MA HUBBARDS LIMITED

Register to unlock more data on OkredoRegister

MA HUBBARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05282293

Incorporation date

09/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Silbury Court, 420 Silbury Boulevard, Central Milton Keynes MK9 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon08/06/2016
Final Gazette dissolved following liquidation
dot icon08/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon16/04/2015
Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL to Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 2015-04-17
dot icon15/04/2015
Statement of affairs with form 4.19
dot icon15/04/2015
Appointment of a voluntary liquidator
dot icon15/04/2015
Resolutions
dot icon04/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-04
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon29/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon02/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon15/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon10/09/2012
Termination of appointment of Siobhan Joan Lavery as a secretary on 2012-09-10
dot icon09/09/2012
Appointment of Mr Grant Leslie Whitehouse as a secretary on 2012-09-10
dot icon18/04/2012
Secretary's details changed for Siobhan Joan Lavery on 2012-03-23
dot icon18/12/2011
Group of companies' accounts made up to 2011-04-30
dot icon13/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/04/2011
Termination of appointment of Leo Murphy as a director
dot icon05/04/2011
Appointment of Mr Kevin Albert Sammons as a director
dot icon03/03/2011
Secretary's details changed
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Siobhan Joan Lavery on 2010-01-18
dot icon27/10/2010
Director's details changed for Mr Leo Murphy on 2010-10-28
dot icon27/10/2010
Director's details changed for Mr Pierre Alexis Clarke on 2010-10-28
dot icon27/10/2010
Termination of appointment of Siobhan Lavery as a secretary
dot icon20/10/2010
Registered office address changed from Hayhursts First Floor Hampshire House 169 High Street Southampton Hampshire SO14 2BY on 2010-10-21
dot icon14/02/2010
Appointment of Leo Murphy as a director
dot icon31/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon27/01/2010
Appointment of Siobhan Joan Lavery as a secretary
dot icon26/01/2010
Appointment of Siobhan Joan Lavery as a secretary
dot icon26/01/2010
Appointment of Mr Pierre Alexis Clarke as a director
dot icon26/01/2010
Termination of appointment of David Steel as a secretary
dot icon26/01/2010
Termination of appointment of Michael Kennedy as a director
dot icon26/01/2010
Termination of appointment of Stephen Edwards as a director
dot icon17/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Stephen Peter Edwards on 2009-11-01
dot icon16/11/2009
Full accounts made up to 2008-04-27
dot icon03/11/2009
Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Notts NG24 1AX on 2009-11-04
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon20/11/2008
Return made up to 10/11/08; full list of members
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon06/07/2008
Director appointed michael kennedy
dot icon13/05/2008
Appointment terminated director andrew wilson
dot icon03/01/2008
Auditor's resignation
dot icon17/12/2007
New secretary appointed
dot icon11/12/2007
Return made up to 11/11/07; full list of members
dot icon06/12/2007
Registered office changed on 07/12/07 from: 1 park row leeds LS1 5AB
dot icon05/12/2007
Secretary resigned
dot icon01/12/2007
Resolutions
dot icon29/11/2007
Director resigned
dot icon15/08/2007
Accounts for a small company made up to 2007-04-29
dot icon03/12/2006
Resolutions
dot icon26/11/2006
Return made up to 10/11/06; full list of members
dot icon05/10/2006
Particulars of mortgage/charge
dot icon12/09/2006
Accounts for a small company made up to 2006-04-30
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon20/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Return made up to 10/11/05; full list of members
dot icon08/09/2005
New director appointed
dot icon25/07/2005
Ad 11/07/05--------- £ si 900000@1=900000 £ ic 1/900001
dot icon25/07/2005
Nc inc already adjusted 08/07/05
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon19/07/2005
Particulars of mortgage/charge
dot icon23/03/2005
Director resigned
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon28/02/2005
Accounting reference date extended from 30/11/05 to 30/04/06
dot icon13/12/2004
Director's particulars changed
dot icon13/12/2004
Secretary's particulars changed
dot icon25/11/2004
Certificate of change of name
dot icon09/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

13
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

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 MA HUBBARDS LIMITED

MA HUBBARDS LIMITED is an(a) Dissolved company incorporated on 09/11/2004 with the registered office located at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes MK9 2AF. 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 MA HUBBARDS LIMITED?

toggle

MA HUBBARDS LIMITED is currently Dissolved. It was registered on 09/11/2004 and dissolved on 08/06/2016.

Where is MA HUBBARDS LIMITED located?

toggle

MA HUBBARDS LIMITED is registered at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes MK9 2AF.

What does MA HUBBARDS LIMITED do?

toggle

MA HUBBARDS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for MA HUBBARDS LIMITED?

toggle

The latest filing was on 08/06/2016: Final Gazette dissolved following liquidation.