HULT MANAGEMENT SERVICES LIMITED

HULT MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHULT MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04288220
    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 HULT MANAGEMENT SERVICES LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • First-degree level higher education (85421) / Education
    • Post-graduate level higher education (85422) / Education

    Where is HULT MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    37-37 John Street Hult House
    WC1N 2AT London
    Undeliverable Registered Office AddressNo

    What were the previous names of HULT MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HURON MANAGEMENT SERVICES LTD.Sep 17, 2001Sep 17, 2001

    What are the latest accounts for HULT MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for HULT MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Sep 17, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Annual return made up to Sep 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Annual return made up to Sep 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed to Hult House East 33-35 Commercial Road London London E1 1LD

    1 pagesAD02

    Registered office address changed from 46-47 Russell Square London WC1B 4JP to 37-37 John Street Hult House London WC1N 2AT on Aug 12, 2014

    1 pagesAD01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    13 pagesAA

    Appointment of Mr Stephen Hodges as a director

    2 pagesAP01

    Termination of appointment of Jens Appelkvist as a director

    1 pagesTM01

    Annual return made up to Sep 17, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Auditor's resignation

    7 pagesAUD

    Annual return made up to Sep 17, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jens Appelkvist on Sep 17, 2010

    2 pagesCH01

    Director's details changed for Mr Anders Ljungdahl on Sep 17, 2010

    2 pagesCH01

    Who are the officers of HULT MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LJUNGDAHL, Anders
    Hult House
    WC1N 2AT London
    37-37 John Street
    England
    Secretary
    Hult House
    WC1N 2AT London
    37-37 John Street
    England
    148865570001
    HODGES, Stephen
    Chelsea Manor Street
    SW3 5RL London
    22
    United Kingdom
    Director
    Chelsea Manor Street
    SW3 5RL London
    22
    United Kingdom
    United KingdomBritishDirector165390480001
    LJUNGDAHL, Anders
    Mortlake Road
    Richmond
    TW9 3JE Surrey
    13
    London
    Uk
    Director
    Mortlake Road
    Richmond
    TW9 3JE Surrey
    13
    London
    Uk
    United KingdomSwedishCfo139345650001
    DOULEVA, Magdalena
    4 Charterhouse Buildings
    EC1M 7AN London
    Secretary
    4 Charterhouse Buildings
    EC1M 7AN London
    BulgarianDevelopment Officer108791740001
    LILLICRAPP, Robert
    Covel Road
    NG34 8BP Sleaford
    10
    Lincolnshire
    Secretary
    Covel Road
    NG34 8BP Sleaford
    10
    Lincolnshire
    BritishCoo104784790001
    LILLICRAPP, Robert
    Covel Road
    NG34 8BP Sleaford
    10
    Lincolnshire
    Secretary
    Covel Road
    NG34 8BP Sleaford
    10
    Lincolnshire
    BritishAccountant104784790001
    MACRAE SECRETARIES LIMITED
    59 Lafone Street
    Shad Thames
    SE1 2LX London
    Secretary
    59 Lafone Street
    Shad Thames
    SE1 2LX London
    39893060002
    APPELKVIST, Jens
    1 Education Street
    02141 Cambridge
    1
    Ma
    Usa
    Director
    1 Education Street
    02141 Cambridge
    1
    Ma
    Usa
    UsaSwedishCfo139484110001
    DANIELS, Hannah Elizabeth Rose
    22 Ravenshurst Avenue
    NW4 4EE Hendon
    London
    Director
    22 Ravenshurst Avenue
    NW4 4EE Hendon
    London
    BritishDean Of Students104791450001
    HILDITCH, Raymond Stuart
    8 Link Way
    TW10 7QT Richmond
    Surrey
    Director
    8 Link Way
    TW10 7QT Richmond
    Surrey
    United KingdomBritishProvost106326300001
    LILLICRAPP, Robert
    Covel Road
    NG34 8BP Sleaford
    10
    Lincolnshire
    Director
    Covel Road
    NG34 8BP Sleaford
    10
    Lincolnshire
    BritishCoo104784790001
    MALEK, Judith Teresa
    36 Westbury Road
    New Southgate
    N11 2BY London
    Director
    36 Westbury Road
    New Southgate
    N11 2BY London
    EnglandBritishAccountant41300780002
    SKELTON, Matthew Elyot
    5 Cardinal Bourne Street
    Bermondsey
    SE1 4EJ London
    Director
    5 Cardinal Bourne Street
    Bermondsey
    SE1 4EJ London
    BritishLecturer104785630001
    STEPAN, Kimberly Anne
    110 Gloucester Place
    Flat 1
    W1U 6HU London
    Director
    110 Gloucester Place
    Flat 1
    W1U 6HU London
    UsDean Of Students120498000001
    WESTON, Anna
    Flat H, 225
    Upper Richmond Road
    SW15 6SJ London
    Director
    Flat H, 225
    Upper Richmond Road
    SW15 6SJ London
    BritishInternship Advisor112176300001
    LAFONE NOMINEES LIMITED
    59 Lafone Street
    Shad Thames
    SE1 2LX London
    Director
    59 Lafone Street
    Shad Thames
    SE1 2LX London
    61542050002

    What are the latest statements on persons with significant control for HULT MANAGEMENT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HULT MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 29, 2007
    Delivered On Jun 18, 2007
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 18, 2007Registration of a charge (395)
    Mortgage
    Created On May 29, 2007
    Delivered On Jun 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a caretakers flat on the first floor of courtould house, bying place, london t/no NGL872420. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 18, 2007Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On May 29, 2007
    Delivered On Jun 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 18, 2007Registration of a charge (395)
    Legal charge
    Created On Oct 02, 2006
    Delivered On Oct 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The premises on the first floor of the l/h land and building k/a courtauld house 1-3 byng place london t/no NGL878 329.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2006Registration of a charge (395)
    • Jun 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 02, 2006
    Delivered On Oct 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H land and buildings at and k/a courtauld house 1-3 byng place london t/no NGL848 329 but excluding the caretakers's flat on the first floor.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2006Registration of a charge (395)
    • Jun 18, 2007Statement 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