HOOTY'S SUPPLIES (WHOLESALE) LIMITED

Register to unlock more data on OkredoRegister

HOOTY'S SUPPLIES (WHOLESALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01225142

Incorporation date

03/09/1975

Size

Full

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1975)
dot icon27/05/2015
Bona Vacantia disclaimer
dot icon29/04/2015
Final Gazette dissolved following liquidation
dot icon05/02/2015
Administrator's progress report to 2015-01-15
dot icon29/01/2015
Notice of move from Administration to Dissolution on 2015-01-15
dot icon03/09/2014
Statement of affairs with form 2.14B/2.15B
dot icon01/09/2014
Administrator's progress report to 2014-07-29
dot icon07/08/2014
Auditor's resignation
dot icon02/04/2014
Result of meeting of creditors
dot icon13/03/2014
Statement of administrator's proposal
dot icon10/02/2014
Registered office address changed from Longacres Industrial Estate Rose Hill Willenhall West Midlands WV13 2JX on 2014-02-10
dot icon07/02/2014
Appointment of an administrator
dot icon18/01/2014
Satisfaction of charge 8 in full
dot icon18/01/2014
Satisfaction of charge 7 in full
dot icon15/01/2014
Satisfaction of charge 6 in full
dot icon03/01/2014
Termination of appointment of Darren Peter Woodhall as a director on 2014-01-02
dot icon03/01/2014
Termination of appointment of Sharon Thackray as a director on 2014-01-02
dot icon17/12/2013
Termination of appointment of David Paul Martin as a director on 2013-12-05
dot icon14/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Appointment of Mr David Martin as a director on 2013-04-18
dot icon12/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Darren Peter Woodhall on 2011-10-01
dot icon09/11/2011
Director's details changed for Mr Richard Alan Beaumont on 2011-10-01
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Secretary's details changed for Mr James Maclachlan on 2011-03-01
dot icon05/09/2011
Director's details changed for Mr James Maclachlan on 2011-03-01
dot icon14/04/2011
Appointment of Sharon Thackray as a director
dot icon14/04/2011
Termination of appointment of William Maitland-Price as a director
dot icon09/12/2010
Director's details changed for Mr Richard Alan Beaumont on 2010-02-16
dot icon09/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Termination of appointment of Paul Brearley as a director
dot icon02/02/2010
Appointment of Mr James Maclachlan as a secretary
dot icon02/02/2010
Termination of appointment of Paul Brearley as a secretary
dot icon04/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon18/08/2009
Director and secretary's change of particulars / paul brearley / 01/08/2009
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon02/11/2008
Return made up to 19/10/08; full list of members
dot icon01/10/2008
Director appointed mr paul john brearley
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 19/10/07; full list of members; amend
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New secretary appointed
dot icon05/12/2007
Secretary resigned;director resigned
dot icon25/10/2007
Return made up to 19/10/07; no change of members
dot icon04/10/2007
Particulars of mortgage/charge
dot icon16/06/2007
New director appointed
dot icon02/06/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
New director appointed
dot icon21/01/2007
Registered office changed on 21/01/07 from: international house cricketers way basildon essex SS13 1ST
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
Secretary resigned
dot icon15/11/2006
Return made up to 19/10/06; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Director resigned
dot icon25/10/2005
Return made up to 19/10/05; full list of members
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Declaration of assistance for shares acquisition
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon21/04/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
Declaration of satisfaction of mortgage/charge
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
Return made up to 19/10/04; full list of members
dot icon23/10/2003
Return made up to 19/10/03; full list of members
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 19/10/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/11/2000
Return made up to 19/10/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon26/10/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon25/10/1999
Return made up to 19/10/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon23/10/1998
Return made up to 19/10/98; no change of members
dot icon17/06/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Full accounts made up to 1996-12-31
dot icon22/10/1997
Return made up to 19/10/97; full list of members
dot icon03/08/1997
Full accounts made up to 1995-12-31
dot icon17/02/1997
Secretary resigned
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Registered office changed on 17/02/97 from: 335/351 rainham road south dagenham essex RM10 8QR
dot icon09/12/1996
Return made up to 19/10/96; no change of members
dot icon31/05/1996
Particulars of mortgage/charge
dot icon23/05/1996
Return made up to 19/10/95; no change of members
dot icon15/02/1996
Auditor's resignation
dot icon28/09/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1993-12-31
dot icon30/11/1994
Return made up to 19/10/94; full list of members
dot icon15/11/1994
Secretary resigned;new secretary appointed
dot icon10/11/1994
Declaration of satisfaction of mortgage/charge
dot icon10/11/1994
Declaration of satisfaction of mortgage/charge
dot icon20/07/1994
Certificate of change of name
dot icon10/05/1994
Certificate of change of name
dot icon07/01/1994
Full accounts made up to 1993-02-28
dot icon30/11/1993
Return made up to 19/10/93; no change of members
dot icon30/11/1993
Director resigned
dot icon14/10/1993
Secretary resigned;new secretary appointed
dot icon01/07/1993
Full accounts made up to 1992-02-29
dot icon14/04/1993
Secretary resigned;new secretary appointed
dot icon14/04/1993
Accounting reference date shortened from 28/02 to 31/12
dot icon11/03/1993
Return made up to 19/10/92; full list of members
dot icon24/02/1993
Particulars of mortgage/charge
dot icon24/10/1991
Return made up to 19/10/91; full list of members
dot icon01/10/1991
Full accounts made up to 1991-02-28
dot icon18/12/1990
-
dot icon18/12/1990
Return made up to 19/10/90; full list of members
dot icon06/03/1990
Memorandum and Articles of Association
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Nc inc already adjusted 26/09/86
dot icon16/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1989
Accounting reference date extended from 31/01 to 28/02
dot icon25/09/1989
Accounts made up to 1989-01-31
dot icon25/09/1989
Return made up to 31/08/89; full list of members
dot icon21/08/1989
Director resigned;new director appointed
dot icon28/07/1989
Registered office changed on 28/07/89 from: 80 baxter avenue southend on sea essex SS2 6HZ
dot icon25/07/1989
Director's particulars changed
dot icon12/07/1989
Particulars of mortgage/charge
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Declaration of assistance for shares acquisition
dot icon04/07/1989
Registered office changed on 04/07/89 from: longacres industrial estate longacre rosehill willenhall west midlands WV13 2JX
dot icon04/07/1989
Director resigned;new director appointed
dot icon04/07/1989
Director resigned;new director appointed
dot icon20/01/1989
Full accounts made up to 1988-01-31
dot icon20/01/1989
Return made up to 16/12/88; full list of members
dot icon23/09/1987
Accounts made up to 1987-01-31
dot icon23/09/1987
Return made up to 16/07/87; full list of members
dot icon17/06/1986
Full accounts made up to 1986-01-31
dot icon17/06/1986
Return made up to 12/06/86; full list of members
dot icon08/05/1985
Annual return made up to 31/12/84
dot icon05/07/1984
Annual return made up to 31/12/82
dot icon04/07/1984
Annual return made up to 31/12/81
dot icon03/07/1984
Accounts made up to 1983-01-31
dot icon03/07/1984
Annual return made up to 31/12/83
dot icon17/06/1983
Annual return made up to 31/12/82
dot icon16/06/1983
Accounts made up to 1982-01-31
dot icon16/06/1983
Annual return made up to 31/12/81
dot icon30/07/1981
Annual return made up to 31/12/80
dot icon07/06/1979
Annual return made up to 31/12/78
dot icon22/06/1978
Annual return made up to 31/12/77
dot icon03/09/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Richard Alan
Director
23/06/1989 - Present
13
Maclachlan, James
Secretary
29/01/2010 - Present
-
Baldwin, James Michael
Secretary
28/10/1994 - 07/01/1997
-
Brearley, Paul John
Secretary
17/12/2007 - 29/01/2010
-
Higgins, Martin John
Secretary
01/10/1993 - 28/10/1994
-

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 HOOTY'S SUPPLIES (WHOLESALE) LIMITED

HOOTY'S SUPPLIES (WHOLESALE) LIMITED is an(a) Dissolved company incorporated on 03/09/1975 with the registered office located at Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOOTY'S SUPPLIES (WHOLESALE) LIMITED?

toggle

HOOTY'S SUPPLIES (WHOLESALE) LIMITED is currently Dissolved. It was registered on 03/09/1975 and dissolved on 29/04/2015.

Where is HOOTY'S SUPPLIES (WHOLESALE) LIMITED located?

toggle

HOOTY'S SUPPLIES (WHOLESALE) LIMITED is registered at Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BE.

What does HOOTY'S SUPPLIES (WHOLESALE) LIMITED do?

toggle

HOOTY'S SUPPLIES (WHOLESALE) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HOOTY'S SUPPLIES (WHOLESALE) LIMITED?

toggle

The latest filing was on 27/05/2015: Bona Vacantia disclaimer.