Company NameMichael Hue-Williams Fine Art Limited
Company StatusDissolved
Company Number02789892
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 1 month ago)
Dissolution Date22 August 2014 (9 years, 7 months ago)
Previous NameDeltapound Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMichael Anthony Hue Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1993(4 days after company formation)
Appointment Duration21 years, 6 months (closed 22 August 2014)
RoleCompany Director
Correspondence Address3 Chester Row
London
SW1W 9JF
Secretary NameGemma Jane Harrison
NationalityBritish
StatusClosed
Appointed04 May 2007(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 22 August 2014)
RolePersonal Assistant
Correspondence Address77 Milton Road
London
SW14 8JP
Director NameMiss Melissa Marie Rhoden Price
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressFlat A
60 Pont Street
London
SW1X 0AE
Secretary NameMichael Anthony Hue Williams
NationalityBritish
StatusResigned
Appointed19 February 1993(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address3 Chester Row
London
SW1W 9JF
Secretary NameMs Annabel Toi Richings
NationalityBritish
StatusResigned
Appointed07 July 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
129 Ramsden Road
London
SW12 8RF
Director NameKathleen Robbins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address109 Talbot Road
London
W11 2AT
Secretary NameKerry Jane Roach
NationalityBritish
StatusResigned
Appointed14 November 2002(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2007)
RoleCompany Director
Correspondence Address18 Aldren Road
London
SW17 0JT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50k at 1Michael Hue-williams
99.80%
Preference
100 at 1Michael Hue-williams
0.20%
Ordinary

Financials

Year2014
Net Worth-£792,821
Cash£11,308
Current Liabilities£6,244,686

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
22 May 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
23 December 2013Appointment of a voluntary liquidator (1 page)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:court order replacement of liquidator (3 pages)
23 December 2013Court order insolvency:court order replacement of liquidator (3 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Liquidators' statement of receipts and payments to 26 April 2012 (20 pages)
20 May 2013Liquidators statement of receipts and payments to 26 April 2012 (20 pages)
20 May 2013Liquidators' statement of receipts and payments to 26 April 2012 (20 pages)
29 May 2012Liquidators statement of receipts and payments to 26 October 2011 (20 pages)
29 May 2012Liquidators' statement of receipts and payments to 26 October 2011 (20 pages)
29 May 2012Liquidators' statement of receipts and payments to 26 October 2011 (20 pages)
8 July 2011Liquidators statement of receipts and payments to 26 April 2011 (24 pages)
8 July 2011Liquidators' statement of receipts and payments to 26 April 2011 (24 pages)
8 July 2011Liquidators' statement of receipts and payments to 26 April 2011 (24 pages)
27 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
27 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
27 November 2009Administrator's progress report to 26 October 2009 (27 pages)
27 November 2009Administrator's progress report to 26 October 2009 (27 pages)
9 July 2009Result of meeting of creditors (7 pages)
9 July 2009Result of meeting of creditors (7 pages)
19 June 2009Statement of administrator's proposal (54 pages)
19 June 2009Statement of administrator's proposal (54 pages)
6 June 2009Statement of affairs with form 2.14B (11 pages)
6 June 2009Statement of affairs with form 2.14B (11 pages)
16 May 2009Registered office changed on 16/05/2009 from 8 hester road london SW11 4AX (1 page)
16 May 2009Registered office changed on 16/05/2009 from 8 hester road london SW11 4AX (1 page)
6 May 2009Appointment of an administrator (1 page)
6 May 2009Appointment of an administrator (1 page)
17 February 2009Return made up to 28/01/09; full list of members (4 pages)
17 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 March 2008Return made up to 28/01/08; full list of members (3 pages)
4 March 2008Return made up to 28/01/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
2 February 2007Return made up to 28/01/07; full list of members (2 pages)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Return made up to 28/01/07; full list of members (2 pages)
2 February 2007Secretary's particulars changed (1 page)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
20 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
20 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 March 2005Return made up to 28/01/05; full list of members (6 pages)
29 March 2005Return made up to 28/01/05; full list of members (6 pages)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
9 July 2004Registered office changed on 09/07/04 from: 21 cork street london W1S 3LZ (1 page)
9 July 2004Registered office changed on 09/07/04 from: 21 cork street london W1S 3LZ (1 page)
30 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
20 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 June 2003Accounts for a small company made up to 31 March 2001 (7 pages)
17 June 2003Accounts for a small company made up to 31 March 2001 (7 pages)
8 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(6 pages)
8 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(6 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
15 April 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
31 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
24 March 2000Return made up to 15/02/00; full list of members (6 pages)
24 March 2000Return made up to 15/02/00; full list of members (6 pages)
21 May 1999Full accounts made up to 31 March 1998 (13 pages)
21 May 1999Full accounts made up to 31 March 1998 (13 pages)
15 March 1999Return made up to 15/02/99; full list of members (6 pages)
15 March 1999Return made up to 15/02/99; full list of members (6 pages)
17 April 1998Full accounts made up to 31 March 1997 (12 pages)
17 April 1998Full accounts made up to 31 March 1997 (12 pages)
23 February 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1997Return made up to 15/02/97; no change of members (4 pages)
4 April 1997Return made up to 15/02/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Registered office changed on 20/01/97 from: 79 new cavendish street london W1M 8AQ (1 page)
20 January 1997Registered office changed on 20/01/97 from: 79 new cavendish street london W1M 8AQ (1 page)
29 May 1996Return made up to 15/02/96; full list of members (6 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996Return made up to 15/02/96; full list of members (6 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
13 February 1996Particulars of mortgage/charge (4 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Return made up to 15/02/95; no change of members (4 pages)
30 August 1995Return made up to 15/02/95; no change of members (4 pages)
30 August 1995Director resigned (2 pages)
16 January 1995Ad 19/02/93--------- £ si 98@1 (2 pages)
16 January 1995£ nc 25000/125000 16/12/93 (2 pages)
16 January 1995Ad 16/12/93--------- £ si 50000@1 (2 pages)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1995£ nc 25000/125000 16/12/93 (2 pages)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1995Ad 16/12/93--------- £ si 50000@1 (2 pages)
16 January 1995Ad 19/02/93--------- £ si 98@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 July 1994Particulars of mortgage/charge (3 pages)
18 July 1994Particulars of mortgage/charge (3 pages)
7 April 1993Company name changed deltapound LIMITED\certificate issued on 08/04/93 (2 pages)
7 April 1993Company name changed deltapound LIMITED\certificate issued on 08/04/93 (2 pages)
26 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 February 1993Incorporation (16 pages)
15 February 1993Incorporation (16 pages)