About

Registered Number: 01631158
Date of Incorporation: 26/04/1982 (42 years ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2019 (4 years and 11 months ago)
Registered Address: Pearl Assurance House 319 Ballards Lane, North Finchley, London, N12 8LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIVERS, Edward John N/A 16 July 2001 1
CHIVERS, Linda Elizabeth N/A 16 July 2001 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.