UKBizDB.co.uk

HUTT COMPANY LIMITED

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

This company is commonly known as Hutt Company Limited. The company was founded 24 years ago and was given the registration number 03891271. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUTT COMPANY LIMITED
Company Number:03891271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 1999
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Corporate Secretary26 January 2000Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director19 March 2019Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director27 March 2017Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Corporate Director26 January 2000Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary09 December 1999Active
Doddinghurst Road, Brentwood, CM15 9EH

Director11 January 2002Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director31 July 2014Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director05 December 2014Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director15 May 2012Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director26 January 2000Active
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX

Director10 April 2001Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director28 February 2008Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director01 October 2018Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director09 December 1999Active

People with Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-12Gazette

Gazette dissolved liquidation.

Download
2021-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-04Insolvency

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

Download
2019-05-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-24Address

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

Download
2019-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-18Resolution

Resolution.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.