Company NameHutchinson Networks Limited
DirectorsPaul Joseph Hutchinson and Stephen Heslop
Company StatusLiquidation
Company Number07487684
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Joseph Hutchinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Tanderlane Cottages
Haddington
East Lothian
EH41 4LL
Scotland
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMontrave Stud Montrave
Leven
Fife
KY8 5NZ
Scotland
Director NameMrs Clare Louise Hutchinson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tanderlane Cottages
Haddington
East Lothian
EH41 4LL
Scotland
Director NameMr Stuart George Dawson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Tailors Corner Thirsk Row
Leeds
LS1 4JF

Contact

Websitehutchinsonnetworks.com
Email address[email protected]
Telephone0131 5543438
Telephone regionEdinburgh

Location

Registered Address4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

625 at £0.04Paul Hutchinson
56.82%
Ordinary A
55 at £0.04Stephen Heslop
5.00%
Ordinary A
220 at £0.04Stephen Heslop
20.00%
Ordinary B
200 at £0.04Clare Hutchinson
18.18%
Ordinary A

Financials

Year2014
Net Worth£118,574
Cash£421,566
Current Liabilities£1,161,915

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2019 (5 years, 3 months ago)
Next Return Due25 January 2020 (overdue)

Charges

7 July 2016Delivered 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 2013Delivered on: 29 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2023Termination of appointment of Stuart George Dawson as a director on 26 October 2023 (1 page)
23 October 2023Liquidators' statement of receipts and payments to 28 September 2023 (23 pages)
1 December 2022Liquidators' statement of receipts and payments to 28 September 2022 (26 pages)
14 January 2022Registered 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 2021Liquidators' statement of receipts and payments to 28 September 2021 (26 pages)
26 October 2020Appointment of a voluntary liquidator (3 pages)
29 September 2020Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
18 June 2020Administrator's progress report (26 pages)
15 January 2020Notice of extension of period of Administration (3 pages)
17 December 2019Administrator's progress report (29 pages)
23 August 2019Registered 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 2019Statement of administrator's proposal (63 pages)
22 August 2019Statement of affairs with form AM02SOA/AM02SOC (10 pages)
22 August 2019Result of meeting of creditors (5 pages)
14 August 2019Result of meeting of creditors (5 pages)
5 August 2019Appointment of an administrator (3 pages)
21 June 2019Satisfaction of charge 074876840002 in full (4 pages)
15 March 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
6 August 2018Second filing of the annual return made up to 11 January 2013 (19 pages)
6 August 2018Second filing of the annual return made up to 11 January 2012 (18 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 May 2018Statement of capital following an allotment of shares on 10 January 2012
  • GBP 4.00
(4 pages)
11 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sharers subdivided 19/03/2018
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 May 2018Sub-division of shares on 28 February 2014 (4 pages)
9 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
8 May 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 224.63364
(4 pages)
4 May 2018Appointment of Mr Stuart George Dawson as a director on 19 April 2018 (2 pages)
4 May 2018Termination of appointment of Clare Louise Hutchinson as a director on 19 April 2018 (1 page)
3 May 2018Second filing of a statement of capital following an allotment of shares on 9 March 2014
  • GBP 44.00
(29 pages)
25 April 2018Sub-division of shares on 6 April 2018 (4 pages)
24 April 2018Change of share class name or designation (2 pages)
20 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 06/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
15 August 2016Satisfaction of charge 074876840001 in full (4 pages)
15 August 2016Satisfaction of charge 074876840001 in full (4 pages)
1 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
1 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
12 July 2016Registration of charge 074876840002, created on 7 July 2016 (23 pages)
12 July 2016Registration of charge 074876840002, created on 7 July 2016 (23 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 44
(6 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 44
(6 pages)
1 June 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 11 January 2015 (17 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 11 January 2015 (17 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Director's details changed for Mrs Claire Louise Hutchinson on 11 January 2015 (2 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 44
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2015
(7 pages)
26 January 2015Director's details changed for Mrs Claire Louise Hutchinson on 11 January 2015 (2 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 44
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2015
(7 pages)
28 November 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 44.00
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 4.40
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 4.40
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 4.40
(4 pages)
28 November 2014Resolutions
  • RES13 ‐ Share allotment and rights approved 09/05/2014
(1 page)
28 November 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 44.00
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 44.00
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Particulars of variation of rights attached to shares (2 pages)
11 March 2014Particulars of variation of rights attached to shares (2 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
29 November 2013Registration of charge 074876840001 (8 pages)
29 November 2013Registration of charge 074876840001 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2018.
(6 pages)
18 February 2013Director's details changed for Mr Paul Joseph Hutchinson on 31 August 2012 (2 pages)
18 February 2013Director's details changed for Mr Stephen Heslop on 31 August 2012 (2 pages)
18 February 2013Director's details changed for Mrs Claire Louise Hutchinson on 31 August 2012 (2 pages)
18 February 2013Director's details changed for Mr Paul Joseph Hutchinson on 31 August 2012 (2 pages)
18 February 2013Director's details changed for Mr Stephen Heslop on 31 August 2012 (2 pages)
18 February 2013Director's details changed for Mrs Claire Louise Hutchinson on 31 August 2012 (2 pages)
16 February 2013Registered 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 2013Registered 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 2012Registered office address changed from , 176 the Fairway, Ruislip, HA4 0SH, England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from , 176 the Fairway, Ruislip, HA4 0SH, England on 29 August 2012 (1 page)
26 July 2012Director's details changed for Mr Paul Joseph Hutchinson on 26 March 2012 (2 pages)
26 July 2012Director's details changed for Mrs Claire Louise Hutchinson on 26 March 2012 (2 pages)
26 July 2012Director's details changed for Mrs Claire Louise Hutchinson on 26 March 2012 (2 pages)
26 July 2012Director's details changed for Mr Paul Joseph Hutchinson on 26 March 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Appointment of Mr Stephen Heslop as a director (2 pages)
7 June 2012Appointment of Mr Stephen Heslop as a director (2 pages)
19 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
19 January 2012Director's details changed for Mrs Claire Louise Hutchinson on 1 January 2012 (2 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Mrs Claire Louise Hutchinson on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Mrs Claire Louise Hutchinson on 1 January 2012 (2 pages)
19 January 2012Appointment of Mrs Claire Louise Hutchinson as a director (2 pages)
19 January 2012Appointment of Mrs Claire Louise Hutchinson as a director (2 pages)
19 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2018.
(5 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)