Company NameJCL Allemby Hunt Limited
Company StatusDissolved
Company Number03764822
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous NamesTracklight Limited and Allemby Hunt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Hugo Charles Hunt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(3 weeks, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 25 July 2017)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Road
Kenley
Surrey
CR8 5EB
Secretary NameMr Hugo Charles Hunt
NationalityBritish
StatusClosed
Appointed28 May 1999(3 weeks, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 25 July 2017)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Road
Kenley
Surrey
CR8 5EB
Director NameMr Alastair William Ross Johnstone
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters
Chapel Lane
Little Hadham
Herts
SG11 2AB
Director NameMr Martin William Charles Guntrip
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
Director NameDaniel Drake
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(12 years after company formation)
Appointment Duration6 years, 2 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
Director NameMr John Charles Cullen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(3 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 24 April 2009)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address19 Maze Green Road
Bishops Stortford
Hertfordshire
CM23 2PG
Director NameMr David Martin Fyles
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 April 2008)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address48 South Worple Way
East Sheen
London
SW14 8PB
Director NameDavid Douglas Grant
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2006)
RoleSearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Holt Close
London
N10 3HW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth£194,575
Cash£5,583
Current Liabilities£810,500

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
25 April 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
6 January 2017Liquidators' statement of receipts and payments to 12 December 2016 (23 pages)
6 January 2017Liquidators' statement of receipts and payments to 12 December 2016 (23 pages)
4 February 2016Liquidators' statement of receipts and payments to 12 December 2015 (27 pages)
4 February 2016Liquidators statement of receipts and payments to 12 December 2015 (27 pages)
4 February 2016Liquidators' statement of receipts and payments to 12 December 2015 (27 pages)
4 February 2015Liquidators statement of receipts and payments to 12 December 2014 (27 pages)
4 February 2015Liquidators' statement of receipts and payments to 12 December 2014 (27 pages)
4 February 2015Liquidators' statement of receipts and payments to 12 December 2014 (27 pages)
22 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages)
3 February 2014Liquidators statement of receipts and payments to 12 December 2013 (25 pages)
3 February 2014Liquidators' statement of receipts and payments to 12 December 2013 (25 pages)
3 February 2014Liquidators' statement of receipts and payments to 12 December 2013 (25 pages)
30 January 2013Notice of completion of voluntary arrangement (10 pages)
30 January 2013Notice of completion of voluntary arrangement (10 pages)
10 January 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Appointment of a voluntary liquidator (1 page)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2012Statement of affairs with form 4.19 (7 pages)
21 December 2012Statement of affairs with form 4.19 (7 pages)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2012Registered office address changed from 4Th Floor 20 Abchurch Lane London EC4N 7BB on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from 4Th Floor 20 Abchurch Lane London EC4N 7BB on 27 November 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 828
(11 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 828
(11 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 March 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
5 March 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 810
(6 pages)
10 November 2011Appointment of Daniel Drake as a director on 19 May 2011 (2 pages)
10 November 2011Appointment of Daniel Drake as a director on 19 May 2011 (2 pages)
10 November 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 810
(6 pages)
10 November 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 828
(7 pages)
10 November 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 828
(7 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided into 1,000 ordinary shares of £0.10 each 18/04/2011
(20 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided into 1,000 ordinary shares of £0.10 each 18/04/2011
(20 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (19 pages)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (19 pages)
18 March 2011Appointment of Mr Martin William Charles Guntrip as a director (2 pages)
18 March 2011Appointment of Mr Martin William Charles Guntrip as a director (2 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (19 pages)
18 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (19 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 January 2010Termination of appointment of John Cullen as a director (2 pages)
29 January 2010Termination of appointment of John Cullen as a director (2 pages)
11 August 2009Return made up to 29/04/09; full list of members (13 pages)
11 August 2009Return made up to 29/04/09; full list of members (13 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
12 December 2008Nc inc already adjusted 01/09/08 (1 page)
12 December 2008Nc inc already adjusted 01/09/08 (1 page)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2008Ad 01/09/08\gbp si 100@1=100\gbp ic 700/800\ (2 pages)
12 December 2008Ad 01/09/08\gbp si 100@1=100\gbp ic 700/800\ (2 pages)
24 July 2008Return made up to 29/04/08; change of members (9 pages)
24 July 2008Return made up to 29/04/08; change of members (9 pages)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 600/700\ (2 pages)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 600/700\ (2 pages)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 300/400\ (2 pages)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 500/600\ (2 pages)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 500/600\ (2 pages)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 300/400\ (2 pages)
27 June 2008Nc inc already adjusted 01/04/08 (1 page)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 May 2008Registered office changed on 27/05/2008 from old station road loughton essex IG10 4PL (1 page)
27 May 2008Registered office changed on 27/05/2008 from old station road loughton essex IG10 4PL (1 page)
2 May 2008Appointment terminated director david fyles (1 page)
2 May 2008Appointment terminated director david fyles (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
5 June 2007Return made up to 29/04/07; full list of members (3 pages)
5 June 2007Return made up to 29/04/07; full list of members (3 pages)
28 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
28 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
21 July 2006Return made up to 29/04/06; full list of members (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Return made up to 29/04/06; full list of members (3 pages)
17 May 2006Accounts for a small company made up to 31 August 2005 (5 pages)
17 May 2006Accounts for a small company made up to 31 August 2005 (5 pages)
9 January 2006Auditor's resignation (1 page)
9 January 2006Auditor's resignation (1 page)
18 November 2005Registered office changed on 18/11/05 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
18 November 2005Registered office changed on 18/11/05 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
6 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
17 June 2005Company name changed allemby hunt LIMITED\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed allemby hunt LIMITED\certificate issued on 17/06/05 (2 pages)
10 May 2005Return made up to 29/04/05; full list of members (7 pages)
10 May 2005Return made up to 29/04/05; full list of members (7 pages)
12 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
16 May 2003Return made up to 01/05/03; full list of members (7 pages)
16 May 2003Return made up to 01/05/03; full list of members (7 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
17 April 2002Full accounts made up to 31 August 2001 (12 pages)
17 April 2002Full accounts made up to 31 August 2001 (12 pages)
10 May 2001Return made up to 05/05/00; full list of members (6 pages)
10 May 2001Return made up to 05/05/00; full list of members (6 pages)
10 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Full accounts made up to 31 August 2000 (10 pages)
5 March 2001Full accounts made up to 31 August 2000 (10 pages)
17 August 2000Registered office changed on 17/08/00 from: 10 orange street london WC2H 7DQ (1 page)
17 August 2000Registered office changed on 17/08/00 from: 10 orange street london WC2H 7DQ (1 page)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
18 June 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 June 1999£ nc 100/1000 01/06/99 (1 page)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999£ nc 100/1000 01/06/99 (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 May 1999Company name changed tracklight LIMITED\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed tracklight LIMITED\certificate issued on 01/06/99 (2 pages)
5 May 1999Incorporation (16 pages)
5 May 1999Incorporation (16 pages)