HUB WHOLESALE LIMITED
Overview
| Company Name | HUB WHOLESALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05071309 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUB WHOLESALE LIMITED?
- (5134) /
- (5137) /
- (5138) /
- (5143) /
Where is HUB WHOLESALE LIMITED located?
| Registered Office Address | Equity House Inthlingborough Road NN8 1LT Wellingborough Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUB WHOLESALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for HUB WHOLESALE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Charles Wilson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Laura Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Laura Taylor as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Prentis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Chilton as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jonathan Paul Prentis on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mark Chilton on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Mar 31, 2007 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of HUB WHOLESALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Laura | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | 155916610001 | |||||||
| TAYLOR, Laura | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | United Kingdom | British | 155913200001 | |||||
| CHILTON, Mark | Secretary | Equity House Inthlingborough Road NN8 1LT Wellingborough Northamptonshire | British | 109675640001 | ||||||
| DREW, Bryan John Charles | Secretary | 129 Scotland Road LE16 8AY Market Harborough Leicestershire | British | 99726110002 | ||||||
| PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | 48949090001 | ||||||
| WOODBURN, Paul | Secretary | 104 Chain House Lane Whitestake PR4 4LB Preston Lancashire | British | 77798070001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOWEN, Richard William | Director | Blackbridge NN12 8DR Towcester Northamptonshire | United Kingdom | British | 151921790001 | |||||
| COWARD, Mervyn Roderic | Director | The Lindens Nooklands Fulwood PR2 8XN Preston Lancashire | England | British | 2391210002 | |||||
| DREW, Bryan John Charles | Director | 129 Scotland Road LE16 8AY Market Harborough Leicestershire | United Kingdom | British | 99726110002 | |||||
| HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | 103594230001 | ||||||
| JOHAL, Markham Singh | Director | C/O Bull Close Road Lenton Ind Estate NG7 2UT Nottingham Nottinghamshire | British | 101862180001 | ||||||
| JOHANNESSON, Jon Asgeir | Director | Laufasvegur 69 FOREIGN Reykjavik 101 Iceland | Iceland | Icelandic | 78382920001 | |||||
| OVERTON, Antony John | Director | 21 Manor Avenue CW2 8BD Wistaston Cheshire | British | 82484430001 | ||||||
| PRENTIS, Jonathan Paul | Director | Equity House Inthlingborough Road NN8 1LT Wellingborough Northamptonshire | United Kingdom | British | 48949090001 | |||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northants | United Kingdom | British | 123998480001 | |||||
| WILSON, John Shearer | Director | Flat 6 Dyrham Park SN14 8ER Dyrham Wilts | Gbr | British | 55636090004 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does HUB WHOLESALE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession to the debenture | Created On Oct 28, 2005 Delivered On Nov 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company (or any of them) to the security trustee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
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