About

Registered Number: 04301175
Date of Incorporation: 09/10/2001 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

A & H Properties (UK) Ltd was established in 2001, it's status at Companies House is "Liquidation". There is one director listed as Hubbard, Hugh John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Hugh John 09 October 2001 - 1

Filing History

Document Type Date
LIQ03 - N/A 10 August 2017
4.68 - Liquidator's statement of receipts and payments 28 September 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
AD01 - Change of registered office address 28 July 2014
RESOLUTIONS - N/A 25 July 2014
4.20 - N/A 25 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2014
AR01 - Annual Return 09 October 2013
DISS40 - Notice of striking-off action discontinued 07 August 2013
AA - Annual Accounts 06 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA01 - Change of accounting reference date 18 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 20 October 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 17 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 31 October 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 26 July 2006
225 - Change of Accounting Reference Date 20 July 2006
AA - Annual Accounts 14 June 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 19 March 2003
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 08 October 2002
RESOLUTIONS - N/A 02 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 May 2011 Outstanding

N/A

Debenture 05 April 2011 Outstanding

N/A

Legal charge 18 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.