About

Registered Number: 05188120
Date of Incorporation: 23/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 4 months ago)
Registered Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF

 

Founded in 2004, H & T Finance Ltd have registered office in Sutton in Surrey. H & T Finance Ltd has only one director listed at Companies House. Currently we aren't aware of the number of employees at the H & T Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FENERTY, Stephen Anthony 02 December 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 05 September 2016
CS01 - N/A 04 August 2016
SH01 - Return of Allotment of shares 11 July 2016
RESOLUTIONS - N/A 28 June 2016
CC04 - Statement of companies objects 28 June 2016
RESOLUTIONS - N/A 24 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2016
SH19 - Statement of capital 24 June 2016
CAP-SS - N/A 24 June 2016
AR01 - Annual Return 31 July 2015
MR04 - N/A 23 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 10 March 2014
TM02 - Termination of appointment of secretary 11 December 2013
AP03 - Appointment of secretary 10 December 2013
CH03 - Change of particulars for secretary 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 27 March 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
TM01 - Termination of appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 13 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 April 2011
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH03 - Change of particulars for secretary 31 December 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 23 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2009
395 - Particulars of a mortgage or charge 07 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
AA - Annual Accounts 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AUD - Auditor's letter of resignation 10 February 2006
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 16 August 2005
287 - Change in situation or address of Registered Office 15 June 2005
225 - Change of Accounting Reference Date 06 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
RESOLUTIONS - N/A 22 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
225 - Change of Accounting Reference Date 02 September 2004
CERTNM - Change of name certificate 20 August 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2013 Outstanding

N/A

Debenture 30 July 2009 Fully Satisfied

N/A

Debenture 28 August 2008 Fully Satisfied

N/A

Guarantee & debenture 08 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.