HUB WHOLESALE LIMITED

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

    Company NameHUB WHOLESALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05071309
    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 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 AddressNo

    What are the latest accounts for HUB WHOLESALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for HUB WHOLESALE 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

    legacy

    3 pagesMG02

    Annual return made up to Mar 11, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2011

    Statement of capital on Mar 17, 2011

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

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

    4 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jonathan Paul Prentis on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mark Chilton on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2007

    11 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of HUB WHOLESALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155916610001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritish155913200001
    CHILTON, Mark
    Equity House
    Inthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Secretary
    Equity House
    Inthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    British109675640001
    DREW, Bryan John Charles
    129 Scotland Road
    LE16 8AY Market Harborough
    Leicestershire
    Secretary
    129 Scotland Road
    LE16 8AY Market Harborough
    Leicestershire
    British99726110002
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    WOODBURN, Paul
    104 Chain House Lane
    Whitestake
    PR4 4LB Preston
    Lancashire
    Secretary
    104 Chain House Lane
    Whitestake
    PR4 4LB Preston
    Lancashire
    British77798070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWEN, Richard William
    Blackbridge
    NN12 8DR Towcester
    Northamptonshire
    Director
    Blackbridge
    NN12 8DR Towcester
    Northamptonshire
    United KingdomBritish151921790001
    COWARD, Mervyn Roderic
    The Lindens
    Nooklands Fulwood
    PR2 8XN Preston
    Lancashire
    Director
    The Lindens
    Nooklands Fulwood
    PR2 8XN Preston
    Lancashire
    EnglandBritish2391210002
    DREW, Bryan John Charles
    129 Scotland Road
    LE16 8AY Market Harborough
    Leicestershire
    Director
    129 Scotland Road
    LE16 8AY Market Harborough
    Leicestershire
    United KingdomBritish99726110002
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    JOHAL, Markham Singh
    C/O Bull Close Road
    Lenton Ind Estate
    NG7 2UT Nottingham
    Nottinghamshire
    Director
    C/O Bull Close Road
    Lenton Ind Estate
    NG7 2UT Nottingham
    Nottinghamshire
    British101862180001
    JOHANNESSON, Jon Asgeir
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    Director
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    IcelandIcelandic78382920001
    OVERTON, Antony John
    21 Manor Avenue
    CW2 8BD Wistaston
    Cheshire
    Director
    21 Manor Avenue
    CW2 8BD Wistaston
    Cheshire
    British82484430001
    PRENTIS, Jonathan Paul
    Equity House
    Inthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Inthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish48949090001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritish123998480001
    WILSON, John Shearer
    Flat 6 Dyrham Park
    SN14 8ER Dyrham
    Wilts
    Director
    Flat 6 Dyrham Park
    SN14 8ER Dyrham
    Wilts
    GbrBritish55636090004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HUB WHOLESALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland (Security Trustee)Th
    Transactions
    • Nov 05, 2005Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    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