Company NameHULF McRae Limited
Company StatusDissolved
Company Number03016342
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)
Dissolution Date6 September 2018 (5 years, 7 months ago)
Previous NameEagerbright Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCamilla Louise Prudence Hulf
StatusClosed
Appointed30 January 2008(13 years after company formation)
Appointment Duration10 years, 7 months (closed 06 September 2018)
RoleCompany Director
Correspondence AddressKt15
Director NameMrs Isobel Anne Pollock-Hulf
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 06 September 2018)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address7 West Square
London
SE11 4SN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Robin Anthony Hulf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 month, 1 week after company formation)
Appointment Duration20 years, 8 months (resigned 12 November 2015)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 West Square
London
SE11 4SN
Secretary NamePenelope Jane Hulf
NationalityBritish
StatusResigned
Appointed13 March 1995(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address7 North Street
Castle Cary
Somerset
BA7 7AU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.hulfmcrae.ltd.uk
Telephone020 77930980
Telephone regionLondon

Location

Registered AddressMynott House
14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

49 at £1Robin Anthony Hulf
49.00%
Ordinary A
49 at £1Robin Anthony Hulf
49.00%
Ordinary B
1 at £1Camilla Louise Prudence Hulf
1.00%
Ordinary D
1 at £1Toby Hulf
1.00%
Ordinary C

Financials

Year2014
Net Worth£115,072
Cash£113,878
Current Liabilities£10,839

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2017Liquidators' statement of receipts and payments to 25 May 2017 (12 pages)
21 June 2016Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Mynott House 14 Bowling Green Lane London EC1R 0BD on 21 June 2016 (2 pages)
16 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-26
(1 page)
16 June 2016Declaration of solvency (3 pages)
16 June 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
6 April 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 6 April 2016 (1 page)
5 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
19 February 2016Termination of appointment of Robin Anthony Hulf as a director on 12 November 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 November 2015Appointment of Mrs Isobel Anne Pollock-Hulf as a director on 4 November 2015 (2 pages)
6 November 2015Appointment of Mrs Isobel Anne Pollock-Hulf as a director on 4 November 2015 (2 pages)
2 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Secretary's details changed for Camilla Louise Prudence Hulf on 28 January 2011 (2 pages)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 April 2009Return made up to 31/01/09; full list of members (4 pages)
4 April 2008Return made up to 31/01/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 March 2008Appointment terminated secretary penelope hulf (1 page)
31 March 2008Secretary appointed camilla louise prudence hulf (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 February 2007Return made up to 31/01/07; full list of members (3 pages)
8 May 2006Return made up to 31/01/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 February 2005Return made up to 31/01/05; full list of members (8 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 March 2004Return made up to 31/01/04; full list of members (8 pages)
16 February 2004Secretary's particulars changed (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 April 2002Return made up to 31/01/02; full list of members (5 pages)
11 May 2001Registered office changed on 11/05/01 from: 8 wimpole street london W1M 8NL (1 page)
10 May 2001Return made up to 31/01/01; no change of members (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 March 2000Return made up to 31/01/00; full list of members (7 pages)
2 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 August 1999Return made up to 31/01/99; full list of members (6 pages)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
7 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 February 1998Registered office changed on 09/02/98 from: 8 wimploe street london W1M 8LA (1 page)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
19 March 1997Return made up to 31/01/97; full list of members (6 pages)
2 March 1996Location of register of members (1 page)
2 March 1996Return made up to 31/01/96; full list of members (6 pages)
17 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/02/96
(1 page)
17 February 1996Registered office changed on 17/02/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
9 February 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
26 May 1995Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
20 April 1995Company name changed eagerbright LIMITED\certificate issued on 21/04/95 (4 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)