Haddington
East Lothian
EH41 4LL
Scotland
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Montrave Stud Montrave Leven Fife KY8 5NZ Scotland |
Director Name | Mrs Clare Louise Hutchinson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tanderlane Cottages Haddington East Lothian EH41 4LL Scotland |
Director Name | Mr Stuart George Dawson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF |
Website | hutchinsonnetworks.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5543438 |
Telephone region | Edinburgh |
Registered Address | 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
625 at £0.04 | Paul Hutchinson 56.82% Ordinary A |
---|---|
55 at £0.04 | Stephen Heslop 5.00% Ordinary A |
220 at £0.04 | Stephen Heslop 20.00% Ordinary B |
200 at £0.04 | Clare Hutchinson 18.18% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £118,574 |
Cash | £421,566 |
Current Liabilities | £1,161,915 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 25 January 2020 (overdue) |
7 July 2016 | Delivered on: 12 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
26 November 2013 | Delivered on: 29 November 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 November 2023 | Termination of appointment of Stuart George Dawson as a director on 26 October 2023 (1 page) |
---|---|
23 October 2023 | Liquidators' statement of receipts and payments to 28 September 2023 (23 pages) |
1 December 2022 | Liquidators' statement of receipts and payments to 28 September 2022 (26 pages) |
14 January 2022 | Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF on 14 January 2022 (2 pages) |
1 December 2021 | Liquidators' statement of receipts and payments to 28 September 2021 (26 pages) |
26 October 2020 | Appointment of a voluntary liquidator (3 pages) |
29 September 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
18 June 2020 | Administrator's progress report (26 pages) |
15 January 2020 | Notice of extension of period of Administration (3 pages) |
17 December 2019 | Administrator's progress report (29 pages) |
23 August 2019 | Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge Middlesex UB10 8FD to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 23 August 2019 (2 pages) |
22 August 2019 | Statement of administrator's proposal (63 pages) |
22 August 2019 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
22 August 2019 | Result of meeting of creditors (5 pages) |
14 August 2019 | Result of meeting of creditors (5 pages) |
5 August 2019 | Appointment of an administrator (3 pages) |
21 June 2019 | Satisfaction of charge 074876840002 in full (4 pages) |
15 March 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
6 August 2018 | Second filing of the annual return made up to 11 January 2013 (19 pages) |
6 August 2018 | Second filing of the annual return made up to 11 January 2012 (18 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 May 2018 | Statement of capital following an allotment of shares on 10 January 2012
|
11 May 2018 | Resolutions
|
11 May 2018 | Sub-division of shares on 28 February 2014 (4 pages) |
9 May 2018 | Resolutions
|
8 May 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
4 May 2018 | Appointment of Mr Stuart George Dawson as a director on 19 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Clare Louise Hutchinson as a director on 19 April 2018 (1 page) |
3 May 2018 | Second filing of a statement of capital following an allotment of shares on 9 March 2014
|
25 April 2018 | Sub-division of shares on 6 April 2018 (4 pages) |
24 April 2018 | Change of share class name or designation (2 pages) |
20 April 2018 | Resolutions
|
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
15 August 2016 | Satisfaction of charge 074876840001 in full (4 pages) |
15 August 2016 | Satisfaction of charge 074876840001 in full (4 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
12 July 2016 | Registration of charge 074876840002, created on 7 July 2016 (23 pages) |
12 July 2016 | Registration of charge 074876840002, created on 7 July 2016 (23 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
1 June 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2015 (17 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2015 (17 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Director's details changed for Mrs Claire Louise Hutchinson on 11 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mrs Claire Louise Hutchinson on 11 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 November 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
28 November 2014 | Resolutions
|
28 November 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
29 November 2013 | Registration of charge 074876840001 (8 pages) |
29 November 2013 | Registration of charge 074876840001 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders
|
18 February 2013 | Director's details changed for Mr Paul Joseph Hutchinson on 31 August 2012 (2 pages) |
18 February 2013 | Director's details changed for Mr Stephen Heslop on 31 August 2012 (2 pages) |
18 February 2013 | Director's details changed for Mrs Claire Louise Hutchinson on 31 August 2012 (2 pages) |
18 February 2013 | Director's details changed for Mr Paul Joseph Hutchinson on 31 August 2012 (2 pages) |
18 February 2013 | Director's details changed for Mr Stephen Heslop on 31 August 2012 (2 pages) |
18 February 2013 | Director's details changed for Mrs Claire Louise Hutchinson on 31 August 2012 (2 pages) |
16 February 2013 | Registered office address changed from , C/O Harecroft Lane, 4 Harecroft Lane, Ickenham, Middlesex, UB10 8FD, United Kingdom on 16 February 2013 (1 page) |
16 February 2013 | Registered office address changed from , C/O Harecroft Lane, 4 Harecroft Lane, Ickenham, Middlesex, UB10 8FD, United Kingdom on 16 February 2013 (1 page) |
29 August 2012 | Registered office address changed from , 176 the Fairway, Ruislip, HA4 0SH, England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from , 176 the Fairway, Ruislip, HA4 0SH, England on 29 August 2012 (1 page) |
26 July 2012 | Director's details changed for Mr Paul Joseph Hutchinson on 26 March 2012 (2 pages) |
26 July 2012 | Director's details changed for Mrs Claire Louise Hutchinson on 26 March 2012 (2 pages) |
26 July 2012 | Director's details changed for Mrs Claire Louise Hutchinson on 26 March 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Paul Joseph Hutchinson on 26 March 2012 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2012 | Appointment of Mr Stephen Heslop as a director (2 pages) |
7 June 2012 | Appointment of Mr Stephen Heslop as a director (2 pages) |
19 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
19 January 2012 | Director's details changed for Mrs Claire Louise Hutchinson on 1 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Mrs Claire Louise Hutchinson on 1 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mrs Claire Louise Hutchinson on 1 January 2012 (2 pages) |
19 January 2012 | Appointment of Mrs Claire Louise Hutchinson as a director (2 pages) |
19 January 2012 | Appointment of Mrs Claire Louise Hutchinson as a director (2 pages) |
19 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders
|
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|