HUNTON GROUP LIMITED

Register to unlock more data on OkredoRegister

HUNTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06945268

Incorporation date

26/06/2009

Size

-

Contacts

Registered address

Registered address

C/O Valentine & Co Glade House, 52-54 Carter Lane, London EC4V 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2009)
dot icon07/06/2019
Final Gazette dissolved following liquidation
dot icon07/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2018
Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2018-05-01
dot icon09/01/2018
Liquidators' statement of receipts and payments to 2017-12-07
dot icon28/12/2016
Registered office address changed from 2 Romsey Industrial Estate Romsey Hampshire SO51 0HR to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 2016-12-28
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Appointment of a voluntary liquidator
dot icon22/12/2016
Statement of affairs with form 4.19
dot icon04/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon18/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Total exemption small company accounts made up to 2014-11-26
dot icon24/10/2015
Compulsory strike-off action has been discontinued
dot icon23/10/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon26/08/2015
Previous accounting period shortened from 2014-11-27 to 2014-11-26
dot icon29/05/2015
Termination of appointment of William Frederick Nutting as a director on 2015-04-22
dot icon05/05/2015
Termination of appointment of Alex Charles Skilton as a director on 2015-04-24
dot icon22/01/2015
Total exemption small company accounts made up to 2013-11-30
dot icon01/12/2014
Current accounting period shortened from 2013-11-28 to 2013-11-27
dot icon29/08/2014
Previous accounting period shortened from 2013-11-29 to 2013-11-28
dot icon21/08/2014
Annual return made up to 2014-05-26
dot icon28/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/08/2013
Previous accounting period shortened from 2012-11-30 to 2012-11-29
dot icon22/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon07/08/2013
Statement of capital following an allotment of shares on 2011-12-01
dot icon07/08/2013
Statement of capital following an allotment of shares on 2012-06-01
dot icon01/08/2013
Termination of appointment of Peter Nutting as a director
dot icon13/05/2013
Termination of appointment of Jeff Hunton as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/08/2012
Director's details changed for Jeff Hunton on 2012-08-02
dot icon02/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon09/07/2012
Termination of appointment of Philip Warner as a director
dot icon09/07/2012
Termination of appointment of Patrick Wallace as a director
dot icon09/07/2012
Appointment of Mr Alex Charles Skilton as a director
dot icon29/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon05/07/2011
Termination of appointment of William Nutting as a director
dot icon05/07/2011
Termination of appointment of Peter Nutting as a director
dot icon05/07/2011
Termination of appointment of Fiona Pool as a director
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon06/04/2011
Resolutions
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/02/2011
Termination of appointment of Mark Sergent as a director
dot icon21/02/2011
Appointment of Fiona Pool as a director
dot icon21/02/2011
Appointment of Will Nutting as a director
dot icon21/02/2011
Appointment of Peter Robert Nutting as a director
dot icon04/02/2011
Appointment of Will Nutting as a director
dot icon04/02/2011
Appointment of Fiona Pool as a director
dot icon04/02/2011
Appointment of Peter Robert Nutting as a director
dot icon24/01/2011
Appointment of Robert Court as a director
dot icon14/12/2010
Registered office address changed from , 70 South Street, Lancing, West Sussex, BN15 8AJ, United Kingdom on 2010-12-14
dot icon14/12/2010
Appointment of Fiona Pool as a secretary
dot icon22/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Mark John Sergent on 2010-05-28
dot icon05/01/2010
Current accounting period extended from 2010-06-30 to 2010-11-30
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2009
Appointment of Mr Philip Courtenay Thomas Warner as a director
dot icon17/10/2009
Appointment of Jeff Hunton as a director
dot icon26/09/2009
Certificate of change of name
dot icon04/09/2009
Ad 27/08/09\gbp si 69@1=69\gbp ic 1/70\
dot icon03/09/2009
Director appointed patrick john james william wallace
dot icon28/07/2009
Director appointed mr mark john sergent
dot icon28/07/2009
Registered office changed on 28/07/2009 from, midstall randolphs farm, brighton road, hurstpierpoint, west sussex, BN6 9EL
dot icon28/07/2009
Appointment terminated director martin machan
dot icon26/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About HUNTON GROUP LIMITED

HUNTON GROUP LIMITED is an(a) Active company incorporated on 26/06/2009 with the registered office located at C/O Valentine & Co Glade House, 52-54 Carter Lane, London EC4V 5EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HUNTON GROUP LIMITED?

toggle

HUNTON GROUP LIMITED is currently Active. It was registered on 26/06/2009 and dissolved on 07/06/2019.

Where is HUNTON GROUP LIMITED located?

toggle

HUNTON GROUP LIMITED is registered at C/O Valentine & Co Glade House, 52-54 Carter Lane, London EC4V 5EF.

What does HUNTON GROUP LIMITED do?

toggle

HUNTON GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HUNTON GROUP LIMITED?

toggle

The latest filing was on 07/06/2019: Final Gazette dissolved following liquidation.