Company NameHFU Limited
Company StatusDissolved
Company Number05617834
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date28 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Caldwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cg & Co Greg's Building
1 Booth Street
Manchester
M2 4DU
Secretary NameMrs Ursula Mary Caldwell
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleHealth Visitor
Correspondence Address50 Highfield Road
Norden
Rochdale
Lancashire
OL11 5RZ
Director NameMrs Elizabeth Alice Orrin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Swan Alley, Church Walks
Ormskirk
Lancashire
L39 2EQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Cg & Co Greg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

400 at £1David Caldwell
72.07%
Ordinary A
100 at £1Ursula Mary Caldwell
18.02%
Ordinary B
11 at £1David Caldwell
1.98%
Ordinary D
11 at £1David Caldwell
1.98%
Ordinary E
11 at £1David Caldwell
1.98%
Ordinary F
11 at £1David Caldwell
1.98%
Ordinary G
11 at £1Elizabeth Alice Orrin
1.98%
Ordinary C

Financials

Year2014
Net Worth-£893
Cash£7,916
Current Liabilities£19,996

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Charges

10 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2017Registered office address changed from Jordangate House Jordangate Macclesfield SK10 1EQ England to 72B New Court Way Ormskirk L39 2YT on 27 November 2017 (1 page)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
26 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
6 October 2017Registered office address changed from C/O Caldwell Associates 72B New Court Way Ormskirk L39 2YT England to Jordangate House Jordangate Macclesfield SK10 1EQ on 6 October 2017 (1 page)
30 December 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
1 November 2016Registered office address changed from 5 Swan Alley, Church Walks Ormskirk Lancashire L39 2EQ to C/O Caldwell Associates 72B New Court Way Ormskirk L39 2YT on 1 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 September 2016Termination of appointment of Elizabeth Alice Orrin as a director on 12 September 2016 (1 page)
8 May 2016Previous accounting period extended from 28 November 2015 to 31 January 2016 (1 page)
28 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 555
(7 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 555
(7 pages)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
19 February 2015Purchase of own shares. (3 pages)
19 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2015Change of share class name or designation (2 pages)
19 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2015Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 522
(5 pages)
19 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 603
(8 pages)
8 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 603
(8 pages)
28 November 2014Total exemption small company accounts made up to 29 November 2013 (4 pages)
14 October 2014Appointment of Mrs Elizabeth Alice Orrin as a director on 14 October 2014 (2 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 603
(7 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 603
(7 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 November 2009Director's details changed for David Caldwell on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Ursula Mary Caldwell on 1 October 2009 (1 page)
23 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
23 November 2009Director's details changed for David Caldwell on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
23 November 2009Secretary's details changed for Ursula Mary Caldwell on 1 October 2009 (1 page)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 December 2008Return made up to 09/11/08; no change of members (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
27 December 2007Return made up to 09/11/07; full list of members (6 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 June 2007Registered office changed on 14/06/07 from: 50 highfield road nordon rochdale OL11 5RZ (1 page)
18 December 2006Return made up to 09/11/06; full list of members (4 pages)
14 September 2006Ad 09/08/06--------- £ si 100@1=100 £ ic 3/103 (2 pages)
14 September 2006Ad 09/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 September 2006Ad 09/08/06--------- £ si 100@1=100 £ ic 405/505 (2 pages)
14 September 2006Ad 09/08/06--------- £ si 1@1=1 £ ic 103/104 (2 pages)
14 September 2006Ad 09/08/06--------- £ si 100@1=100 £ ic 205/305 (2 pages)
14 September 2006Ad 09/08/06--------- £ si 100@1=100 £ ic 105/205 (2 pages)
14 September 2006Ad 09/08/06--------- £ si 1@1=1 £ ic 104/105 (2 pages)
14 September 2006Ad 09/08/06--------- £ si 100@1=100 £ ic 305/405 (2 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 September 2006Ad 09/08/06--------- £ si 98@1=98 £ ic 505/603 (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (3 pages)
22 November 2005Ad 09/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2005Registered office changed on 21/11/05 from: hfu LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 November 2005Secretary resigned (1 page)
9 November 2005Incorporation (18 pages)