Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUTCHISON UK RECEIVABLES HOVE LIMITED
Company Information for

HUTCHISON UK RECEIVABLES HOVE LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
08314433
Private Limited Company
Liquidation

Company Overview

About Hutchison Uk Receivables Hove Ltd
HUTCHISON UK RECEIVABLES HOVE LIMITED was founded on 2012-11-30 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Hutchison Uk Receivables Hove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUTCHISON UK RECEIVABLES HOVE LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in SL6
 
Filing Information
Company Number 08314433
Company ID Number 08314433
Date formed 2012-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2022-01-06 14:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTCHISON UK RECEIVABLES HOVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 HUTCHISON UK RECEIVABLES HOVE LIMITED

Current Directors
Officer Role Date Appointed
EDITH SHIH
Company Secretary 2012-11-30
DAVID RICHARD DYSON
Director 2012-12-20
KIN NING CANNING FOK
Director 2012-12-20
KAI MING DOMINIC LAI
Director 2012-12-20
CHRISTIAN NICOLAS ROGER SALBAING
Director 2012-12-20
EDITH SHIH
Director 2012-11-30
FRANK JOHN SIXT
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MO FONG CHOW
Director 2012-11-30 2016-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD DYSON UK BROADBAND LIMITED Director 2017-05-31 CURRENT 2003-03-27 Active
DAVID RICHARD DYSON CK TELECOMS UK INVESTMENTS LIMITED Director 2016-03-21 CURRENT 2015-02-27 Active
DAVID RICHARD DYSON HUTCHISON 3G UK HOLDINGS NO. 1 LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
DAVID RICHARD DYSON CK TELECOMS UK HOLDINGS NO. 1 LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
DAVID RICHARD DYSON HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
DAVID RICHARD DYSON DIGITAL MOBILE SPECTRUM LIMITED Director 2012-10-17 CURRENT 2012-10-10 Active
DAVID RICHARD DYSON HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
DAVID RICHARD DYSON HUTCHISON 3G UK LIMITED Director 2011-07-01 CURRENT 1999-11-29 Active
DAVID RICHARD DYSON HUTCHISON 3G UK HOLDINGS LIMITED Director 2011-07-01 CURRENT 2000-02-02 Active
DAVID RICHARD DYSON HUTCHISON WESTMINSTER LIMITED Director 2011-07-01 CURRENT 2006-04-07 Active
DAVID RICHARD DYSON 3UK RETAIL LIMITED Director 2009-12-26 CURRENT 2006-11-30 Active
KIN NING CANNING FOK HUTCHISON 3G UK HOLDINGS NO. 1 LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
KIN NING CANNING FOK CK TELECOMS UK HOLDINGS NO. 1 LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
KIN NING CANNING FOK CHEUNG KONG INTERNATIONAL LIMITED Director 2015-06-03 CURRENT 1983-07-07 Active
KIN NING CANNING FOK CK TELECOMS UK INVESTMENTS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
KIN NING CANNING FOK HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
KIN NING CANNING FOK HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
KAI MING DOMINIC LAI HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
KAI MING DOMINIC LAI HUTCHISON 3G UK LIMITED Director 2004-08-20 CURRENT 1999-11-29 Active
KAI MING DOMINIC LAI HUTCHISON 3G UK HOLDINGS LIMITED Director 2004-08-20 CURRENT 2000-02-02 Active
CHRISTIAN NICOLAS ROGER SALBAING UK BROADBAND LIMITED Director 2017-05-31 CURRENT 2003-03-27 Active
CHRISTIAN NICOLAS ROGER SALBAING CK HUTCHISON (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
CHRISTIAN NICOLAS ROGER SALBAING ID COMMUNICATIONS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-27 CURRENT 2014-02-17 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2013-10-01 CURRENT 2013-09-30 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA (UK) LIMITED Director 2008-01-29 CURRENT 1963-08-15 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA AGENTS (UK) LIMITED Director 2007-05-30 CURRENT 2000-09-26 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON GATEWAY LIMITED Director 2007-02-23 CURRENT 1971-06-16 Dissolved 2018-07-18
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G UK LIMITED Director 2007-02-07 CURRENT 1999-11-29 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G UK HOLDINGS LIMITED Director 2007-02-07 CURRENT 2000-02-02 Active
CHRISTIAN NICOLAS ROGER SALBAING THE PERFUME SHOP HOLDINGS LIMITED Director 2007-02-02 CURRENT 2000-03-13 Active
CHRISTIAN NICOLAS ROGER SALBAING THE PERFUME SHOP LIMITED Director 2007-02-02 CURRENT 1992-03-23 Active
CHRISTIAN NICOLAS ROGER SALBAING 3UK RETAIL LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA FINANCE UK PLC Director 2006-11-07 CURRENT 2006-11-07 Active
CHRISTIAN NICOLAS ROGER SALBAING AS WATSON (P&C UK) LTD Director 2006-08-31 CURRENT 2005-03-08 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA (EUROPE) LIMITED Director 2005-07-06 CURRENT 1985-06-17 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA SERVICES LIMITED Director 2004-06-21 CURRENT 2003-05-28 Liquidation
EDITH SHIH AS WATSON (HEALTH & BEAUTY UK) LIMITED Director 2016-08-18 CURRENT 2000-08-08 Active
EDITH SHIH HUTCHISON BIOFILM MEDICAL SOLUTIONS LIMITED Director 2016-01-14 CURRENT 2015-12-15 Active
EDITH SHIH ID COMMUNICATIONS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
EDITH SHIH HUTCHISON UK RECEIVABLES LIMITED Director 2011-12-12 CURRENT 2011-12-12 Liquidation
FRANK JOHN SIXT PORT OF FELIXSTOWE LIMITED Director 2016-09-21 CURRENT 1991-03-08 Active
FRANK JOHN SIXT HUTCHISON PORTS (UK) HOLDING LIMITED Director 2016-09-21 CURRENT 1991-04-29 Active
FRANK JOHN SIXT PPRP LIMITED Director 2016-09-21 CURRENT 1980-03-06 Active
FRANK JOHN SIXT LONG HARBOUR HUTCHISON WATER LTD Director 2016-07-26 CURRENT 2016-07-26 Dissolved 2018-06-26
FRANK JOHN SIXT HUTCHISON BIOFILM MEDICAL SOLUTIONS LIMITED Director 2016-01-14 CURRENT 2015-12-15 Active
FRANK JOHN SIXT CK TELECOMS UK INVESTMENTS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
FRANK JOHN SIXT ID COMMUNICATIONS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
FRANK JOHN SIXT HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
FRANK JOHN SIXT HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
FRANK JOHN SIXT HUTCHISON UK RECEIVABLES LIMITED Director 2011-12-12 CURRENT 2011-12-12 Liquidation
FRANK JOHN SIXT HUTCHISON WESTMINSTER LIMITED Director 2011-07-01 CURRENT 2006-04-07 Active
FRANK JOHN SIXT HUTCHISON LAMBETH LIMITED Director 2011-07-01 CURRENT 2007-07-09 Active
FRANK JOHN SIXT HUTCHISON WHAMPOA FINANCE UK PLC Director 2006-11-07 CURRENT 2006-11-07 Active
FRANK JOHN SIXT AS WATSON (P&C UK) LTD Director 2005-05-17 CURRENT 2005-03-08 Active
FRANK JOHN SIXT HUTCHISON 3G UK LIMITED Director 2000-06-29 CURRENT 1999-11-29 Active
FRANK JOHN SIXT HUTCHISON 3G UK HOLDINGS LIMITED Director 2000-03-02 CURRENT 2000-02-02 Active
FRANK JOHN SIXT HUTCHISON PORTS EUROPE LIMITED Director 1998-01-01 CURRENT 1995-05-16 Active

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
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-04-13LIQ01Voluntary liquidation declaration of solvency
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH
2021-04-06600Appointment of a voluntary liquidator
2021-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-26
2021-02-09PSC05Change of details for Hutchinson Whampoa (Europe) Limited as a person with significant control on 2021-02-09
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KAI MING DOMINIC LAI
2020-06-09AP01DIRECTOR APPOINTED MR ROBERT MARTIN FINNEGAN
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD DYSON
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25CH01Director's details changed for Mr Frank John Sixt on 2018-04-03
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MO FONG CHOW
2016-04-26CH01Director's details changed for Mr David Richard Dyson on 2016-04-04
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04CH01Director's details changed for Mr Frank John Sixt on 2015-08-13
2015-04-13CH01Director's details changed for Dr Christian Nicolas Roger Salbaing on 2015-04-01
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MO FONG CHOW / 10/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EDITH SHIH / 10/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KIN NING CANNING FOK / 10/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN SIXT / 10/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN NICOLAS ROGER SALBAING / 10/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI MING DOMINIC LAI / 10/12/2014
2014-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MS EDITH SHIH on 2014-12-10
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-15CH01Director's details changed for Kai Ming Dominic Lai on 2013-06-22
2013-01-14AP01DIRECTOR APPOINTED DAVID RICHARD DYSON
2013-01-11AP01DIRECTOR APPOINTED CHRISTIAN NICOLAS ROGER SALBAING
2013-01-11AP01DIRECTOR APPOINTED KAI MING DOMINIC LAI
2013-01-11AP01DIRECTOR APPOINTED KIN NING CANNING FOK
2012-12-11AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND
2012-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to HUTCHISON UK RECEIVABLES HOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-31
Appointmen2021-03-31
Resolution2021-03-31
Fines / Sanctions
No fines or sanctions have been issued against HUTCHISON UK RECEIVABLES HOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUTCHISON UK RECEIVABLES HOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of HUTCHISON UK RECEIVABLES HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUTCHISON UK RECEIVABLES HOVE LIMITED
Trademarks
We have not found any records of HUTCHISON UK RECEIVABLES HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUTCHISON UK RECEIVABLES HOVE 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 (61900 - Other telecommunications activities) as HUTCHISON UK RECEIVABLES HOVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUTCHISON UK RECEIVABLES HOVE 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
Defending partyHUTCHISON UK RECEIVABLES HOVE LIMITEDEvent Date2021-03-31
 
Initiating party Event TypeAppointmen
Defending partyHUTCHISON UK RECEIVABLES HOVE LIMITEDEvent Date2021-03-31
Name of Company: HUTCHISON UK RECEIVABLES HOVE LIMITED Company Number: 08314433 Nature of Business: Other telecommunications activities Registered office: Star House, 20 Grenfell Road, Maidenhead, Ber…
 
Initiating party Event TypeResolution
Defending partyHUTCHISON UK RECEIVABLES HOVE LIMITEDEvent Date2021-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUTCHISON UK RECEIVABLES HOVE 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 HUTCHISON UK RECEIVABLES HOVE 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.