Hunslet (Holdings) Ltd was founded on 23 May 1958 and has its registered office in Leeds, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. This business does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
AC92 - N/A | 27 January 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 29 September 2011 | |
4.43 - Notice of final meeting of creditors | 29 June 2011 | |
287 - Change in situation or address of Registered Office | 18 December 2008 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 17 December 2008 | |
COCOMP - Order to wind up | 18 January 2007 | |
4.68 - Liquidator's statement of receipts and payments | 05 July 2006 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2006 | |
4.68 - Liquidator's statement of receipts and payments | 18 July 2005 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2005 | |
4.68 - Liquidator's statement of receipts and payments | 14 July 2004 | |
287 - Change in situation or address of Registered Office | 29 March 2004 | |
4.68 - Liquidator's statement of receipts and payments | 16 January 2004 | |
4.68 - Liquidator's statement of receipts and payments | 10 July 2003 | |
MISC - Miscellaneous document | 20 February 2003 | |
4.40 - N/A | 20 February 2003 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 February 2003 | |
4.68 - Liquidator's statement of receipts and payments | 14 January 2003 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2002 | |
4.68 - Liquidator's statement of receipts and payments | 15 January 2002 | |
287 - Change in situation or address of Registered Office | 16 January 2001 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 January 2001 | |
RESOLUTIONS - N/A | 08 January 2001 | |
4.70 - N/A | 08 January 2001 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 18 July 2000 | |
288b - Notice of resignation of directors or secretaries | 17 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 January 2000 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 28 June 1999 | |
AUD - Auditor's letter of resignation | 18 November 1998 | |
AA - Annual Accounts | 16 September 1998 | |
363s - Annual Return | 30 June 1998 | |
363s - Annual Return | 04 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1997 | |
AA - Annual Accounts | 12 May 1997 | |
288a - Notice of appointment of directors or secretaries | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
287 - Change in situation or address of Registered Office | 29 November 1996 | |
AA - Annual Accounts | 11 October 1996 | |
363s - Annual Return | 30 September 1996 | |
287 - Change in situation or address of Registered Office | 08 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 1996 | |
AA - Annual Accounts | 04 August 1995 | |
288 - N/A | 19 July 1995 | |
363s - Annual Return | 14 July 1995 | |
288 - N/A | 07 July 1995 | |
363s - Annual Return | 08 July 1994 | |
AA - Annual Accounts | 09 June 1994 | |
288 - N/A | 20 February 1994 | |
288 - N/A | 14 January 1994 | |
288 - N/A | 14 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 1993 | |
363s - Annual Return | 08 July 1993 | |
AA - Annual Accounts | 25 May 1993 | |
RESOLUTIONS - N/A | 13 January 1993 | |
RESOLUTIONS - N/A | 13 January 1993 | |
RESOLUTIONS - N/A | 13 January 1993 | |
288 - N/A | 05 November 1992 | |
363b - Annual Return | 16 July 1992 | |
288 - N/A | 11 June 1992 | |
288 - N/A | 11 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1992 | |
RESOLUTIONS - N/A | 20 May 1992 | |
RESOLUTIONS - N/A | 20 May 1992 | |
CERT10 - Re-registration of a company from public to private | 20 May 1992 | |
MAR - Memorandum and Articles - used in re-registration | 20 May 1992 | |
53 - Application by a public company for re-registration as a private company | 20 May 1992 | |
288 - N/A | 28 April 1992 | |
RESOLUTIONS - N/A | 07 April 1992 | |
395 - Particulars of a mortgage or charge | 07 April 1992 | |
AA - Annual Accounts | 07 April 1992 | |
MEM/ARTS - N/A | 07 April 1992 | |
AA - Annual Accounts | 05 April 1992 | |
288 - N/A | 23 January 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
AUD - Auditor's letter of resignation | 17 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1991 | |
RESOLUTIONS - N/A | 02 December 1991 | |
AA - Annual Accounts | 23 October 1991 | |
395 - Particulars of a mortgage or charge | 02 October 1991 | |
395 - Particulars of a mortgage or charge | 02 October 1991 | |
395 - Particulars of a mortgage or charge | 09 September 1991 | |
395 - Particulars of a mortgage or charge | 09 September 1991 | |
395 - Particulars of a mortgage or charge | 09 September 1991 | |
363b - Annual Return | 29 August 1991 | |
288 - N/A | 15 August 1991 | |
AA - Annual Accounts | 17 April 1991 | |
288 - N/A | 29 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 January 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 05 December 1990 | |
288 - N/A | 20 November 1990 | |
288 - N/A | 20 November 1990 | |
288 - N/A | 01 November 1990 | |
AA - Annual Accounts | 01 October 1990 | |
363 - Annual Return | 19 July 1990 | |
288 - N/A | 21 March 1990 | |
288 - N/A | 21 March 1990 | |
288 - N/A | 17 January 1990 | |
395 - Particulars of a mortgage or charge | 09 November 1989 | |
395 - Particulars of a mortgage or charge | 19 October 1989 | |
AA - Annual Accounts | 18 September 1989 | |
363 - Annual Return | 18 August 1989 | |
288 - N/A | 30 March 1989 | |
288 - N/A | 07 March 1989 | |
395 - Particulars of a mortgage or charge | 22 February 1989 | |
395 - Particulars of a mortgage or charge | 11 January 1989 | |
288 - N/A | 11 January 1989 | |
288 - N/A | 10 January 1989 | |
395 - Particulars of a mortgage or charge | 16 December 1988 | |
288 - N/A | 25 October 1988 | |
288 - N/A | 25 October 1988 | |
288 - N/A | 14 October 1988 | |
395 - Particulars of a mortgage or charge | 23 September 1988 | |
AA - Annual Accounts | 13 July 1988 | |
363 - Annual Return | 07 June 1988 | |
288 - N/A | 26 May 1988 | |
288 - N/A | 04 February 1988 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 07 December 1987 | |
288 - N/A | 24 November 1987 | |
288 - N/A | 06 November 1987 | |
288 - N/A | 06 November 1987 | |
288 - N/A | 08 October 1987 | |
363 - Annual Return | 12 February 1987 | |
AA - Annual Accounts | 22 January 1987 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 1958 | |
NEWINC - New incorporation documents | 23 May 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 25 March 1992 | Fully Satisfied |
N/A |
Legal charge | 17 January 1992 | Fully Satisfied |
N/A |
Legal charge | 27 September 1991 | Fully Satisfied |
N/A |
Legal charge | 27 September 1991 | Fully Satisfied |
N/A |
Letter of pledge | 09 September 1991 | Fully Satisfied |
N/A |
Letter of offset | 09 September 1991 | Fully Satisfied |
N/A |
Debenture | 30 August 1991 | Fully Satisfied |
N/A |
Standard security presented for registration in scotland 1/11/89. | 01 November 1989 | Fully Satisfied |
N/A |
Legal charge | 13 October 1989 | Fully Satisfied |
N/A |
Legal charge | 16 February 1989 | Fully Satisfied |
N/A |
Legal charge | 07 December 1988 | Fully Satisfied |
N/A |
Legal charge | 07 December 1988 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 September 1988 | Fully Satisfied |
N/A |