HUNTER GROUP PLC

Register to unlock more data on OkredoRegister

HUNTER GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02298733

Incorporation date

20/09/1988

Size

Group

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1988)
dot icon18/04/2012
Final Gazette dissolved following liquidation
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2012-01-12
dot icon18/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2011
Liquidators' statement of receipts and payments to 2011-11-09
dot icon24/05/2011
Liquidators' statement of receipts and payments to 2011-05-09
dot icon07/04/2011
Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 2011-04-08
dot icon17/11/2010
Liquidators' statement of receipts and payments to 2010-11-09
dot icon23/05/2010
Liquidators' statement of receipts and payments to 2010-05-09
dot icon30/11/2009
Liquidators' statement of receipts and payments to 2009-11-09
dot icon05/06/2009
Liquidators' statement of receipts and payments to 2009-05-09
dot icon27/11/2008
Liquidators' statement of receipts and payments to 2008-11-09
dot icon03/06/2008
Liquidators' statement of receipts and payments to 2008-11-09
dot icon04/12/2007
Liquidators' statement of receipts and payments
dot icon06/06/2007
Liquidators' statement of receipts and payments
dot icon11/12/2006
Liquidators' statement of receipts and payments
dot icon25/05/2006
Liquidators' statement of receipts and payments
dot icon20/11/2005
Liquidators' statement of receipts and payments
dot icon09/11/2004
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/10/2004
Result of meeting of creditors
dot icon12/09/2004
Administrator's progress report
dot icon07/04/2004
Statement of affairs
dot icon06/04/2004
Statement of administrator's proposal
dot icon22/02/2004
Registered office changed on 23/02/04 from: mills road aylesford kent ME20 7NB
dot icon18/02/2004
Appointment of an administrator
dot icon09/02/2004
Return made up to 24/12/03; full list of members
dot icon11/12/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon02/12/2003
Director resigned
dot icon14/10/2003
Director resigned
dot icon10/10/2003
Particulars of mortgage/charge
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon16/07/2003
Ad 27/06/03--------- £ si 1645@1=1645 £ ic 5750000/5751645
dot icon16/07/2003
Nc inc already adjusted 27/06/03
dot icon29/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon20/01/2003
Return made up to 24/12/02; full list of members
dot icon24/09/2002
Particulars of mortgage/charge
dot icon22/01/2002
Return made up to 24/12/01; full list of members
dot icon22/01/2002
Secretary's particulars changed;director's particulars changed
dot icon26/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon20/01/2001
Full group accounts made up to 2000-06-30
dot icon09/01/2001
Return made up to 24/12/00; full list of members
dot icon09/01/2001
Director's particulars changed
dot icon08/01/2001
New director appointed
dot icon12/12/2000
Secretary resigned
dot icon04/12/2000
New secretary appointed
dot icon20/06/2000
Ad 16/06/00--------- £ si 1750000@1=1750000 £ ic 3500000/5250000
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
£ nc 5000000/7000000 16/06/00
dot icon23/01/2000
Full group accounts made up to 1999-07-02
dot icon18/01/2000
Return made up to 24/12/99; full list of members
dot icon28/12/1999
New director appointed
dot icon08/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Ad 02/12/99--------- £ si 1000000@1=1000000 £ ic 2500000/3500000
dot icon17/04/1999
New secretary appointed
dot icon17/04/1999
Secretary resigned
dot icon17/04/1999
Director resigned
dot icon23/01/1999
Return made up to 24/12/98; no change of members
dot icon23/01/1999
Location of register of members address changed
dot icon23/01/1999
Location of debenture register address changed
dot icon05/01/1999
Full group accounts made up to 1998-06-27
dot icon19/07/1998
Director resigned
dot icon19/07/1998
New director appointed
dot icon04/05/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 24/12/97; full list of members
dot icon13/01/1998
Registered office changed on 14/01/98
dot icon13/01/1998
Location of register of members address changed
dot icon13/01/1998
Location of debenture register address changed
dot icon17/12/1997
Full group accounts made up to 1997-06-28
dot icon12/11/1997
Registered office changed on 13/11/97 from: hugill & co 46 museum street london WC1A 1LY
dot icon30/01/1997
Full group accounts made up to 1996-06-29
dot icon30/01/1997
£ ic 2870000/2500000 14/01/97 £ sr 370000@1=370000
dot icon09/01/1997
Return made up to 24/12/96; full list of members
dot icon09/01/1997
Director resigned
dot icon16/12/1996
Delivery ext'd 3 mth 30/06/96
dot icon04/12/1996
Declaration of satisfaction of mortgage/charge
dot icon09/11/1996
Resolutions
dot icon09/06/1996
Full group accounts made up to 1995-07-01
dot icon18/01/1996
Return made up to 24/12/95; no change of members
dot icon18/01/1996
Location of register of members address changed
dot icon18/01/1996
Location of debenture register address changed
dot icon14/01/1996
Delivery ext'd 3 mth 30/06/95
dot icon08/08/1995
Director resigned
dot icon25/06/1995
Certificate of change of name
dot icon04/05/1995
Director resigned
dot icon01/03/1995
Full group accounts made up to 1994-07-02
dot icon18/01/1995
Return made up to 24/12/94; full list of members
dot icon18/01/1995
Director resigned
dot icon18/01/1995
Location of register of members address changed
dot icon18/01/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Ad 30/06/94--------- £ si 210000@1=210000 £ ic 2660000/2870000
dot icon13/07/1994
Ad 30/06/94--------- £ si 2420000@1=2420000 £ ic 240000/2660000
dot icon13/07/1994
£ ic 450000/240000 27/06/94 £ sr 210000@1=210000
dot icon10/07/1994
Resolutions
dot icon10/07/1994
Resolutions
dot icon22/05/1994
Auditor's resignation
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon13/04/1994
Return made up to 24/12/93; full list of members
dot icon13/04/1994
Director's particulars changed
dot icon07/02/1994
Full group accounts made up to 1993-06-30
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon07/07/1993
Ad 30/06/93--------- £ si 30000@1=30000 £ ic 420000/450000
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon10/02/1993
Return made up to 24/12/92; no change of members
dot icon10/02/1993
Location of register of members address changed
dot icon10/02/1993
Location of debenture register address changed
dot icon14/01/1993
Full group accounts made up to 1992-06-30
dot icon30/01/1992
Full group accounts made up to 1991-06-30
dot icon28/01/1992
Return made up to 24/12/91; no change of members
dot icon19/11/1991
Director resigned
dot icon09/04/1991
Director resigned
dot icon26/03/1991
Return made up to 25/12/90; full list of members
dot icon03/02/1991
Full group accounts made up to 1990-06-30
dot icon14/05/1990
Return made up to 24/12/89; full list of members
dot icon11/02/1990
Full group accounts made up to 1989-06-30
dot icon09/04/1989
Registered office changed on 10/04/89 from: 38 chancery lane london WC2A 1EL
dot icon03/02/1989
Resolutions
dot icon31/01/1989
New director appointed
dot icon18/01/1989
Wd 03/01/89 ad 22/12/88--------- £ si 370000@1=370000 £ ic 50002/420002
dot icon02/01/1989
Particulars of mortgage/charge
dot icon21/12/1988
Wd 06/12/88 ad 31/10/88--------- premium £ si 50000@1=50000 £ ic 2/50002
dot icon24/11/1988
Resolutions
dot icon24/11/1988
Accounting reference date notified as 30/06
dot icon21/11/1988
Certificate of authorisation to commence business and borrow
dot icon17/11/1988
Application to commence business
dot icon20/09/1988
Miscellaneous
dot icon20/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2002
dot iconLast change occurred
29/06/2002

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2002
dot iconNext account date
29/06/2003
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Ian Lea
Director
10/12/1999 - 23/11/2003
28
Hughes, Leonard John
Director
09/06/1993 - 30/06/1998
1
Hughes, Leonard John
Director
28/04/1994 - 24/12/1994
1
Leech, Keith
Director
09/06/1993 - 31/12/1996
1
Yule, Neil Peter
Director
18/12/2000 - 25/09/2003
10

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 HUNTER GROUP PLC

HUNTER GROUP PLC is an(a) Dissolved company incorporated on 20/09/1988 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 HUNTER GROUP PLC?

toggle

HUNTER GROUP PLC is currently Dissolved. It was registered on 20/09/1988 and dissolved on 18/04/2012.

Where is HUNTER GROUP PLC located?

toggle

HUNTER GROUP PLC is registered at 25 Moorgate, London EC2R 6AY.

What does HUNTER GROUP PLC do?

toggle

HUNTER GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HUNTER GROUP PLC?

toggle

The latest filing was on 18/04/2012: Final Gazette dissolved following liquidation.