Company NameHuntingtower Investment Group Limited
Company StatusDissolved
Company Number07120896
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)
Dissolution Date20 December 2013 (10 years, 4 months ago)
Previous NameDmwsl 627 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(3 months after company formation)
Appointment Duration3 years, 8 months (closed 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Director NameMr Jonathan Edward Derry Evans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr William Hornby Gore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 20 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPointwell Mill Pointwell Lane
Coggeshall
Essex
CO6 1RH
Director NameMr Robert Edwin Woodburn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 20 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirling Manor
Birling
Morpeth
Northumberland
NE65 0XS
Secretary NameDM Company Services (London) Limited (Corporation)
StatusClosed
Appointed09 January 2010(same day as company formation)
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameMr Kevan McDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(3 months after company formation)
Appointment DurationResigned same day (resigned 12 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameMr Jonathan Kingsley Townsend
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
East Keswick
West Yorkshire
LS17 9DA

Location

Registered AddressDeloitte Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

20 December 2013Final Gazette dissolved following liquidation (1 page)
20 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Administrator's progress report to 12 September 2013 (18 pages)
26 September 2013Administrator's progress report to 12 September 2013 (18 pages)
20 September 2013Notice of move from Administration to Dissolution on 12 September 2013 (18 pages)
20 September 2013Notice of move from Administration to Dissolution (18 pages)
8 May 2013Administrator's progress report to 1 April 2013 (20 pages)
8 May 2013Administrator's progress report to 1 April 2013 (20 pages)
8 May 2013Administrator's progress report to 1 April 2013 (20 pages)
8 February 2013Notice of deemed approval of proposals (1 page)
8 February 2013Notice of deemed approval of proposals (1 page)
15 November 2012Statement of affairs with form 2.15B (9 pages)
15 November 2012Statement of affairs with form 2.15B (9 pages)
15 November 2012Statement of administrator's proposal (21 pages)
15 November 2012Statement of administrator's proposal (21 pages)
9 October 2012Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages)
9 October 2012Appointment of an administrator (1 page)
9 October 2012Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages)
9 October 2012Appointment of an administrator (1 page)
14 August 2012Termination of appointment of Jonathan Kingsley Townsend as a director on 31 May 2012 (2 pages)
14 August 2012Termination of appointment of Jonathan Townsend as a director (2 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 421,550
(8 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 421,550
(8 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 421,550
(8 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
27 January 2011Secretary's details changed for Dm Company Services (London) Limited on 20 November 2010 (2 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
27 January 2011Secretary's details changed for Dm Company Services (London) Limited on 20 November 2010 (2 pages)
11 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages)
13 August 2010Appointment of William Hornby Gore as a director (3 pages)
13 August 2010Appointment of William Hornby Gore as a director (3 pages)
13 July 2010Change of share class name or designation (2 pages)
13 July 2010Appointment of Mr Robert Edwin Woodburn as a director (3 pages)
13 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 421,550
(6 pages)
13 July 2010Appointment of Jonathan Edward Derry Evans as a director (3 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
13 July 2010Appointment of Jonathan Kingsley Townsend as a director (3 pages)
13 July 2010Appointment of Jonathan Edward Derry Evans as a director (3 pages)
13 July 2010Appointment of Mr Robert Edwin Woodburn as a director (3 pages)
13 July 2010Change of share class name or designation (2 pages)
13 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 421,550
(6 pages)
13 July 2010Appointment of Jonathan Kingsley Townsend as a director (3 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
6 May 2010Company name changed dmwsl 627 LIMITED\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
6 May 2010Company name changed dmwsl 627 LIMITED\certificate issued on 06/05/10
  • CONNOT ‐ Change of name notice
(3 pages)
27 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2010Termination of appointment of Kevan Mcdonald as a director (2 pages)
27 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
27 April 2010Termination of appointment of Kevan Mcdonald as a director (2 pages)
27 April 2010Appointment of Kevan Mcdonald as a director (3 pages)
27 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2010Termination of appointment of Martin Mcnair as a director (2 pages)
27 April 2010Termination of appointment of Martin Mcnair as a director (2 pages)
27 April 2010Appointment of Mr Jeremy John Foster Blood as a director (3 pages)
27 April 2010Appointment of Mr Jeremy John Foster Blood as a director (3 pages)
27 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
27 April 2010Appointment of Kevan Mcdonald as a director (3 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Change of name notice (2 pages)
9 January 2010Incorporation (27 pages)
9 January 2010Incorporation (27 pages)