HUNTON POWERBOATS LIMITED
Status | DISSOLVED |
Company No. | 06943440 |
Category | Private Limited Company |
Incorporated | 24 Jun 2009 |
Age | 14 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 7 months |
SUMMARY
HUNTON POWERBOATS LIMITED is an dissolved private limited company with number 06943440. It was incorporated 14 years, 10 months, 7 days ago, on 24 June 2009 and it was dissolved 4 years, 7 months ago, on 01 October 2019. The company address is C/O Valentine & Co Glade House C/O Valentine & Co Glade House, London, EC4V 5EF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2019
Action Date: 07 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-07
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX
Change date: 2018-05-01
New address: C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2018
Action Date: 07 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-07
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Address
Type: AD01
New address: C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX
Change date: 2016-12-28
Old address: 2 Romsey Industrial Estate Romsey Hampshire SO51 0HR
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 26 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change account reference date company previous shortened
Date: 26 Aug 2015
Action Date: 26 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-26
Made up date: 2014-11-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Termination director company with name termination date
Date: 29 May 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-22
Officer name: William Frederick Nutting
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Charles Skilton
Termination date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company current shortened
Date: 01 Dec 2014
Action Date: 27 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-27
Made up date: 2013-11-28
Documents
Change account reference date company previous shortened
Date: 29 Aug 2014
Action Date: 28 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-29
New date: 2013-11-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Nutting
Documents
Change account reference date company previous shortened
Date: 30 Aug 2013
Action Date: 29 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-29
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeff Hunton
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Change person director company with change date
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-02
Officer name: Jeff Hunton
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Wallace
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alex Charles Skilton
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Warner
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Robert Nutting
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Will Nutting
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Court
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-22
Old address: 70 South Street Lancing West Sussex BN15 8AJ
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Sargent
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Wallace
Documents
Appoint person secretary company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Fiona Pool
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Pool
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Appoint person director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark John Sargent
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Machan
Documents
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeff Hunton
Documents
Legacy
Date: 23 Feb 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM02 was removed from the public register on 22ND june 2010 as it was invalid
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-23
Old address: Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL United Kingdom
Documents
Change account reference date company current extended
Date: 05 Jan 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-11-30
Documents
Appoint person director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Courtenay Thomas Warner
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed patrick john james william wallace
Documents
Certificate change of name company
Date: 29 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed silverstream LIMITED\certificate issued on 01/09/09
Documents
Some Companies
4 - 5 MITCHELL STREET,EDINBURGH,EH6 7BD
Number: | SC576627 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COFFEE REPUBLIC RETAIL LIMITED
MANAGEMENT OFFICE CAMPBELL COURT,LONDON,SW7 4PD
Number: | 06972310 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11761965 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDO HOUSE,BURY ST. EDMUNDS,IP32 7AR
Number: | 09312509 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BROAD EYE,STAFFORD,ST16 2QB
Number: | 11622867 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOMERSET PLACE,NELSON,BB9 8BD
Number: | 10898316 |
Status: | ACTIVE |
Category: | Private Limited Company |