Warning: file_put_contents(c/cb77e7dcc853447442a87d607cc88652.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
H & H (retail) Limited, M3 3HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H & H (RETAIL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H & H (retail) Limited. The company was founded 27 years ago and was given the registration number 03349998. The firm's registered office is in MANCHESTER. You can find them at Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:H & H (RETAIL) LIMITED
Company Number:03349998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 April 1997
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary10 April 1997Active
22 Astley Court, Astley, Shrewsbury, SY4 4DG

Secretary10 April 1997Active
Hinton Court, Lea Cross, Shrewsbury, SY5 8JA

Secretary01 October 2004Active
Grange House, Lancaster Road, Shrewsbury, Shropshire, SY1 3JF

Secretary10 August 2016Active
3, Hardman Street, Manchester, M3 3HF

Director11 August 2008Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director10 April 1997Active
22 Astley Court, Astley, Shrewsbury, SY4 4DG

Director10 April 1997Active
22 Astley Court, Astley, Shrewsbury, SY4 4DG

Director10 April 1997Active
Grange House, Lancaster Road, Shrewsbury, Shropshire, SY1 3JF

Director10 April 1997Active
Hinton Court, Lea Cross, Shrewsbury, SY5 8JA

Director10 April 1997Active
140, Abbey Foregate, Shrewsbury, SY2 6AP

Director11 August 2008Active
3, Hardman Street, Manchester, M3 3HF

Director09 February 2015Active
The Barn Fitz Manor, Fitz, Motford Bridge, Shrewsbury, England, SY4 3AS

Director11 August 2008Active

People with Significant Control

Alan Ward Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grange House, Lancaster Road, Shrewsbury, England, SY1 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-17Insolvency

Liquidation disclaimer notice.

Download
2020-08-17Insolvency

Liquidation disclaimer notice.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-27Resolution

Resolution.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.