Company NameHealy Hunt Associates Limited
Company StatusDissolved
Company Number03714212
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 1 month ago)
Dissolution Date1 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Victor Hunt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
20 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary NameMr Paul Victor Hunt
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
20 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameMichael Douglas Moore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 01 June 2011)
RoleRecruitment Consultant
Correspondence Address41 Clifton Way
Hutton
Brentwood
Essex
CM13 2QR
Director NameMark Luke Healy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenn View House
8 White Tree Court
South Woodham Ferrers
Essex
CM3 7AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressResolve Partners Llp
17 One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,186,896
Cash£1,018,251
Current Liabilities£1,007,152

Accounts

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

Filing History

1 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2011Final Gazette dissolved following liquidation (1 page)
1 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2011Liquidators' statement of receipts and payments to 23 December 2010 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 23 December 2010 (5 pages)
24 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
24 December 2009Administrator's progress report to 18 December 2009 (14 pages)
24 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
24 December 2009Administrator's progress report to 18 December 2009 (14 pages)
3 August 2009Administrator's progress report to 6 July 2009 (16 pages)
3 August 2009Administrator's progress report to 6 July 2009 (16 pages)
3 August 2009Administrator's progress report to 6 July 2009 (16 pages)
8 June 2009Statement of affairs with form 2.15B/2.14B (8 pages)
8 June 2009Statement of affairs with form 2.15B/2.14B (8 pages)
28 March 2009Result of meeting of creditors (4 pages)
28 March 2009Result of meeting of creditors (4 pages)
12 March 2009Statement of administrator's proposal (24 pages)
12 March 2009Statement of administrator's proposal (24 pages)
15 January 2009Registered office changed on 15/01/2009 from 3RD floor premises 14 austin friars london EC2N 2HE (1 page)
15 January 2009Registered office changed on 15/01/2009 from 3RD floor premises 14 austin friars london EC2N 2HE (1 page)
13 January 2009Appointment of an administrator (1 page)
13 January 2009Appointment of an administrator (1 page)
12 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
12 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 February 2008Return made up to 16/02/08; full list of members (5 pages)
28 February 2008Return made up to 16/02/08; full list of members (5 pages)
22 March 2007Return made up to 16/02/07; full list of members (3 pages)
22 March 2007Location of register of members (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Return made up to 16/02/07; full list of members (3 pages)
22 March 2007Location of register of members (1 page)
22 March 2007Location of debenture register (1 page)
9 January 2007Accounts for a small company made up to 31 March 2006 (18 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (18 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2006Return made up to 16/02/06; full list of members (7 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
23 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
26 July 2003Full accounts made up to 31 March 2003 (13 pages)
26 July 2003Full accounts made up to 31 March 2003 (13 pages)
25 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
21 January 2003Registered office changed on 21/01/03 from: berkeley townsend hunter house 150 hutton road shenfield essex CM15 8NL (1 page)
21 January 2003Registered office changed on 21/01/03 from: berkeley townsend hunter house 150 hutton road shenfield essex CM15 8NL (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
18 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 16/02/02; full list of members; amend (8 pages)
7 June 2002Return made up to 16/02/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 16/02/02; full list of members (7 pages)
29 August 2001Full accounts made up to 31 March 2001 (11 pages)
29 August 2001Full accounts made up to 31 March 2001 (11 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
9 August 2001Return made up to 16/02/01; full list of members (6 pages)
7 August 2001Ad 06/04/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
7 August 2001Ad 06/04/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
17 April 2001Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2001Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2001Registered office changed on 26/03/01 from: thornton house 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page)
26 March 2001Registered office changed on 26/03/01 from: thornton house 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
10 March 2000Return made up to 16/02/00; full list of members (6 pages)
10 March 2000Return made up to 16/02/00; full list of members (6 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
2 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
20 June 1999Registered office changed on 20/06/99 from: c/o taylors 203 london road hadleigh essex SS7 2RD (1 page)
20 June 1999Registered office changed on 20/06/99 from: c/o taylors 203 london road hadleigh essex SS7 2RD (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed;new director appointed (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
16 February 1999Incorporation (20 pages)