HOTSTART LIMITED

Register to unlock more data on OkredoRegister

HOTSTART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03509891

Incorporation date

12/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Platinum Building St John's Innovation, Cowley Road, Cambridge CB4 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon01/02/2019
Final Gazette dissolved following liquidation
dot icon01/11/2018
Return of final meeting in a members' voluntary winding up
dot icon20/02/2018
Liquidators' statement of receipts and payments to 2018-01-30
dot icon20/02/2017
Registered office address changed from Warwick Close Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY to 2nd Floor Platinum Building St John's Innovation Cowley Road Cambridge CB4 0DS on 2017-02-21
dot icon15/02/2017
Declaration of solvency
dot icon15/02/2017
Appointment of a voluntary liquidator
dot icon15/02/2017
Resolutions
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Secretary's details changed for Pamela Mary Hutcheon on 2016-06-29
dot icon28/06/2016
Director's details changed for John Hutcheon on 2016-06-29
dot icon20/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-13
dot icon02/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Registered office address changed from , Grant Thornton House, Kettering Parkway Kettering, Venture Park Kettering, Northamptonshire, NN15 6XR on 2012-11-07
dot icon03/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon01/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon05/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon14/02/2010
Director's details changed for John Hutcheon on 2010-02-15
dot icon01/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 13/02/09; full list of members
dot icon26/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/02/2008
Return made up to 13/02/08; full list of members
dot icon28/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 13/02/07; full list of members
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Registered office changed on 12/10/06 from: 49 mill street, bedford, bedfordshire, MK40 3LB
dot icon21/02/2006
Return made up to 13/02/06; full list of members
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 13/02/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 13/02/04; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/03/2003
Return made up to 13/02/03; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 13/02/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 13/02/01; full list of members
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon01/03/2000
Return made up to 13/02/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon15/04/1999
Full accounts made up to 1998-03-31
dot icon20/02/1999
Return made up to 13/02/99; full list of members
dot icon18/03/1998
Accounting reference date shortened from 28/02/99 to 31/03/98
dot icon18/03/1998
Ad 13/03/98--------- £ si 259998@1=259998 £ ic 2/260000
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Memorandum and Articles of Association
dot icon09/03/1998
£ nc 1000/1000000 24/02/98
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Registered office changed on 10/03/98 from: international house 31 church, road, hendon, london, NW4 4EB
dot icon12/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutcheon, John
Director
24/02/1998 - Present
-
Hutcheon, Pamela Mary
Secretary
24/02/1998 - Present
-
ACCESS REGISTRARS LIMITED
Nominee Secretary
13/02/1998 - 24/02/1998
2023
ACCESS NOMINEES LIMITED
Nominee Director
13/02/1998 - 24/02/1998
2025

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 HOTSTART LIMITED

HOTSTART LIMITED is an(a) Dissolved company incorporated on 12/02/1998 with the registered office located at 2nd Floor Platinum Building St John's Innovation, Cowley Road, Cambridge CB4 0DS. There are currently 2 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 HOTSTART LIMITED?

toggle

HOTSTART LIMITED is currently Dissolved. It was registered on 12/02/1998 and dissolved on 01/02/2019.

Where is HOTSTART LIMITED located?

toggle

HOTSTART LIMITED is registered at 2nd Floor Platinum Building St John's Innovation, Cowley Road, Cambridge CB4 0DS.

What does HOTSTART LIMITED do?

toggle

HOTSTART LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for HOTSTART LIMITED?

toggle

The latest filing was on 01/02/2019: Final Gazette dissolved following liquidation.