Active
Company Information for HUNTERQUICK LTD
446 EDGWARE ROAD, LONDON, W2 1EG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HUNTERQUICK LTD | |
Legal Registered Office | |
446 EDGWARE ROAD LONDON W2 1EG Other companies in W2 | |
Company Number | 07152098 | |
---|---|---|
Company ID Number | 07152098 | |
Date formed | 2010-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-02-07 07:20:07 |
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. |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/14 FROM P O Box 20958 118-120 Queensway London W2 1YF | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071520980002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071520980001 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/13 FROM 62 Camden Road Camden Town London NW1 9DR United Kingdom | |
AA01 | Previous accounting period extended from 10/07/12 TO 31/12/12 | |
AA | 10/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/07/10 | |
AA01 | CURRSHO FROM 28/02/2011 TO 10/07/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/02/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED KHADIJEH ALHALAK | |
AP03 | SECRETARY APPOINTED RIMA FAUZI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-12-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | OLYMPIC PROPERTY LIMITED | ||
Outstanding | OLYMPIC PROPERTY LIMITED |
Creditors Due After One Year | 2011-07-11 | £ 116,847 |
---|---|---|
Creditors Due Within One Year | 2011-07-11 | £ 500 |
Creditors and other liabilities
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 HUNTERQUICK LTD
Called Up Share Capital | 2011-07-11 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-07-11 | £ 1 |
Current Assets | 2011-07-11 | £ 1 |
Fixed Assets | 2011-07-11 | £ 112,031 |
Shareholder Funds | 2011-07-11 | £ 5,315 |
Tangible Fixed Assets | 2011-07-11 | £ 112,031 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as HUNTERQUICK LTD are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
Initiating party | HULL CITY COUNCIL | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | HUNTERQUICK LIMITED | Event Date | 2015-11-04 |
Solicitor | Greenhalgh Kerr Solicitors Ltd | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3153 A Petition to wind up the above-named company of 446 Edgware Road, London, W2 1EG , presented on 4 November 2015 by HULL CITY COUNCIL of The Guildhall, Alfred Gelder Street, Kingston Upon Hull, HU1 2AA , claiming to be a creditor of the company, will be heard at Manchester District Registry at Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ Date: 11 January 2016 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8th January 2016 . | |||
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. |