R WILLIAMS-HUBBARD AND SON LIMITED

Register to unlock more data on OkredoRegister

R WILLIAMS-HUBBARD AND SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04679681

Incorporation date

25/02/2003

Size

-

Contacts

Registered address

Registered address

Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon09/11/2016
Final Gazette dissolved following liquidation
dot icon09/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2015
Liquidators' statement of receipts and payments to 2015-06-10
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-06-10
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-06-10
dot icon01/04/2012
Insolvency filing
dot icon29/01/2012
Insolvency court order
dot icon29/01/2012
Appointment of a voluntary liquidator
dot icon29/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon29/08/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon29/08/2011
Resolutions
dot icon29/08/2011
Statement of affairs
dot icon21/06/2010
Registered office address changed from R Williams-Hubbard & Sons Limited 10 Floor Temple Point 1 Tepmle Row Birmingham B2 5LG on 2010-06-22
dot icon20/06/2010
Appointment of a voluntary liquidator
dot icon20/06/2010
Statement of affairs with form 4.19
dot icon17/05/2010
Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH on 2010-05-18
dot icon29/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon01/03/2009
Return made up to 26/02/09; full list of members
dot icon15/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/05/2008
Return made up to 26/02/08; full list of members
dot icon02/07/2007
Registered office changed on 03/07/07 from: 24A mcintyre road st johns worcester worcestershire WR2 5LG
dot icon02/07/2007
Director resigned
dot icon29/05/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/03/2007
Return made up to 26/02/07; full list of members
dot icon01/01/2007
New director appointed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/04/2006
Return made up to 26/02/06; full list of members
dot icon24/05/2005
Director resigned
dot icon05/05/2005
Particulars of mortgage/charge
dot icon05/04/2005
Return made up to 26/02/05; full list of members
dot icon03/03/2005
Particulars of mortgage/charge
dot icon06/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/12/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon29/03/2004
Return made up to 26/02/04; full list of members
dot icon23/03/2004
Registered office changed on 24/03/04 from: 24A mcintyre road st johns worcester worcestershire WR2 5LG
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Registered office changed on 05/03/04 from: 24A mcintyre road st johns worcester worcestershire WR2 5LG
dot icon04/03/2004
Registered office changed on 05/03/04 from: 14 park row nottingham nottinghamshire NG1 6GR
dot icon02/03/2004
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon22/02/2004
Certificate of change of name
dot icon18/01/2004
Ad 09/01/04--------- £ si 36000@1=36000 £ ic 400000/436000
dot icon18/01/2004
Nc inc already adjusted 09/01/04
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon16/01/2004
Ad 05/05/03--------- £ si 399999@1=399999 £ ic 1/400000
dot icon16/01/2004
Nc inc already adjusted 05/05/03
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Secretary resigned
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swan, Christopher Paul Mckinley
Director
28/04/2003 - 19/05/2005
37
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/02/2003 - 28/04/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/02/2003 - 28/04/2003
12820
Cook, Alan Keith
Director
01/11/2004 - Present
3
Swan, Sallie Ann
Director
22/02/2004 - Present
6

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 R WILLIAMS-HUBBARD AND SON LIMITED

R WILLIAMS-HUBBARD AND SON LIMITED is an(a) Dissolved company incorporated on 25/02/2003 with the registered office located at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. 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 R WILLIAMS-HUBBARD AND SON LIMITED?

toggle

R WILLIAMS-HUBBARD AND SON LIMITED is currently Dissolved. It was registered on 25/02/2003 and dissolved on 09/11/2016.

Where is R WILLIAMS-HUBBARD AND SON LIMITED located?

toggle

R WILLIAMS-HUBBARD AND SON LIMITED is registered at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does R WILLIAMS-HUBBARD AND SON LIMITED do?

toggle

R WILLIAMS-HUBBARD AND SON LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for R WILLIAMS-HUBBARD AND SON LIMITED?

toggle

The latest filing was on 09/11/2016: Final Gazette dissolved following liquidation.