HUNTER & PARTNERS UK LIMITED

HUNTER & PARTNERS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHUNTER & PARTNERS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01273024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUNTER & PARTNERS UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HUNTER & PARTNERS UK LIMITED located?

    Registered Office Address
    50 Carthew Road
    W6 0DX London
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTER & PARTNERS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTER & PARTNERS MANAGEMENT LIMITEDSep 20, 1994Sep 20, 1994
    PARTHON MANAGEMENT LIMITEDAug 13, 1976Aug 13, 1976

    What are the latest accounts for HUNTER & PARTNERS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HUNTER & PARTNERS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Registered office address changed from Sussex Business Village Lake Lane Barnham West Sussex PO22 0AA to 50 Carthew Road London W6 0DX on Jan 04, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2016

    Statement of capital on Jan 24, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2015

    Statement of capital on Jan 24, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2014

    Statement of capital on Jan 26, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 26-28 Hammersmith Grove London W6 7HU* on Dec 20, 2010

    1 pagesAD01

    Termination of appointment of Richard Stebbing as a director

    1 pagesTM01

    Termination of appointment of Ian Hurlstone as a secretary

    1 pagesTM02

    Termination of appointment of Ian Hurlstone as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Who are the officers of HUNTER & PARTNERS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEELAGHAN, Edward Kevin
    Carthew Road
    W6 0DX London
    50
    Director
    Carthew Road
    W6 0DX London
    50
    EnglandIrish15566030006
    DILLANE, Jane Elizabeth
    Garden Flat 80 Ranelagh Road
    Ealing
    W5 5RP London
    Secretary
    Garden Flat 80 Ranelagh Road
    Ealing
    W5 5RP London
    New Zealander41533360002
    HURLSTONE, Ian Archer
    26-28 Hammersmith Grove
    London
    W6 7HU
    Secretary
    26-28 Hammersmith Grove
    London
    W6 7HU
    British14161000002
    JACKSON, Simon James
    Bridge Farmhouse
    Main Road, Appleford On Thames
    OX14 4NU Abingdon
    Oxfordshire
    Secretary
    Bridge Farmhouse
    Main Road, Appleford On Thames
    OX14 4NU Abingdon
    Oxfordshire
    British82393860001
    ACUS, Graham John
    23 Sutherland Gardens
    SW14 8DB London
    Director
    23 Sutherland Gardens
    SW14 8DB London
    United KingdomBritish31672950002
    CHANDLER, John George
    139 Dairsie Road
    SE9 1XL London
    Director
    139 Dairsie Road
    SE9 1XL London
    EnglandEnglish47596540001
    EMPSON RIDLER, Oliver James
    12 Grosvenor Court
    Rayners Road
    SW15 2AX London
    Director
    12 Grosvenor Court
    Rayners Road
    SW15 2AX London
    British40399180001
    EVANS, Howard Spencer
    30 Vicarage Drive
    East Sheen
    SW14 8RX London
    Director
    30 Vicarage Drive
    East Sheen
    SW14 8RX London
    EnglandBritish14161010001
    GARNER, Sheila Margaret
    8 Tower Road
    Branksome Park
    BH13 6HY Poole
    Dorset
    Director
    8 Tower Road
    Branksome Park
    BH13 6HY Poole
    Dorset
    British16187240002
    GAUNT, David Peter Cook
    15 The Mall
    SW14 7EN London
    Director
    15 The Mall
    SW14 7EN London
    British14161020001
    GAUNT, Patricia Frances
    15 The Mall
    East Sheen
    SW14 7EN London
    Director
    15 The Mall
    East Sheen
    SW14 7EN London
    British16187250001
    GREEN, Clinton John Charles
    Westdene 59 Reynolds Road
    HP9 2NQ Beaconsfield
    Buckinghamshire
    Director
    Westdene 59 Reynolds Road
    HP9 2NQ Beaconsfield
    Buckinghamshire
    British58309870001
    HURLSTONE, Ian Archer
    26-28 Hammersmith Grove
    London
    W6 7HU
    Director
    26-28 Hammersmith Grove
    London
    W6 7HU
    United KingdomBritish14161000002
    JACKSON, Simon James
    Bridge Farmhouse
    Main Road, Appleford On Thames
    OX14 4NU Abingdon
    Oxfordshire
    Director
    Bridge Farmhouse
    Main Road, Appleford On Thames
    OX14 4NU Abingdon
    Oxfordshire
    United KingdomBritish82393860001
    JOHNSON, Alan
    15 Oakwood Close
    Tangmere
    PO20 6WD Chichester
    West Sussex
    Director
    15 Oakwood Close
    Tangmere
    PO20 6WD Chichester
    West Sussex
    British54207830001
    LEADBETTER, Jonathan William
    27 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    Director
    27 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    British40399270001
    MORGAN, Huw Lewis
    Llanover Cottage Ockham Road South
    East Horsley
    KT24 6SN Leatherhead
    Surrey
    Director
    Llanover Cottage Ockham Road South
    East Horsley
    KT24 6SN Leatherhead
    Surrey
    EnglandBritish37452410001
    PASINT MAGYAR, Susan Melanie
    20 Bloemfontein Avenue
    W12 7BL London
    Director
    20 Bloemfontein Avenue
    W12 7BL London
    British53384820001
    PATENALL, Paul Richard
    Laleham Torwood Gardens Road
    TQ1 1EQ Torquay
    Director
    Laleham Torwood Gardens Road
    TQ1 1EQ Torquay
    British62594990001
    STEBBING, Richard John
    26-28 Hammersmith Grove
    London
    W6 7HU
    Director
    26-28 Hammersmith Grove
    London
    W6 7HU
    United KingdomBritish17237980001
    THELWELL, Richard Stretton
    14 Godfries Close
    AL6 0LQ Tewin
    Hertfordshire
    Director
    14 Godfries Close
    AL6 0LQ Tewin
    Hertfordshire
    British53384940001

    Who are the persons with significant control of HUNTER & PARTNERS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward Kevin Keelaghan
    Carthew Road
    W6 0DX London
    50
    Apr 06, 2016
    Carthew Road
    W6 0DX London
    50
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HUNTER & PARTNERS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 15, 1988
    Delivered On Apr 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 28, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0