About

Registered Number: 04157708
Date of Incorporation: 09/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2015 (8 years and 9 months ago)
Registered Address: ELWELL WATCHORN & SAXTON LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Husky Commercial Equipment Ltd was registered on 09 February 2001 and has its registered office in Sileby, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Bentley, Sally Diane, Martin, Glennis, Taylor, Peter John, Wilday, John Aidan at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Sally Diane 07 September 2006 31 October 2009 1
MARTIN, Glennis 07 September 2006 31 October 2009 1
TAYLOR, Peter John 17 January 2005 31 October 2009 1
WILDAY, John Aidan 17 January 2005 22 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 May 2015
4.68 - Liquidator's statement of receipts and payments 17 July 2014
4.68 - Liquidator's statement of receipts and payments 06 August 2013
4.68 - Liquidator's statement of receipts and payments 02 August 2012
4.68 - Liquidator's statement of receipts and payments 14 July 2011
4.20 - N/A 12 July 2010
RESOLUTIONS - N/A 07 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2010
AD01 - Change of registered office address 08 June 2010
AR01 - Annual Return 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AD01 - Change of registered office address 13 January 2010
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 03 November 2009
395 - Particulars of a mortgage or charge 03 March 2009
363a - Annual Return 11 February 2009
225 - Change of Accounting Reference Date 23 January 2009
AA - Annual Accounts 30 July 2008
225 - Change of Accounting Reference Date 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 24 October 2007
MEM/ARTS - N/A 27 March 2007
CERTNM - Change of name certificate 07 March 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 19 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 30 April 2004
CERTNM - Change of name certificate 18 December 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 25 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 18 March 2002
225 - Change of Accounting Reference Date 07 February 2002
287 - Change in situation or address of Registered Office 16 January 2002
288b - Notice of resignation of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 February 2009 Outstanding

N/A

Debenture 04 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.