Company Information for HURST MAILAGENT LIMITED
C/O LIBERTAS 3 CHANDLERS HOUSE, HAMPTON MEWS, 191-195 SPARROWS HOUSE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
|
Company Registration Number
04709325
Private Limited Company
Liquidation |
Company Name | |
---|---|
HURST MAILAGENT LIMITED | |
Legal Registered Office | |
C/O LIBERTAS 3 CHANDLERS HOUSE, HAMPTON MEWS 191-195 SPARROWS HOUSE BUSHEY HERTFORDSHIRE WD23 1FL Other companies in WD17 | |
Company Number | 04709325 | |
---|---|---|
Company ID Number | 04709325 | |
Date formed | 2003-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 12:20:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HURST MAILAGENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE HURST |
||
ROBERT ANDREW HURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HURST CONSULTANCY LIMITED | Company Secretary | 2002-04-25 | CURRENT | 2002-04-25 | Active | |
MAILAGENT LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Liquidation | |
HURST CONSULTANCY LIMITED | Director | 2002-04-25 | CURRENT | 2002-04-25 | Active | |
MAILAGENT LIMITED | Director | 2002-04-17 | CURRENT | 2002-04-17 | Liquidation | |
A.V. HURST & SONS (FOBBING) LIMITED | Director | 1996-10-01 | CURRENT | 1975-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 17/08/17 STATEMENT OF CAPITAL GBP 2.00 | |
SH01 | 17/08/17 STATEMENT OF CAPITAL GBP 2.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/13 FROM C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/11 FROM Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL | |
AR01 | 24/03/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 24/03/09; full list of members | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: ELM PARK COURT PINNER MIDDLESEX HA5 3NN | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2020-03-26 |
Resolutions for Winding-up | 2020-03-26 |
Notices to Creditors | 2020-03-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HURST MAILAGENT LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HURST MAILAGENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HURST MAILAGENT LIMITED | Event Date | 2020-03-12 |
IN THE MATTER OF THE INSOLVENCY ACT 1986 I, Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL give notice that I was appointed liquidator of the above named company on 9 March 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 22 May 2020 to prove their debts by sending to the undersigned Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact Person: Craig Humphrey : Tel: 020 8634 5599 : email address: chumphrey@libertasassociates.co.uk : Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HURST MAILAGENT LIMITED | Event Date | 2020-03-09 |
Pursuant to section 109 of the Insolvency Act 1986 Liquidator's name and address: Nicholas Barnett , Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HURST MAILAGENT LIMITED | Event Date | 2020-03-09 |
SPECIAL AND ORDINARY RESOLUTIONS (Pursuant to Sections 282 & 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986) At a General Meeting of the members of the above-named company, duly convened and held at 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL on 9 March 2020 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL be and is hereby appointed liquidator of the company". Robert Hurst Chair of the meeting : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |