Based in London, Hutchins + Hole Ltd was registered on 26 April 1982, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Hutchins + Hole Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHIVERS, Edward John | N/A | 16 July 2001 | 1 |
CHIVERS, Linda Elizabeth | N/A | 16 July 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 May 2019 | |
LIQ14 - N/A | 11 February 2019 | |
4.68 - Liquidator's statement of receipts and payments | 22 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 19 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 16 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 31 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 19 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 14 May 2010 | |
4.48 - Notice of constitution of liquidation committee | 20 March 2009 | |
RESOLUTIONS - N/A | 18 March 2009 | |
RESOLUTIONS - N/A | 18 March 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 March 2009 | |
4.20 - N/A | 18 March 2009 | |
287 - Change in situation or address of Registered Office | 03 March 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
AA - Annual Accounts | 11 December 2006 | |
MEM/ARTS - N/A | 17 November 2006 | |
CERTNM - Change of name certificate | 17 October 2006 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
363a - Annual Return | 24 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 23 August 2005 | |
395 - Particulars of a mortgage or charge | 13 May 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 17 August 2004 | |
287 - Change in situation or address of Registered Office | 06 December 2003 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 20 September 2002 | |
363s - Annual Return | 30 October 2001 | |
AA - Annual Accounts | 27 October 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2001 | |
288b - Notice of resignation of directors or secretaries | 22 August 2001 | |
288a - Notice of appointment of directors or secretaries | 22 August 2001 | |
288b - Notice of resignation of directors or secretaries | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
287 - Change in situation or address of Registered Office | 23 July 2001 | |
AA - Annual Accounts | 11 September 2000 | |
363s - Annual Return | 16 August 2000 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 06 September 1999 | |
AA - Annual Accounts | 25 January 1999 | |
363s - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 05 February 1998 | |
363s - Annual Return | 21 August 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 22 August 1995 | |
363s - Annual Return | 22 August 1995 | |
AA - Annual Accounts | 06 September 1994 | |
363s - Annual Return | 11 August 1994 | |
AA - Annual Accounts | 07 September 1993 | |
363s - Annual Return | 31 August 1993 | |
AA - Annual Accounts | 09 September 1992 | |
363s - Annual Return | 27 August 1992 | |
AA - Annual Accounts | 01 October 1991 | |
363b - Annual Return | 01 October 1991 | |
AA - Annual Accounts | 28 August 1990 | |
363 - Annual Return | 28 August 1990 | |
AA - Annual Accounts | 06 November 1989 | |
363 - Annual Return | 06 November 1989 | |
CERTNM - Change of name certificate | 23 May 1989 | |
AA - Annual Accounts | 07 December 1988 | |
363 - Annual Return | 17 November 1988 | |
AA - Annual Accounts | 06 November 1987 | |
363 - Annual Return | 06 November 1987 | |
287 - Change in situation or address of Registered Office | 18 September 1987 | |
AA - Annual Accounts | 10 September 1986 | |
363 - Annual Return | 10 September 1986 | |
NEWINC - New incorporation documents | 26 April 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 14 December 2006 | Outstanding |
N/A |
Legal charge | 10 October 2006 | Outstanding |
N/A |
Legal charge | 28 July 2006 | Outstanding |
N/A |
Legal charge | 06 May 2005 | Outstanding |
N/A |
Legal charge | 08 December 2004 | Outstanding |
N/A |
Mortgage debenture | 23 August 2001 | Outstanding |
N/A |