HUBBARD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HUBBARD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00440479

Incorporation date

09/08/1947

Size

Full

Contacts

Registered address

Registered address

Baker Tilley, 5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon10/03/2010
Final Gazette dissolved following liquidation
dot icon10/12/2009
Liquidators' statement of receipts and payments to 2009-11-30
dot icon10/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2009
Liquidators' statement of receipts and payments to 2009-11-13
dot icon22/05/2009
Liquidators' statement of receipts and payments to 2009-05-13
dot icon25/11/2008
Liquidators' statement of receipts and payments to 2008-11-13
dot icon02/06/2008
Liquidators' statement of receipts and payments to 2008-11-13
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Appointment of a voluntary liquidator
dot icon03/06/2007
Statement of affairs
dot icon04/04/2007
Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP
dot icon11/09/2006
Return made up to 13/07/06; full list of members
dot icon18/08/2006
Director's particulars changed
dot icon18/08/2006
Secretary's particulars changed
dot icon18/08/2006
Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU
dot icon02/03/2006
Delivery ext'd 3 mth 30/04/05
dot icon05/08/2005
Return made up to 13/07/05; full list of members
dot icon28/06/2005
New director appointed
dot icon18/06/2005
New director appointed
dot icon07/06/2005
Full accounts made up to 2004-04-30
dot icon28/02/2005
Delivery ext'd 3 mth 30/04/04
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
Director resigned
dot icon13/08/2004
Return made up to 13/07/04; full list of members
dot icon07/04/2004
Auditor's resignation
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
New secretary appointed
dot icon01/10/2003
Accounting reference date extended from 30/09/03 to 30/04/04
dot icon06/08/2003
Return made up to 13/07/03; full list of members
dot icon29/07/2003
New secretary appointed
dot icon29/07/2003
Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY
dot icon29/07/2003
Secretary resigned
dot icon21/07/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon03/03/2003
Auditor's resignation
dot icon21/08/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 13/07/02; full list of members
dot icon01/08/2001
Return made up to 13/07/01; full list of members
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 13/07/00; full list of members
dot icon17/12/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon01/09/1999
Return made up to 13/07/99; no change of members
dot icon01/09/1999
New secretary appointed
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon04/06/1999
Registered office changed on 04/06/99 from: new street chelmsford essex CM1 3TN
dot icon16/03/1999
Secretary resigned;director resigned
dot icon10/02/1999
New secretary appointed;new director appointed
dot icon27/01/1999
Director resigned
dot icon07/09/1998
Miscellaneous
dot icon07/09/1998
Auditor's resignation
dot icon11/08/1998
Return made up to 13/07/98; full list of members
dot icon11/08/1998
Director resigned
dot icon07/08/1998
Full accounts made up to 1997-10-31
dot icon22/07/1998
Certificate of change of name
dot icon14/05/1998
Director resigned
dot icon04/03/1998
Secretary resigned;director resigned
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon18/07/1997
Return made up to 13/07/97; full list of members
dot icon18/07/1997
Registered office changed on 18/07/97
dot icon18/07/1997
Full accounts made up to 1996-10-31
dot icon24/01/1997
New secretary appointed;new director appointed
dot icon24/01/1997
Secretary resigned
dot icon14/01/1997
Director resigned
dot icon07/01/1997
New secretary appointed
dot icon07/01/1997
Secretary resigned;director resigned
dot icon07/01/1997
New director appointed
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
New director appointed
dot icon13/08/1996
Full accounts made up to 1995-10-31
dot icon13/08/1996
Return made up to 13/07/96; full list of members
dot icon13/08/1996
Secretary resigned;director resigned
dot icon13/08/1996
Director resigned
dot icon13/08/1996
New secretary appointed;new director appointed
dot icon12/08/1996
New director appointed
dot icon16/02/1996
Director resigned;new director appointed
dot icon26/07/1995
Full accounts made up to 1994-10-31
dot icon26/07/1995
Return made up to 13/07/95; no change of members
dot icon21/02/1995
Secretary's particulars changed
dot icon21/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
New director appointed
dot icon03/10/1994
Director resigned
dot icon23/08/1994
Full accounts made up to 1993-10-31
dot icon23/08/1994
Return made up to 13/07/94; no change of members
dot icon16/06/1994
Particulars of mortgage/charge
dot icon17/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1994
New director appointed
dot icon18/08/1993
Full accounts made up to 1992-10-31
dot icon30/07/1993
Return made up to 13/07/93; full list of members
dot icon30/07/1993
Registered office changed on 30/07/93
dot icon30/07/1993
Director's particulars changed
dot icon08/04/1993
Director resigned
dot icon26/01/1993
New director appointed
dot icon10/01/1993
Director resigned
dot icon17/08/1992
Full accounts made up to 1991-10-31
dot icon23/07/1992
Return made up to 13/07/92; no change of members
dot icon22/08/1991
New director appointed
dot icon16/08/1991
Full accounts made up to 1990-10-31
dot icon05/08/1991
Return made up to 13/07/91; no change of members
dot icon09/05/1991
Secretary resigned;new secretary appointed
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon24/10/1990
Return made up to 14/09/90; full list of members
dot icon24/10/1990
New director appointed
dot icon21/08/1990
Full accounts made up to 1989-10-31
dot icon25/06/1990
Director resigned
dot icon21/03/1990
New director appointed
dot icon21/03/1990
New director appointed
dot icon24/10/1989
New director appointed
dot icon17/08/1989
Registered office changed on 17/08/89 from: hanging sword hse 21 whitefriars st london EC4Y 8AL
dot icon16/08/1989
Full accounts made up to 1988-10-31
dot icon16/08/1989
Return made up to 13/07/89; full list of members
dot icon14/02/1989
Director resigned
dot icon23/08/1988
Return made up to 07/07/88; full list of members
dot icon28/06/1988
Full group accounts made up to 1987-10-31
dot icon11/03/1988
Director resigned
dot icon12/01/1988
Return made up to 14/11/87; full list of members
dot icon29/09/1987
Full group accounts made up to 1986-12-31
dot icon14/07/1987
Accounting reference date shortened from 31/12 to 31/10
dot icon11/04/1987
Secretary resigned;new secretary appointed
dot icon14/02/1987
Director resigned;new director appointed
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon18/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon18/07/1986
Return made up to 10/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2004
dot iconLast change occurred
30/04/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2004
dot iconNext account date
30/04/2005
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Ian Charles
Director
23/02/1998 - 26/02/1999
27
Bond, Gordon
Director
15/07/1996 - 23/02/1998
34
Young, Graham Clive
Director
01/02/1998 - 03/07/1998
9
Dunkerton, Martin John
Director
05/01/1999 - 23/07/1999
4
Bond, Gordon
Director
03/06/1999 - 20/03/2001
34

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 HUBBARD PROPERTIES LIMITED

HUBBARD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/08/1947 with the registered office located at Baker Tilley, 5 Old Bailey, London EC4M 7AF. 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 HUBBARD PROPERTIES LIMITED?

toggle

HUBBARD PROPERTIES LIMITED is currently Dissolved. It was registered on 09/08/1947 and dissolved on 10/03/2010.

Where is HUBBARD PROPERTIES LIMITED located?

toggle

HUBBARD PROPERTIES LIMITED is registered at Baker Tilley, 5 Old Bailey, London EC4M 7AF.

What does HUBBARD PROPERTIES LIMITED do?

toggle

HUBBARD PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for HUBBARD PROPERTIES LIMITED?

toggle

The latest filing was on 10/03/2010: Final Gazette dissolved following liquidation.