H T GENERAL AGENCY LIMITED

Register to unlock more data on OkredoRegister

H T GENERAL AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01115715

Incorporation date

29/05/1973

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London E14 5HACopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1973)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon27/11/2024
Application to strike the company off the register
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Solvency Statement dated 11/11/24
dot icon12/11/2024
Statement by Directors
dot icon12/11/2024
Statement of capital on 2024-11-12
dot icon26/09/2024
Termination of appointment of John Christopher Gibson as a director on 2024-09-25
dot icon17/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon12/07/2024
Registered office address changed from Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England to 5 Churchill Place 5 Churchill Place Floor 3 Canary Wharf, London London E14 5HA on 2024-07-12
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon23/02/2023
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon10/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon04/10/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon30/07/2021
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon15/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon17/10/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon29/07/2019
Cessation of Sepals Limited as a person with significant control on 2016-04-06
dot icon29/07/2019
Notification of Hogg Robinson Limited as a person with significant control on 2016-04-06
dot icon05/04/2019
Appointment of John Christopher Gibson as a director on 2019-02-25
dot icon04/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon19/10/2018
Termination of appointment of Keith John Burgess as a director on 2018-09-17
dot icon19/10/2018
Termination of appointment of Keith John Burgess as a secretary on 2018-09-17
dot icon19/10/2018
Appointment of Aymeric Gibon as a director on 2018-09-17
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon18/09/2018
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon08/09/2018
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon01/03/2018
Registered office address changed from Global House Victoria Street Basingstoke Hampshire RG21 3BT to Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ on 2018-03-01
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon19/08/2016
Full accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon30/03/2015
Appointment of Mr Keith John Burgess as a director on 2015-03-30
dot icon30/03/2015
Termination of appointment of Nigel Bell as a director on 2015-03-30
dot icon07/08/2014
Full accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon09/10/2012
Director's details changed for Nigel Bell on 2012-10-09
dot icon09/10/2012
Secretary's details changed for Mr Keith John Burgess on 2012-10-09
dot icon06/09/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon12/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon21/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon31/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 15/07/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 15/07/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/07/2007
Return made up to 15/07/07; full list of members
dot icon08/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/10/2006
Secretary's particulars changed
dot icon26/07/2006
Return made up to 11/07/06; full list of members
dot icon02/11/2005
Registered office changed on 02/11/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ
dot icon22/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/07/2005
Return made up to 11/07/05; full list of members
dot icon04/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/07/2004
Return made up to 11/07/04; full list of members
dot icon22/07/2003
Return made up to 11/07/03; full list of members
dot icon16/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon12/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/07/2002
Return made up to 11/07/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 11/07/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon21/01/2001
Ad 12/09/00--------- £ si 1223000@1=1223000 £ ic 5000/1228000
dot icon21/01/2001
£ nc 5000/1228000 12/09/00
dot icon18/08/2000
Return made up to 11/07/00; full list of members
dot icon18/08/2000
Location of register of members
dot icon07/06/2000
Director resigned
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
Secretary resigned
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon23/07/1999
Return made up to 11/07/99; full list of members
dot icon11/06/1999
Secretary's particulars changed
dot icon18/02/1999
Director resigned
dot icon18/02/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon23/09/1998
Auditor's resignation
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
Secretary resigned
dot icon25/07/1998
Return made up to 11/07/98; full list of members
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon24/02/1998
Registered office changed on 24/02/98 from: concorde house 165 church street east woking surrey GU21 1HF
dot icon22/10/1997
Certificate of change of name
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon23/07/1997
Return made up to 11/07/97; full list of members
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon21/04/1997
Certificate of change of name
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon26/07/1996
Return made up to 11/07/96; full list of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon13/12/1995
Director resigned
dot icon28/07/1995
Return made up to 11/07/95; full list of members
dot icon28/07/1995
Location of register of members address changed
dot icon06/03/1995
Director resigned
dot icon10/01/1995
Secretary resigned;new secretary appointed
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Registered office changed on 27/09/94 from: church gate church street west woking surrey GU21 1DJ
dot icon11/08/1994
Return made up to 11/07/94; full list of members
dot icon01/06/1994
Director's particulars changed
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Director resigned
dot icon21/12/1993
New director appointed
dot icon19/08/1993
Return made up to 11/07/93; full list of members
dot icon15/07/1993
Director resigned
dot icon04/05/1993
Director's particulars changed
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon21/08/1992
Return made up to 11/07/92; full list of members
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon19/08/1991
Return made up to 11/07/91; full list of members
dot icon19/09/1990
Full accounts made up to 1990-03-31
dot icon19/09/1990
Return made up to 11/07/90; full list of members
dot icon17/05/1990
New director appointed
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon08/02/1990
Return made up to 09/08/89; full list of members
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon03/02/1989
Return made up to 19/07/88; full list of members
dot icon12/10/1988
New director appointed
dot icon29/04/1988
Director resigned
dot icon06/11/1987
Return made up to 16/07/87; full list of members
dot icon06/11/1987
Full accounts made up to 1987-03-31
dot icon18/08/1987
Memorandum and Articles of Association
dot icon05/08/1987
Registered office changed on 05/08/87 from: lloyds chambers 1 portsoken street london E1 8DF
dot icon13/02/1987
New director appointed
dot icon19/11/1986
Full accounts made up to 1986-03-31
dot icon19/11/1986
Return made up to 12/11/86; full list of members
dot icon13/10/1986
Director resigned
dot icon28/03/1974
Miscellaneous
dot icon29/05/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibon, Aymeric
Director
17/09/2018 - Present
14
Gibson, John Christopher
Director
25/02/2019 - 25/09/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H T GENERAL AGENCY LIMITED

H T GENERAL AGENCY LIMITED is an(a) Dissolved company incorporated on 29/05/1973 with the registered office located at 5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London E14 5HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H T GENERAL AGENCY LIMITED?

toggle

H T GENERAL AGENCY LIMITED is currently Dissolved. It was registered on 29/05/1973 and dissolved on 25/02/2025.

Where is H T GENERAL AGENCY LIMITED located?

toggle

H T GENERAL AGENCY LIMITED is registered at 5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London E14 5HA.

What does H T GENERAL AGENCY LIMITED do?

toggle

H T GENERAL AGENCY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for H T GENERAL AGENCY LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.