HUNTER INTERNATIONAL LIMITED

HUNTER INTERNATIONAL LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéHUNTER INTERNATIONAL LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 03896480
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de HUNTER INTERNATIONAL LIMITED ?

    • (7012) /
    • (7020) /

    Où se situe HUNTER INTERNATIONAL LIMITED ?

    Adresse du siège social
    Astute House
    Wilmslow Road
    SK9 3HP Handforth
    Cheshire
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de HUNTER INTERNATIONAL LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    EQUITORIAL FACILITIES LIMITED04 janv. 200004 janv. 2000
    EMG EUROPE LIMITED17 déc. 199917 déc. 1999

    Quels sont les derniers comptes de HUNTER INTERNATIONAL LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2006

    Quels sont les derniers dépôts pour HUNTER INTERNATIONAL LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des créanciers

    11 pagesLIQ14

    Déclaration des affaires

    11 pagesLIQ02

    Nomination d'un liquidateur volontaire

    3 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution extraordinaire pour la liquidation au 09 juin 2023

    LRESEX

    Cessation de la nomination de Mohammed Dula en tant que directeur le 15 mai 2023

    1 pagesTM01

    Nomination de Mr Jack Everitt en tant qu'administrateur le 15 mai 2023

    2 pagesAP01

    Nomination de Mr Mohammed Dula en tant qu'administrateur le 06 avr. 2020

    2 pagesAP01

    Cessation de la nomination de Ashik Ullah Hussain en tant que directeur le 06 avr. 2020

    1 pagesTM01

    Avis de cessation d'activité en tant qu'administrateur judiciaire ou gérant

    4 pagesRM02

    Avis de cessation d'activité en tant qu'administrateur judiciaire ou gérant

    4 pagesRM02

    Avis de cessation d'activité en tant qu'administrateur judiciaire ou gérant

    4 pagesRM02

    Changement d'adresse du siège social de 64a Bridge Street Manchester M3 3BA à Astute House Wilmslow Road Handforth Cheshire SK9 3HP le 01 avr. 2015

    1 pagesAD01

    Changement d'adresse du siège social de * Official Receivers Office 17-21 Chorlton Street Manchester M1 3HY* le 04 juil. 2014

    2 pagesAD01

    Résumé des recettes et paiements du récepteur jusqu'au 07 févr. 2012

    2 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 07 févr. 2012

    2 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 07 févr. 2012

    2 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 07 févr. 2012

    2 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 07 févr. 2012

    2 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 07 févr. 2012

    2 pages3.6

    Résumé des recettes et paiements du récepteur jusqu'au 07 févr. 2012

    2 pages3.6

    legacy

    2 pagesLQ02

    legacy

    2 pagesLQ02

    legacy

    2 pagesLQ02

    legacy

    2 pagesLQ02

    Qui sont les dirigeants de HUNTER INTERNATIONAL LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    D R SEFTON & CO (SECRETARIAL) LTD.
    141 Union Street
    OL1 1TE Oldham
    Lancashire
    Secrétaire
    141 Union Street
    OL1 1TE Oldham
    Lancashire
    115173580001
    EVERITT, Jack
    Wilmslow Road
    SK9 3HP Handforth
    Astute House
    Cheshire
    Administrateur
    Wilmslow Road
    SK9 3HP Handforth
    Astute House
    Cheshire
    EnglandBritishCompany Director309035170001
    NESSA, Shamsun
    24 Eton Avenue
    OL8 4HQ Oldham
    Lancashire
    Secrétaire
    24 Eton Avenue
    OL8 4HQ Oldham
    Lancashire
    BritishCompany Secretary67876960001
    SEFTON, David
    193 Frederick Street
    OL8 4DH Oldham
    Lancashire
    Secrétaire
    193 Frederick Street
    OL8 4DH Oldham
    Lancashire
    British96083690001
    D R SEFTON & CO SECRETARIES LTD
    141 Union Street
    OL1 1TE Oldham
    Lancashire
    Secrétaire
    141 Union Street
    OL1 1TE Oldham
    Lancashire
    99358200001
    ON LINE REGISTRARS LIMITED
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    Secrétaire désigné
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    900015530001
    DULA, Mohammed
    Wilmslow Road
    SK9 3HP Handforth
    Astute House
    Cheshire
    Administrateur
    Wilmslow Road
    SK9 3HP Handforth
    Astute House
    Cheshire
    EnglandBritishDirector270887600001
    HUSSAIN, Ashik Ullah
    143 Union Street
    OL1 1TE Oldham
    Lancs
    Administrateur
    143 Union Street
    OL1 1TE Oldham
    Lancs
    EnglandBritishFinancial Adviser66049000003
    ON LINE FORMATIONS LIMITED
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    Administrateur désigné
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    900015520001

    HUNTER INTERNATIONAL LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Mortgage
    Créé le 31 mars 2008
    Livré le 02 avr. 2008
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The property k/a 34 letham street, oldham, lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 02 avr. 2008Enregistrement d'une charge (395)
    Mortgage
    Créé le 27 mars 2008
    Livré le 02 avr. 2008
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The property k/a 15 kenton street, oldham, lancs t/no LA160406 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 02 avr. 2008Enregistrement d'une charge (395)
    Mortgage
    Créé le 11 mars 2008
    Livré le 12 mars 2008
    En cours
    Montant garanti
    £72250.00 due or to become due from the company to the chargee
    Brèves mentions
    28 milner street radcliffe manchester fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 12 mars 2008Enregistrement d'une charge (395)
    Legal charge
    Créé le 24 janv. 2008
    Livré le 31 janv. 2008
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H property k/a 34 letham street oldham together with all rights easements priviledges appurtenant to or benefiting the same adn any fixed plant machinery or equipment , the goodwill and all monies payable pursuant to any policy of insurance.
    Personnes ayant droit
    • The Brooklin Finance Limited
    Transactions
    • 31 janv. 2008Enregistrement d'une charge (395)
    Legal charge
    Créé le 19 déc. 2007
    Livré le 24 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    28 milner street radcliffe manchester together with the goodwill of any business carried on from the above property. All monies payable from time to time to the borrower pursuant to any policy of insurance. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Brooklin Finance Limited
    Transactions
    • 24 déc. 2007Enregistrement d'une charge (395)
    Legal charge
    Créé le 19 déc. 2007
    Livré le 24 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H 526 rochdale road royton oldham together with the goodwill of any business carried on from the above property. All monies payable from time to time to the borrower pursuant to any policy of insurance. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Brooklin Finance Limited
    Transactions
    • 24 déc. 2007Enregistrement d'une charge (395)
    Legal charge
    Créé le 19 déc. 2007
    Livré le 24 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H 15 kenton street glodwick oldham t/no LA160406 together with the goodwill of any business carried on from the above property. All monies payable from time to time to the borrower pursuant to any policy of insurance. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Brooklin Finance Limited
    Transactions
    • 24 déc. 2007Enregistrement d'une charge (395)
    Mortgage
    Créé le 18 déc. 2007
    Livré le 22 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    18 david street bacup lancashire t/no LA475469 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 22 déc. 2007Enregistrement d'une charge (395)
    • 1107 nov. 2009Nomination d'un administrateur ou d'un gestionnaire (LQ01)
      • Numéro de dossier 11
    Mortgage
    Créé le 18 déc. 2007
    Livré le 22 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    29 birchenlea street chadderton lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 22 déc. 2007Enregistrement d'une charge (395)
    Legal charge
    Créé le 17 déc. 2007
    Livré le 04 janv. 2008
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    L/H 563 ashton road oldham LA235858 l/h 25 broadway street oldham t/no GM654953 t/no f/h 123 buckfast avenue oldham t/no GM504896 (for details of further properties charged please refer to the form 395). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 04 janv. 2008Enregistrement d'une charge (395)
    • 03 oct. 2008Nomination d'un administrateur ou d'un gestionnaire (405 (1))
    • 814 févr. 2012Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (LQ02)
      • Numéro de dossier 8
    Mortgage
    Créé le 17 déc. 2007
    Livré le 21 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    140 cross lane radcliffe manchester lancs t/no MAN94467 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 21 déc. 2007Enregistrement d'une charge (395)
    • 1526 août 2010Nomination d'un administrateur ou d'un gestionnaire (LQ01)
    • 1515 déc. 2016Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (RM02)
      • Numéro de dossier 15
    Mortgage
    Créé le 14 déc. 2007
    Livré le 21 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    294 ainsworth road radcliffe manchester lancs t/no MAN97893 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 21 déc. 2007Enregistrement d'une charge (395)
    Legal charge of licensed premises
    Créé le 10 déc. 2007
    Livré le 19 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    422-426 middleton road chadderton oldham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewalof such licences.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 19 déc. 2007Enregistrement d'une charge (395)
    • 23 sept. 2008Nomination d'un administrateur ou d'un gestionnaire (405 (1))
    • 714 févr. 2012Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (LQ02)
      • Numéro de dossier 7
    Legal charge
    Créé le 10 déc. 2007
    Livré le 19 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    14 wilkinson court wilkinson way winsford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 19 déc. 2007Enregistrement d'une charge (395)
    • 23 sept. 2008Nomination d'un administrateur ou d'un gestionnaire (405 (1))
    • 614 févr. 2012Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (LQ02)
      • Numéro de dossier 6
    Legal charge
    Créé le 10 déc. 2007
    Livré le 19 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    4 bannister court winsford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 19 déc. 2007Enregistrement d'une charge (395)
    • 23 sept. 2008Nomination d'un administrateur ou d'un gestionnaire (405 (1))
    • 514 févr. 2012Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (LQ02)
      • Numéro de dossier 5
    Legal charge
    Créé le 10 déc. 2007
    Livré le 19 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    9 victoria street chadderton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 19 déc. 2007Enregistrement d'une charge (395)
    • 23 sept. 2008Nomination d'un administrateur ou d'un gestionnaire (405 (1))
    • 414 févr. 2012Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (LQ02)
      • Numéro de dossier 4
    Legal charge
    Créé le 10 déc. 2007
    Livré le 19 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    15 wilkinson court wilkinson way winsford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 19 déc. 2007Enregistrement d'une charge (395)
    • 23 sept. 2008Nomination d'un administrateur ou d'un gestionnaire (405 (1))
    • 314 févr. 2012Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (LQ02)
      • Numéro de dossier 3
    Legal charge
    Créé le 10 déc. 2007
    Livré le 19 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    2 appleton lane bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 19 déc. 2007Enregistrement d'une charge (395)
    • 23 sept. 2008Nomination d'un administrateur ou d'un gestionnaire (405 (1))
    • 214 févr. 2012Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (LQ02)
      • Numéro de dossier 2
    Legal charge
    Créé le 10 déc. 2007
    Livré le 19 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    20/21/22 salmonfields business village royton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 19 déc. 2007Enregistrement d'une charge (395)
    • 23 sept. 2008Nomination d'un administrateur ou d'un gestionnaire (405 (1))
    • 114 févr. 2012Avis de cessation d'exercer en tant qu'administrateur ou gestionnaire (LQ02)
      • Numéro de dossier 1
    Mortgage
    Créé le 04 déc. 2007
    Livré le 12 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    61 kelverlow street oldham lancs t/no LA28425 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 12 déc. 2007Enregistrement d'une charge (395)
    Debenture
    Créé le 04 déc. 2007
    Livré le 07 déc. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 07 déc. 2007Enregistrement d'une charge (395)
    Mortgage
    Créé le 14 nov. 2007
    Livré le 22 nov. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    9 vernon street bury lancs fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 22 nov. 2007Enregistrement d'une charge (395)
    Mortgage deed
    Créé le 31 oct. 2007
    Livré le 06 nov. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    8 oxford street darwen lancs t/no LA486260 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 06 nov. 2007Enregistrement d'une charge (395)
    • 1207 nov. 2009Nomination d'un administrateur ou d'un gestionnaire (LQ01)
      • Numéro de dossier 12
    Mortgage deed
    Créé le 31 oct. 2007
    Livré le 06 nov. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    45 cateaton street bury lancs t/no GM53172 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 06 nov. 2007Enregistrement d'une charge (395)
    • 1007 nov. 2009Nomination d'un administrateur ou d'un gestionnaire (LQ01)
      • Numéro de dossier 10
    Mortgage
    Créé le 02 oct. 2007
    Livré le 08 oct. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    56 gillibrand street darwen lancs t/no LA447677 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Personnes ayant droit
    • Mortgage Express
    Transactions
    • 08 oct. 2007Enregistrement d'une charge (395)
    • 1307 nov. 2009Nomination d'un administrateur ou d'un gestionnaire (LQ01)
      • Numéro de dossier 13

    HUNTER INTERNATIONAL LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Andrew Donald Rodger
    81 Fountain Street
    Manchester
    M2 2EE
    receiver manager
    81 Fountain Street
    Manchester
    M2 2EE
    2Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Andrew Donald Rodger
    81 Fountain Street
    Manchester
    M2 2EE
    receiver manager
    81 Fountain Street
    Manchester
    M2 2EE
    3Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Andrew Donald Rodger
    81 Fountain Street
    Manchester
    M2 2EE
    receiver manager
    81 Fountain Street
    Manchester
    M2 2EE
    4Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Andrew Donald Rodger
    81 Fountain Street
    Manchester
    M2 2EE
    receiver manager
    81 Fountain Street
    Manchester
    M2 2EE
    5Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Andrew Donald Rodger
    81 Fountain Street
    Manchester
    M2 2EE
    receiver manager
    81 Fountain Street
    Manchester
    M2 2EE
    6Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Andrew Donald Rodger
    81 Fountain Street
    Manchester
    M2 2EE
    receiver manager
    81 Fountain Street
    Manchester
    M2 2EE
    7Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Andrew Donald Rodger
    81 Fountain Street
    Manchester
    M2 2EE
    receiver manager
    81 Fountain Street
    Manchester
    M2 2EE
    8Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Andrew Donald Rodger
    81 Fountain Street
    Manchester
    M2 2ee
    receiver manager
    81 Fountain Street
    Manchester
    M2 2ee
    9Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Peter Umbleja
    Quebec House Cowbridge Road East
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Cowbridge Road East
    CF11 9AB Cardiff
    South Glamorgan
    David James Burgess
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    10Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Peter Umbleja
    Quebec House Cowbridge Road East
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Cowbridge Road East
    CF11 9AB Cardiff
    South Glamorgan
    David James Burgess
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    11Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Peter Umbleja
    Quebec House Cowbridge Road East
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Cowbridge Road East
    CF11 9AB Cardiff
    South Glamorgan
    David James Burgess
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    12Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Peter Umbleja
    Quebec House Cowbridge Road East
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Cowbridge Road East
    CF11 9AB Cardiff
    South Glamorgan
    David James Burgess
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    13Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Peter Umbleja
    Quebec House Cowbridge Road East
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Cowbridge Road East
    CF11 9AB Cardiff
    South Glamorgan
    David James Burgess
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    14Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Geoffrey Davies
    Quebec House Castlebridge
    Cowbridge Road East
    CF11 9AB Cardiff
    receiver manager
    Quebec House Castlebridge
    Cowbridge Road East
    CF11 9AB Cardiff
    David James Burgess
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    15Receiver/Manager appointed
    NomRôleAdresseNommé leCessé le
    Geoffrey Davies
    Quebec House Castlebridge
    Cowbridge Road East
    CF11 9AB Cardiff
    receiver manager
    Quebec House Castlebridge
    Cowbridge Road East
    CF11 9AB Cardiff
    David James Burgess
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    receiver manager
    Quebec House Castlebridge
    Cowbridge Road
    CF11 9AB Cardiff
    South Glamorgan
    16
    DateType
    20 févr. 2024Due to be dissolved on
    09 juin 2023Commencement of winding up
    Creditors voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Annette Reeve
    Astute House Wilmslow Road
    SK9 3HP Handforth
    Cheshire
    practitioner
    Astute House Wilmslow Road
    SK9 3HP Handforth
    Cheshire

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0