HUTHCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHUTHCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01982875
    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 HUTHCO LIMITED?

    • (9999) /

    Where is HUTHCO LIMITED located?

    Registered Office Address
    Baris House
    Nunn Brook Road
    NG17 2HU County Estate, Huthwaite,
    Notts
    Undeliverable Registered Office AddressNo

    What were the previous names of HUTHCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARIS UK LIMITEDApr 07, 1992Apr 07, 1992
    BARIS (FIRE PROTECTION) LIMITED Jan 28, 1986Jan 28, 1986

    What are the latest accounts for HUTHCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2009

    What are the latest filings for HUTHCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Jan 31, 2009

    6 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Jan 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Jan 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Accounts made up to Jan 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Jan 31, 2005

    5 pagesAA

    legacy

    8 pages363s

    Accounts made up to Jan 31, 2004

    4 pagesAA

    legacy

    8 pages363s

    Accounts made up to Jan 31, 2003

    4 pagesAA

    Who are the officers of HUTHCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRY, Laura Margaret
    Abbeydale Hall
    Abbeydale Road South
    S173LJ Dore
    26
    Sheffield
    England
    Secretary
    Abbeydale Hall
    Abbeydale Road South
    S173LJ Dore
    26
    Sheffield
    England
    Other77297900007
    BRUCE, Anthony
    Croft House Farm 31 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    South Yorkshire
    Director
    Croft House Farm 31 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    South Yorkshire
    EnglandBritish59900860001
    DAMMS, Terence Alan
    Bower Cottage Bland Lane
    Wadsley
    S6 4BQ Sheffield
    Director
    Bower Cottage Bland Lane
    Wadsley
    S6 4BQ Sheffield
    United KingdomBritish13195770002
    HINCHCLIFFE, Howard George
    10 Eskdale Close
    S18 8PQ Dronfield
    Derbyshire
    Secretary
    10 Eskdale Close
    S18 8PQ Dronfield
    Derbyshire
    British111605450001
    LINFORD, Stephen Geoffrey
    Brook House School Road
    Snitterfield
    CV37 0JL Stratford Upon Avon
    Warwickshire
    Secretary
    Brook House School Road
    Snitterfield
    CV37 0JL Stratford Upon Avon
    Warwickshire
    British15354310001
    THOMSON, William Robert
    39 Sheffield Park Avenue
    DN15 8PJ Scunthorpe
    South Humberside
    Secretary
    39 Sheffield Park Avenue
    DN15 8PJ Scunthorpe
    South Humberside
    British40774820001
    GAMBLE, John Russell
    5 Knowle Green
    Dore
    S17 3AP Sheffield
    South Yorkshire
    Director
    5 Knowle Green
    Dore
    S17 3AP Sheffield
    South Yorkshire
    British45620710003
    HINCHCLIFFE, Howard George
    10 Eskdale Close
    S18 8PQ Dronfield
    Derbyshire
    Director
    10 Eskdale Close
    S18 8PQ Dronfield
    Derbyshire
    British111605450001
    HOLMAN, Andrew Philip William
    Regents House Clevedon House
    Prince Of Wales Road
    NR27 9HR Cromer
    Norfolk
    Director
    Regents House Clevedon House
    Prince Of Wales Road
    NR27 9HR Cromer
    Norfolk
    British45620670001
    LINFORD, Stephen Geoffrey
    Brook House School Road
    Snitterfield
    CV37 0JL Stratford Upon Avon
    Warwickshire
    Director
    Brook House School Road
    Snitterfield
    CV37 0JL Stratford Upon Avon
    Warwickshire
    British15354310001
    SMITH, Robert Ian
    The Oaks Newstead Abbey Park
    NG15 8GD Nottingham
    Nottinghamshire
    Director
    The Oaks Newstead Abbey Park
    NG15 8GD Nottingham
    Nottinghamshire
    EnglandBritish54241600001
    THOMSON, William Robert
    39 Sheffield Park Avenue
    DN15 8PJ Scunthorpe
    South Humberside
    Director
    39 Sheffield Park Avenue
    DN15 8PJ Scunthorpe
    South Humberside
    British40774820001

    Does HUTHCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 12, 1998
    Delivered On Aug 19, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 19, 1998Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Aug 12, 1998
    Delivered On Aug 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with a facility agreement dated 12TH august 1998 or under the mortgage debenture and whether on any current or other account
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Trustee and Agent for Each of Itself and Close Brothers Protected Vct PLC)
    Transactions
    • Aug 19, 1998Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 23, 1994
    Delivered On Nov 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever limited to the sum of £300,000
    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
    • Sheffield Insulations Limited
    Transactions
    • Nov 30, 1994Registration of a charge (395)
    • Aug 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 25, 1988
    Delivered On Aug 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The westbarn, 3 kirkstead abbey mews, upper wortley road, thorpe hesley, south yorkshire. Title no syk 216133 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 1988Registration of a charge
    Mortgage debenture
    Created On Nov 12, 1987
    Delivered On Nov 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1987Registration of a charge
    • Oct 03, 1998Statement of satisfaction of a charge in full or part (403a)

    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