58 Spring Gardens
Manchester
M2 1EW
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Closed |
Appointed | 23 November 2016(6 years after company formation) |
Appointment Duration | 3 years (closed 16 December 2019) |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Robert James |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr John Howard Bavister |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Clive Alan Coules |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Status | Resigned |
Appointed | 07 February 2011(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,109,356 |
Gross Profit | £12,701 |
Net Worth | £27,492 |
Cash | £7,983 |
Current Liabilities | £1,791,858 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 August 2014 | Delivered on: 5 September 2014 Persons entitled: Filefigure 30 Limited Classification: A registered charge Particulars: 1. the borrower with full title guarantee charged to the lender by way of first fixed charge: 1.1 all properties acquired by the borrower in the future; and 1.2 all the intellectual property. 2. definitions: properties: all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) and property means any of them. Intellectual property: the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
29 August 2014 | Delivered on: 5 September 2014 Persons entitled: Hilco Wholesale Limited Classification: A registered charge Particulars: 1. the borrower with full title guarantee charged to the lender by way of first fixed charge: 1.1 all properties acquired by the borrower in the future; and 1.2 all the intellectual property. 2. definitions: properties: all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) and property means any of them. Intellectual property: the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
8 February 2011 | Delivered on: 12 February 2011 Persons entitled: Filefigure 30 Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as huk 3 limited 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
16 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2019 | Notice of move from Administration to Dissolution (29 pages) |
26 April 2019 | Administrator's progress report (26 pages) |
29 October 2018 | Administrator's progress report (26 pages) |
26 September 2018 | Notice of extension of period of Administration (3 pages) |
25 April 2018 | Administrator's progress report (25 pages) |
11 December 2017 | Notice of deemed approval of proposals (3 pages) |
11 December 2017 | Notice of deemed approval of proposals (3 pages) |
16 November 2017 | Statement of administrator's proposal (61 pages) |
16 November 2017 | Statement of administrator's proposal (61 pages) |
7 November 2017 | Statement of affairs with form AM02SOA (10 pages) |
7 November 2017 | Statement of affairs with form AM02SOA (10 pages) |
2 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 October 2017 (2 pages) |
28 September 2017 | Appointment of an administrator (3 pages) |
28 September 2017 | Appointment of an administrator (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (14 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (14 pages) |
23 November 2016 | Termination of appointment of Lindsay Howard Gunn as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Lindsay Howard Gunn as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Miss Inca Lockhart-Ross as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
23 November 2016 | Appointment of Miss Inca Lockhart-Ross as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
13 November 2014 | Auditor's resignation (1 page) |
13 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
18 September 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
5 September 2014 | Registration of charge 074336290002, created on 29 August 2014 (51 pages) |
5 September 2014 | Registration of charge 074336290003, created on 29 August 2014 (48 pages) |
5 September 2014 | Registration of charge 074336290003, created on 29 August 2014 (48 pages) |
5 September 2014 | Registration of charge 074336290002, created on 29 August 2014 (51 pages) |
22 July 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
22 July 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
21 January 2014 | Termination of appointment of Clive Coules as a director (1 page) |
21 January 2014 | Termination of appointment of Clive Coules as a director (1 page) |
13 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 December 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 December 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 January 2012 | Termination of appointment of John Bavister as a director (1 page) |
3 January 2012 | Termination of appointment of John Bavister as a director (1 page) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Change of name notice (2 pages) |
14 February 2011 | Change of name notice (2 pages) |
14 February 2011 | Company name changed huk 3 LTD\certificate issued on 14/02/11
|
14 February 2011 | Company name changed huk 3 LTD\certificate issued on 14/02/11
|
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 February 2011 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
7 February 2011 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
4 February 2011 | Appointment of Mr Clive Coules as a director (2 pages) |
4 February 2011 | Appointment of Mr Jonathan Aylmer as a director (2 pages) |
4 February 2011 | Appointment of Mr John Howard Bavister as a director (2 pages) |
4 February 2011 | Appointment of Mr Clive Coules as a director (2 pages) |
4 February 2011 | Termination of appointment of Paul Mcgowan as a director (1 page) |
4 February 2011 | Appointment of Mr John Howard Bavister as a director (2 pages) |
4 February 2011 | Appointment of Mr Jonathan Aylmer as a director (2 pages) |
4 February 2011 | Termination of appointment of Paul Mcgowan as a director (1 page) |
17 January 2011 | Termination of appointment of Mr Robert James as a director (1 page) |
17 January 2011 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 17 January 2011 (1 page) |
17 January 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
17 January 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
17 January 2011 | Termination of appointment of Mr Robert James as a director (1 page) |
17 January 2011 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 17 January 2011 (1 page) |
17 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
17 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
9 November 2010 | Incorporation
|
9 November 2010 | Incorporation
|
9 November 2010 | Incorporation
|