Company NameLed Hut Fulfilment Services Ltd
Company StatusDissolved
Company Number07458137
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 5 months ago)
Dissolution Date17 September 2021 (2 years, 7 months ago)
Previous NameCarbon Creations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Simon Boyle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 September 2021)
RoleCOO
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMr Clive Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 September 2021)
RoleManaging Director / Ceo
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMiss Ailsa Ash
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleGraphic Designer / Creative Artworker
Country of ResidenceUnited Kingdom
Correspondence Address43c Alkham Road
London
N16 7AA
Secretary NameMiss Ailsa Ash
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address43c Alkham Road
London
N16 7AA
Director NameMr Jonathan Peter Ruff
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2015)
RoleManaging Director
Country of ResidenceChannel Islands
Correspondence AddressUnits 24-28 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameJonathan Peter Ruff
NationalityBritish
StatusResigned
Appointed17 September 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressUnits 24-28 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameDavid Crossland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressUnits 24-28 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Robert Chambers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnits 24-28 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Russ Reynolds
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnits 24-28 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Thomas Anthony O'Hare
StatusResigned
Appointed30 October 2015(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 October 2016)
RoleCompany Director
Correspondence AddressUnits 24-28 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Ashley McDowell
StatusResigned
Appointed27 March 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2019)
RoleCompany Director
Correspondence AddressUnits 24-28 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW

Contact

Websitewww.ledhut.co.uk/
Telephone0800 4583440
Telephone regionFreephone

Location

Registered AddressC/O Kpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Led Hut LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,235,298
Gross Profit£1,361,281
Net Worth£454,790
Cash£29,662
Current Liabilities£472,385

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 June 2018Delivered on: 26 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
14 August 2017Delivered on: 15 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
14 August 2017Delivered on: 15 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 July 2017Delivered on: 19 July 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 19 July 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

29 November 2017Full accounts made up to 31 December 2016 (27 pages)
15 August 2017Registration of charge 074581370004, created on 14 August 2017 (13 pages)
15 August 2017Registration of charge 074581370003, created on 14 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
19 July 2017Registration of charge 074581370001, created on 19 July 2017 (21 pages)
19 July 2017Registration of charge 074581370002, created on 19 July 2017 (10 pages)
6 January 2017Full accounts made up to 31 December 2015 (27 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016Termination of appointment of Robert Chambers as a director on 7 October 2016 (1 page)
18 October 2016Termination of appointment of Thomas Anthony O'hare as a secretary on 7 October 2016 (1 page)
18 October 2016Termination of appointment of Russ Reynolds as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Mr Simon Boyle as a director on 7 October 2016 (2 pages)
18 October 2016Appointment of Mr Clive Brown as a director on 7 October 2016 (2 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 June 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 March 2016Full accounts made up to 31 May 2015 (23 pages)
4 November 2015Termination of appointment of Jonathan Peter Ruff as a director on 30 October 2015 (1 page)
4 November 2015Appointment of Mr. Thomas Anthony O'hare as a secretary on 30 October 2015 (2 pages)
4 November 2015Termination of appointment of Jonathan Peter Ruff as a secretary on 30 October 2015 (1 page)
4 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Director's details changed for Mr Jonathan Peter Ruff on 28 June 2015 (2 pages)
4 September 2015Secretary's details changed for Jonathan Peter Ruff on 28 June 2015 (1 page)
10 July 2015Auditor's resignation (1 page)
12 April 2015Full accounts made up to 31 May 2014 (15 pages)
9 September 2014Appointment of Mr Robert Chambers as a director on 29 August 2014 (2 pages)
9 September 2014Appointment of Mr Russ Reynolds as a director on 29 August 2014 (2 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
27 March 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
7 February 2014Termination of appointment of a director (2 pages)
7 February 2014Termination of appointment of David Crossland as a director (2 pages)
7 February 2014Termination of appointment of a director (2 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-20
(4 pages)
20 December 2013Registered office address changed from , Unit 4 Wykeham Trade Park Moorside Road, Winchester, SO23 7RX to Units 24-28 Stakehill Industrial Estate Middleton Manchester M24 2RW on 20 December 2013 (1 page)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-20
(4 pages)
9 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
25 April 2013Appointment of David Crossland as a director (3 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from , Skm Chartered Accountants Pegasus House, 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU, England to Units 24-28 Stakehill Industrial Estate Middleton Manchester M24 2RW on 12 December 2012 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Termination of appointment of Ailsa Ash as a director (1 page)
7 November 2012Termination of appointment of Ailsa Ash as a secretary (1 page)
7 November 2012Appointment of Mr Jonathan Peter Ruff as a director (2 pages)
8 October 2012Appointment of Jonathan Peter Ruff as a secretary (2 pages)
28 August 2012Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
28 August 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 August 2012Registered office address changed from , 8 Time Square Colvestone Crescent, London, Greater London, E8 2LT to Units 24-28 Stakehill Industrial Estate Middleton Manchester M24 2RW on 22 August 2012 (1 page)
14 August 2012Company name changed carbon creations LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
14 August 2012Change of name notice (1 page)
20 July 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Registered office address changed from , 28 Arnos Street, Bristol, Avon, BS4 3BS to Units 24-28 Stakehill Industrial Estate Middleton Manchester M24 2RW on 17 February 2012 (2 pages)
28 February 2011Registered office address changed from , 43C Alkham Road, London, N167AA, England to Units 24-28 Stakehill Industrial Estate Middleton Manchester M24 2RW on 28 February 2011 (2 pages)
2 December 2010Incorporation (25 pages)