Company NameHuntley Securities Limited
Company StatusDissolved
Company Number01906179
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed15 September 2008(23 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr William Robert Ruffler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 04 July 2017)
RoleFinancier
Country of ResidenceEngland
Correspondence Address41 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr David Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 17 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Lennox Gardens
London
SW1X 0DG
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusResigned
Appointed30 January 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameNeil Colin Meston
NationalityBritish
StatusResigned
Appointed24 December 1998(13 years, 8 months after company formation)
Appointment Duration1 month (resigned 28 January 1999)
RoleCompany Director
Correspondence Address112 Lowfield Street
Dartford
Kent
DA1 1JB
Director NameGermaine Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(14 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2000)
RoleManager
Correspondence AddressLower Flat Fron Farm
Pentraeth Road
Menai Bridge
Gwynedd
LL59 5QY
Wales
Secretary NameGermaine Williams
NationalityBritish
StatusResigned
Appointed28 June 1999(14 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressLower Flat Fron Farm
Pentraeth Road
Menai Bridge
Gwynedd
LL59 5QY
Wales
Director NameLorna Rosalind Codlin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2001)
RoleSecretary
Correspondence Address18 Aslett Street
London
Sw18 2be
SW18 2BN
Secretary NameLorna Rosalind Codlin
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2001)
RoleSecretary
Correspondence Address18 Aslett Street
London
Sw18 2be
SW18 2BN
Secretary NameMr Michael Gordon Burt
NationalityBritish
StatusResigned
Appointed09 July 2001(16 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2008)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Gatehouse Close
Beaulieu Road
Bexhill On Sea
East Sussex
TN39 3DJ

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

300k at £1David Barton
100.00%
Ordinary
3 at £1Anthony Robert John Cartwright
0.00%
Ordinary

Financials

Year2014
Net Worth£66,263
Cash£214,040
Current Liabilities£195,210

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 November 1999Delivered on: 23 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17A and 17C london street basingstoke kent t/n HP532078. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 January 1987Delivered on: 23 January 1987
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 85 beckenham lane shortlands in the l/b of bromley t/no K184125 and/or te proceeds of sale thereof floating charge over: all movable plant machinery & articles.
Outstanding
29 May 1985Delivered on: 4 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 34 beckenham lane shortlands bromley l/b of bromley comprised in a lease dated 16 november 1971.
Outstanding
29 May 1985Delivered on: 4 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 34 beckenham lane shortlands bromley l/b of bromley comprised in a lease dated 22 february 1910.
Outstanding
29 May 1985Delivered on: 4 June 1985
Satisfied on: 22 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 25 waverley road woolwich london 5E18 T.N. 112682.
Fully Satisfied

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300,000
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300,000
(4 pages)
13 August 2015Appointment of Mr William Robert Ruffler as a director on 1 August 2015 (3 pages)
13 August 2015Appointment of Mr William Robert Ruffler as a director on 1 August 2015 (3 pages)
13 August 2015Appointment of Mr William Robert Ruffler as a director on 1 August 2015 (3 pages)
13 August 2015Termination of appointment of Anthony Robert John Cartwright as a director on 1 August 2015 (2 pages)
13 August 2015Termination of appointment of Anthony Robert John Cartwright as a director on 1 August 2015 (2 pages)
13 August 2015Termination of appointment of Anthony Robert John Cartwright as a director on 1 August 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300,000
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300,000
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300,000
(4 pages)
2 May 2013Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Flat 5 12 Lennox Gardens London SW1X 0DG on 2 May 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 March 2013Termination of appointment of David Barton as a director (1 page)
25 March 2013Termination of appointment of David Barton as a director (1 page)
10 October 2012Appointment of Anthony Robert John Cartwright as a director (4 pages)
10 October 2012Appointment of Anthony Robert John Cartwright as a director (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Director's details changed for Mr David Barton on 1 March 2011 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mr David Barton on 1 March 2011 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mr David Barton on 1 March 2011 (2 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
4 November 2010Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 56 Hans Place London SW1X 0LA on 4 November 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
24 February 2009Return made up to 31/01/09; full list of members (5 pages)
19 September 2008Appointment terminated secretary michael burt (1 page)
19 September 2008Appointment terminated secretary michael burt (1 page)
18 September 2008Secretary appointed anthony robert john cartwright (2 pages)
18 September 2008Secretary appointed anthony robert john cartwright (2 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
5 February 2008Return made up to 30/01/08; full list of members (2 pages)
9 February 2007Return made up to 30/01/07; full list of members (6 pages)
9 February 2007Return made up to 30/01/07; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
24 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
15 February 2006Return made up to 30/01/06; full list of members (6 pages)
15 February 2006Return made up to 30/01/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 February 2005Return made up to 30/01/05; full list of members (6 pages)
3 February 2005Return made up to 30/01/05; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
7 July 2004Registered office changed on 07/07/04 from: tudor house, royal court brook street macclesfield cheshire SK11 7AE (1 page)
7 July 2004Registered office changed on 07/07/04 from: tudor house, royal court brook street macclesfield cheshire SK11 7AE (1 page)
22 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
13 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
13 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 February 2003Return made up to 30/01/03; full list of members (6 pages)
3 February 2003Return made up to 30/01/03; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: the smokehouse smokehouse yard 44-46 st john street london EC1M 4DF (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: the smokehouse smokehouse yard 44-46 st john street london EC1M 4DF (1 page)
10 September 2001New secretary appointed (2 pages)
19 April 2001Full accounts made up to 30 June 2000 (10 pages)
19 April 2001Full accounts made up to 30 June 2000 (10 pages)
1 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
25 January 2000Return made up to 30/01/00; full list of members (6 pages)
25 January 2000Return made up to 30/01/00; full list of members (6 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned;director resigned (2 pages)
24 November 1999Secretary resigned;director resigned (2 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 30 June 1998 (10 pages)
4 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 30 June 1998 (10 pages)
4 February 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (1 page)
13 January 1999New secretary appointed (1 page)
29 January 1998Return made up to 30/01/98; full list of members (8 pages)
29 January 1998Return made up to 30/01/98; full list of members (8 pages)
22 October 1997Auditor's resignation (1 page)
22 October 1997Auditor's resignation (1 page)
19 September 1997Full accounts made up to 30 June 1997 (12 pages)
19 September 1997Full accounts made up to 30 June 1997 (12 pages)
8 July 1997Registered office changed on 08/07/97 from: 14 new street london EC2M 4TR (1 page)
8 July 1997Registered office changed on 08/07/97 from: 14 new street london EC2M 4TR (1 page)
20 May 1997Memorandum and Articles of Association (17 pages)
20 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 May 1997Application for reregistration from PLC to private (1 page)
20 May 1997Application for reregistration from PLC to private (1 page)
20 May 1997Memorandum and Articles of Association (17 pages)
29 January 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1997Full group accounts made up to 30 June 1996 (15 pages)
26 January 1997Full group accounts made up to 30 June 1996 (15 pages)
12 February 1996Return made up to 30/01/96; no change of members (6 pages)
12 February 1996Return made up to 30/01/96; no change of members (6 pages)
29 January 1996Full group accounts made up to 30 June 1995 (16 pages)
29 January 1996Full group accounts made up to 30 June 1995 (16 pages)
11 August 1995287 showing previous address (2 pages)
11 August 1995287 showing previous address (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 3 albemarle street london W1X 3HF (1 page)
3 August 1995Registered office changed on 03/08/95 from: 3 albemarle street london W1X 3HF (1 page)
25 April 1995Return made up to 30/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/95
(10 pages)
25 April 1995Return made up to 30/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/95
(10 pages)