Liquidation
Company Information for HUBBARD HOLDINGS LIMITED
ASSET HOUSE, 28 THORPE WOOD, PETERBOROUGH, CAMBS, PE3 6SR,
|
Company Registration Number
05444747
Private Limited Company
Liquidation |
Company Name | |
---|---|
HUBBARD HOLDINGS LIMITED | |
Legal Registered Office | |
ASSET HOUSE 28 THORPE WOOD PETERBOROUGH CAMBS PE3 6SR Other companies in PE13 | |
Company Number | 05444747 | |
---|---|---|
Company ID Number | 05444747 | |
Date formed | 2005-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 19:42:34 |
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 | ||
---|---|---|---|---|
HUBBARD HOLDINGS CORP. | PO BOX 50264 Kings BROOKLYN NY 11205 | Active | Company formed on the 2014-12-03 | |
HUBBARD HOLDINGS, LLC | 500 WOODWARD AVE STE 2500 DETROIT Michigan 48226 | UNKNOWN | Company formed on the 2014-05-02 | |
HUBBARD HOLDINGS INC. | #212 5704 - 44 STREET LLOYDMINSTER ALBERTA T9V 2A1 | Active | Company formed on the 2006-05-26 | |
Hubbard Holdings Group LLC | 6406 Fenestra Ct Burke VA 22015 | Active | Company formed on the 2015-07-09 | |
HUBBARD HOLDINGS, LTD. | 19711 SOUTH WOODLAND - SHAKER HTS OH 441220000 | Active | Company formed on the 1998-12-28 | |
HUBBARD HOLDINGS | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Terminated | Company formed on the 2009-03-11 | |
HUBBARD HOLDINGS PTY LTD | WA 6081 | Active | Company formed on the 1972-09-22 | |
HUBBARD HOLDINGS PTY. LTD. | Active | Company formed on the 1977-05-12 | ||
HUBBARD HOLDINGS LTD. | Ontario | Dissolved | ||
HUBBARD HOLDINGS, LLC | 1262 QUAIL ROOST LANE JACKSONVILLE FL 32220 | Inactive | Company formed on the 2008-02-26 | |
HUBBARD HOLDINGS, LLC | 617 MILLERS DAM CT PONTE VEDRA BEACH FL 32082 | Active | Company formed on the 2017-04-12 | |
HUBBARD HOLDINGS LIMITED | Unknown | |||
HUBBARD HOLDINGS CONSULTING GROUP INTERNATIONAL INC | Delaware | Unknown | ||
HUBBARD HOLDINGS AIR GROUP INC | Delaware | Unknown | ||
HUBBARD HOLDINGS LLC | Delaware | Unknown | ||
HUBBARD HOLDINGS LLC | North Carolina | Unknown | ||
Hubbard Holdings Limited | Unknown | Company formed on the 2019-05-17 | ||
HUBBARD HOLDINGS MANAGEMENT, LLC | 400 RANCHO CIR FRIENDSWOOD TX 77546 | Forfeited | Company formed on the 2021-10-22 | |
HUBBARD HOLDINGS, LP | 400 RANCHO CIR FRIENDSWOOD TX 77546 | Forfeited | Company formed on the 2021-10-22 | |
Hubbard Holdings LLC | 9707 Beryl Dr Peyton CO 80831 | Good Standing | Company formed on the 2022-06-13 |
Officer | Role | Date Appointed |
---|---|---|
MELVYN HUBBARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON MELVYN HUBBARD |
Company Secretary | ||
JASON MELVYN HUBBARD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON HUBBARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HUBBARD | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 12/13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON MELVYN HUBBARD / 24/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MELVYN HUBBARD / 24/08/2016 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/05/16 FULL LIST | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/05/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/05/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN HUBBARD / 05/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON HUBBARD / 05/05/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 12/13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EP | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 28/06/05--------- £ SI 9999@1=9999 £ IC 1/10000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/02/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-04 |
Resolution | 2017-08-04 |
Notices to | 2017-08-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 HUBBARD HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HUBBARD HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HUBBARD HOLDINGS LIMITED | Event Date | 2017-08-01 |
Adrian David Allen (IP No. 008740 ) of RSM Restructuring Advisory LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Patrick Brian Ellward (IP No. 008702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS : Ag LF50102 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HUBBARD HOLDINGS LIMITED | Event Date | 2017-08-01 |
Notice is hereby given that at a General Meeting of the Company, duly convened at Whiting & Partners, 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH on 1 August 2017 , the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Adrian David Allen (IP No. 008740 ) of RSM Restructuring Advisory LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Patrick Brian Ellward (IP No. 008702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Andy Nalliah, RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR. Tel: 01733 260780 . Contact details for Joint Liquidators, Tel: 01733 260780 (Adrian Allen) or 0115 9644 450 (Patrick Ellward); Email: restructuring.peterborough@rsmuk.com Ag LF50102 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HUBBARD HOLDINGS LIMITED | Event Date | 2017-08-01 |
Notice is hereby given that the Creditors of the Company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 29 September 2017 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the Company) is not required to prove its debt. A creditor who has not proved his 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 before his debt was proved. Date of Appointment: 1 August 2017 Office Holder Details: Adrian David Allen (IP No. 008740 ) of RSM Restructuring Advisory LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Patrick Brian Ellward (IP No. 008702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Correspondence address & contact details of case manager: Andy Nalliah, RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR. Tel: 01733 260780 . Contact details for Joint Liquidators, Tel: 01733 260780 (Adrian Allen) or 0115 9644 450 (Patrick Ellward); Email: restructuring.peterborough@rsmuk.com Ag LF50102 | |||
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. |