About

Registered Number: 07490583
Date of Incorporation: 12/01/2011 (14 years and 3 months ago)
Company Status: Liquidation
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

Having been setup in 2011, Movehut Ltd has its registered office in Cheshire, it's status at Companies House is "Liquidation". We do not know the number of employees at Movehut Ltd. There are 19 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Philip 01 June 2016 - 1
PROPERTY GROUP LIMITED 23 February 2015 - 1
AISHER, Patrick 06 March 2014 17 November 2014 1
BEGOVIC, Bakir 07 December 2014 17 June 2015 1
CUTHBERT, Michael William 02 April 2014 16 March 2015 1
LEACH, David John 23 July 2015 09 November 2016 1
LEACH, David John 02 September 2013 02 April 2014 1
LEACH, David John 01 July 2013 02 April 2014 1
LEACH, David John 01 July 2013 02 September 2013 1
MORETON, Criag 12 January 2011 08 February 2011 1
PRICE, Cheryl 11 February 2011 11 October 2012 1
RUBIN, Jeffrey 22 January 2015 20 May 2016 1
THOMPSON, John 17 June 2016 29 June 2016 1
THURLOW, Robert Reid 22 April 2014 23 July 2015 1
PROPERTY GROUP LIMITED 01 July 2013 02 September 2013 1
PROPERTY GROUP LIMITED 22 December 2012 03 June 2013 1
PROPERTY GROUP LTD 01 July 2013 13 September 2013 1
PROPERTY GROUP LTD 12 January 2011 12 October 2012 1
Secretary Name Appointed Resigned Total Appointments
RIMMEL, Rita 15 July 2013 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2018
AM22 - N/A 20 November 2018
AM10 - N/A 12 June 2018
AD01 - Change of registered office address 23 May 2018
AM10 - N/A 21 December 2017
AM10 - N/A 29 June 2017
2.17B - N/A 24 January 2017
AD01 - Change of registered office address 12 January 2017
2.12B - N/A 30 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 10 October 2016
MR01 - N/A 07 October 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 01 June 2016
RESOLUTIONS - N/A 24 May 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 12 August 2015
AA - Annual Accounts 05 August 2015
TM01 - Termination of appointment of director 23 July 2015
MA - Memorandum and Articles 19 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
RESOLUTIONS - N/A 30 April 2015
RP04 - N/A 09 April 2015
AR01 - Annual Return 09 April 2015
CH03 - Change of particulars for secretary 26 March 2015
RESOLUTIONS - N/A 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
AP02 - Appointment of corporate director 04 March 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 15 February 2015
SH01 - Return of Allotment of shares 13 January 2015
AUD - Auditor's letter of resignation 13 January 2015
RP04 - N/A 07 January 2015
SH01 - Return of Allotment of shares 25 November 2014
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 29 September 2014
SH01 - Return of Allotment of shares 07 September 2014
MEM/ARTS - N/A 01 July 2014
SH01 - Return of Allotment of shares 01 July 2014
MEM/ARTS - N/A 02 May 2014
TM01 - Termination of appointment of director 28 April 2014
SH01 - Return of Allotment of shares 11 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AA - Annual Accounts 24 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 20 February 2014
RESOLUTIONS - N/A 16 January 2014
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
RESOLUTIONS - N/A 07 August 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AP02 - Appointment of corporate director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP03 - Appointment of secretary 15 July 2013
CH02 - Change of particulars for corporate director 04 July 2013
AP02 - Appointment of corporate director 04 July 2013
AP01 - Appointment of director 04 July 2013
AR01 - Annual Return 04 June 2013
CH02 - Change of particulars for corporate director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
RESOLUTIONS - N/A 07 January 2013
AP02 - Appointment of corporate director 22 December 2012
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 12 October 2012
TM01 - Termination of appointment of director 11 October 2012
AA01 - Change of accounting reference date 11 October 2012
RP04 - N/A 10 October 2012
RP04 - N/A 27 September 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 09 February 2012
SH01 - Return of Allotment of shares 09 February 2012
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 08 February 2011
NEWINC - New incorporation documents 12 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.