About

Registered Number: 00605105
Date of Incorporation: 23/05/1958 (66 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.