HUBWISE CONNECT LIMITED
Overview
Company Name | HUBWISE CONNECT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04351250 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HUBWISE CONNECT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HUBWISE CONNECT LIMITED located?
Registered Office Address | Waverley Court Wiltell Road WS14 9ET Lichfield Staffordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUBWISE CONNECT LIMITED?
Company Name | From | Until |
---|---|---|
TENET PLATFORM SERVICES LIMITED | May 24, 2017 | May 24, 2017 |
TENET VALUATION SERVICES LIMITED | Jun 19, 2015 | Jun 19, 2015 |
LIVING IN RETIREMENT LIMITED | Mar 10, 2015 | Mar 10, 2015 |
TSS ACCOUNTS LIMITED | Jun 04, 2007 | Jun 04, 2007 |
PREMIER PARTNERSHIPS LIMITED | Jan 10, 2002 | Jan 10, 2002 |
What are the latest accounts for HUBWISE CONNECT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for HUBWISE CONNECT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Ian James Welch as a secretary on Mar 24, 2022 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Helen Julie Macdonald as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Hugh Boyce as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Vernon Ford as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian James Welch as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr Ian James Welch as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2020 to Jan 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Keith Vernon Ford as a secretary on May 06, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Louise Amanda Hadfield as a secretary on Jan 28, 2021 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed tenet platform services LIMITED\certificate issued on 08/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on Aug 13, 2020 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2019 | 16 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Cessation of Tenet Limited as a person with significant control on May 14, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Hubwise Holdings Limited as a person with significant control on May 14, 2020 | 2 pages | PSC02 | ||||||||||
Appointment of Louise Amanda Hadfield as a secretary on May 14, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Helen Julie Macdonald as a director on May 14, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Hugh Boyce as a director on May 14, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of HUBWISE CONNECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELCH, Ian James | Director | Wiltell Road WS14 9ET Lichfield Waverley Court Staffordshire England | England | British | Director Of Finance And Operations | 290338750001 | ||||
CLARKSON, Geoffrey Stephen | Secretary | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | British | 72944290004 | ||||||
COOKE, Michael Alexander | Secretary | 53 Dundonald Close Woolston SO19 9TA Southampton Hampshire | British | Company Director | 79735710004 | |||||
DAVIDSON, Gillian Mary | Secretary | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | 178069020001 | |||||||
FLETCHER, Richard James | Secretary | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | 183415460001 | |||||||
FORD, Keith Vernon | Secretary | Wiltell Road WS14 9ET Lichfield Waverley Court Staffordshire England | 282859980001 | |||||||
HADFIELD, Louise Amanda | Secretary | Wiltell Road WS14 9ET Lichfield Waverley Court Staffordshire England | 270909450001 | |||||||
WEARING, Adam Charles | Secretary | 17 Stanmore Avenue LS4 2RP Leeds West Yorkshire | British | 95445080001 | ||||||
WELCH, Ian James | Secretary | Wiltell Road WS14 9ET Lichfield Waverley Court Staffordshire England | 290340340001 | |||||||
BALL, Helen Muriel | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | British | Director | 120205510002 | ||||
BOYCE, Douglas Hugh | Director | Wiltell Road WS14 9ET Lichfield Waverley Court Staffordshire England | Scotland | British | Director | 263598520001 | ||||
BRADLEY, Caroline Jane | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | United Kingdom | British | Finance Director | 279883630001 | ||||
BURROUGHS, Neil Charles | Director | 2 Simmonds Malt House Fobney Street RG1 6BS Reading | United Kingdom | British | Company Director | 89426130002 | ||||
CLARKSON, Geoffrey Stephen | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Solicitor | 72944290004 | ||||
COOKE, Michael Alexander | Director | 53 Dundonald Close Woolston SO19 9TA Southampton Hampshire | British | Company Director | 79735710004 | |||||
CRAIG, Keely Jill | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | British | Finance Director | 173330780002 | ||||
DAVIDSON, Gillian Mary | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Director | 116222880001 | ||||
ELEFTHERIOU, George | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Director | 81506180001 | ||||
FERNEYHOUGH, Darren Jon | Director | 75 Northmore Road Locks Heath SO31 6ZW Southampton Hampshire | British | Company Director | 79357970005 | |||||
HARLE, Gemma Eileen | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Managing Director Of Tenet Lime Brand | 129364940001 | ||||
HUDSON, Simon Harold | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Chief Executive | 1524460001 | ||||
KILDUNNE, Alison | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | United Kingdom | British | Marketing Director | 149841250001 | ||||
LANE, Peter William, Mr. | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Commercial Director | 100539540002 | ||||
MACDONALD, Helen Julie | Director | Wiltell Road WS14 9ET Lichfield Waverley Court Staffordshire England | England | British | Director | 101039270004 | ||||
MCGAUGHRIN, Michael David | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Group Services Director | 104136490002 | ||||
O'BRIEN, Michael John | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Director | 166364830001 | ||||
RICHARDS, Keith | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Group Distribution And Develop | 101605730004 | ||||
SAMPSON, Graeham Stuart | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | United Kingdom | British | Accountant | 129890600002 | ||||
TURNER, Helen Muriel | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Director | 120205510001 | ||||
WRIGHT, Ben Howard | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire | England | British | Director | 226566630001 | ||||
YOUNGMAN, Mark Owen | Director | Lister Hill Horsforth LS18 5AZ Leeds 5 West Yorkshire United Kingdom | England | British | Finance Director | 128261740002 |
Who are the persons with significant control of HUBWISE CONNECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hubwise Holdings Limited | May 14, 2020 | Wiltell Road WS14 9ET Lichfield Waverley Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tenet Limited | Apr 06, 2016 | Lister Hill Horsforth LS18 5AZ Leeds 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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