | 2006-05-15 | Active | |
MEECHING ROAD NEWHAVEN LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
SHERRINGTON DEVELOPMENTS LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-06-09 | |
AUDLEY ROAD STETCHFORD LTD | Director | 2006-11-09 | CURRENT | 2006-11-09 | Dissolved 2016-10-18 | |
BEVERLEY SHOPPING CENTRE LIMITED | Director | 2006-06-19 | CURRENT | 2006-06-19 | Dissolved 2016-01-12 | |
THE AVION CENTRE LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Dissolved 2014-11-18 | |
REMOR PROPERTIES LIMITED | Director | 2003-10-09 | CURRENT | 2003-10-09 | Dissolved 2017-11-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MORSE / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | LEEDS BUILDING SOCIETY | |
DEED OF RENTAL ASSIGNMENT | Outstanding | LEEDS BUILDING SOCIETY | |
CHARGE | Outstanding | LEEDS BUILDING SOCIETY | |
CHARGE | Outstanding | LEEDS BUILDING SOCIETY | |
CHARGE | Outstanding | LEEDS BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HULL & HESSLE LIMITED are:
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. |