Company NameHUTT Company Limited
Company StatusDissolved
Company Number03891271
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date12 April 2021 (3 years ago)
Previous NameHackremco (No.1592) Limited

Business Activity

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

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(17 years, 3 months after company formation)
Appointment Duration4 years (closed 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(19 years, 3 months after company formation)
Appointment Duration2 years (closed 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed26 January 2000(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 12 April 2021)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed26 January 2000(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 12 April 2021)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2008)
RoleGeneral Manager Spv Management
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Telephone020 73973600
Telephone regionLondon

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,583
Net Worth£10,765
Cash£18,717
Current Liabilities£9,365

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 November 2001Delivered on: 14 December 2001
Persons entitled: Jpmorgan Chase Bank

Classification: An amended and restated deposit agreement and deed of charge relating to the financing of the construction of a trailing suction hopper dredge hull no.324 At izar's yard at sestao
Secured details: All obligations due from the company to the chargee ("jpm") under the loan agreement (as defined in the deed) including,but not limited to,all amounts due or to become due pursuant to the deed.
Particulars: All rights,titles and interests in and to all monies standing to the credit of the account designated "hutt company deposit no.12" (The "cash collateral account") including any renewal,replacement,substitution or redesignation thereof and all entitlements to such monies and interest and other rights and benefits thereon. See the mortgage charge document for full details.
Outstanding
25 October 2001Delivered on: 26 October 2001
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: A deed of novation made between the company,tay company limited ("tay") and morgan guaranty trust company of new york ("mgt") relating to a deposit agreement and deed of charge (the "original deposit agreement") dated 18 september 1997 made between tay an
Secured details: All present and/or future obligations of the company to the chargee under the facility agreement (as defined in the original deposit agreement)(including but not limited to all amounts due or which may become due pursuant to the original deposit agreement as amended by the deed of amendment and the deed) as and when they fall due.
Particulars: All the companys present and future rights titles and interests in and to all monies now or at any time hereafter during the subsistence of the original deposit agreement (as amended by the deed of amendment) standing to the credit of the account designated "hutt deposit no 10" (the "new cash collateral account") and all entitlements to interest and other rights an benefits accruing to or arising in connection with such monies (the "new deposits").
Outstanding
25 October 2001Delivered on: 26 October 2001
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: A deed of novation made between the company,caldwin limited ("caldwin") and morgan guaranty trust company of new york ("mgt") relating to a deposit agreement and deed of charge (the "original deposit agreement") dated 21 january 1998 made between caldwin
Secured details: All present and/or future obligations of the company to the chargee under the facility agreement (as defined in the original deposit agreement as amended by the deed of amendment and the deed)(including but not limited to all amounts due or which may become due pursuant to the original deposit agreement as amended by the deed of amendment and the deed) as and when they fall due.
Particulars: All the companys present and future rights titles and interests in and to all monies now or at any time hereafter during the subsistence of the original deposit agreement (as amended by the deed of amendment) standing to the credit of the account designated "hutt deposit no 9" (the "new cash collateral account") and all entitlements to interest and other rights an benefits accruing to or arising in connection with such monies (the "new deposits"). See the mortgage charge document for full details.
Outstanding
25 October 2001Delivered on: 26 October 2001
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: A deed of novation made between the company,caldwin limited ("caldwin") and morgan guaranty trust company of new york ("mgt") relating to a deposit agreement and deed of charge (the "original deposit agreement") dated 16 july 1998 made between caldwin and
Secured details: All present and/or future obligations of the company to the chargee under the facility agreement (as defined in the original deposit agreement)(including but not limited to all amounts due or which may become due pursuant to the original deposit agreement as amended by the deed of amendment and the deed) as and when they fall due.
Particulars: All the companys present and future rights titles and interests in and to all monies now or at any time hereafter during the subsistence of the original deposit agreement (as amended by the deed of amendment) standing to the credit of the account designated "hutt deposit no 8" (the "new cash collateral account") and all entitlements to interest and other rights an benefits accruing to or arising in connection with such monies (the "new deposits"). See the mortgage charge document for full details.
Outstanding
29 June 2001Delivered on: 4 July 2001
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: A deposit agreement and deed of charge
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: All present and future rights titles and interests in and to all monies standing to the credit of the account designated "hutt company deposit no 4" please see form 395 for full details.
Outstanding
14 July 2000Delivered on: 3 August 2000
Persons entitled: Vasco S.A.

Classification: Sales contract between the company, astilleros de sestao S.R.L. and vasco S.A.
Secured details: All monies due or to become due from the company to the chargee under the terms of the sales contract.
Particulars: All the company's rights and benefits under the shipbuilding contract including the right to receive all monies including liquidated damages which may be due and payable by the builder to the seller thereunder other than any monies which may be due by the builder to seller under the shipbuilding contract but which are not correspondingly due by seller to the company under this contract. See the mortgage charge document for full details.
Outstanding
20 July 2000Delivered on: 3 August 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee standing to the credit of the account designated "hutt company deposit no.3" Currently held on the books of morgan guaranty trust company.
Particulars: All the company's present and future rights titles and interest in and to all monies standing to the credit of the account designated "hutt company deposit no. 3" currently held on the books of the chargee at an amount not exceeding pts. 11,169,500.00 under clause 14.1.6 of the loan agreement. See the mortgage charge document for full details.
Outstanding
22 February 2000Delivered on: 29 February 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: A deposit agreement and deed of charge
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: All present and future rights titles and interests in and to all monies standing to the credit of theaccount designated "hutt company deposit no 2" please see form 395 for full details.
Outstanding
29 December 2003Delivered on: 16 January 2004
Persons entitled: J.P. Morgan Europe Limited

Classification: Loan transferee deposit agreement and deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, titles and interests in and to all monies standing to the credit of the account designated 'hutt company deposit no.14' And all the entitlements to such monies and interest and other rights and benefits in connection with the deposits. See the mortgage charge document for full details.
Outstanding
27 December 2002Delivered on: 13 January 2003
Persons entitled: J.P. Morgan Europe Limited

Classification: Loan transferee deposit agreement and deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future rights, titles and interests in and to all monies standing to the credit of the account designated "hutt company deposit no. 7" and all entitlements to such monies and interest and other rights and benefits accruing to or arising in connection with the deposits.. See the mortgage charge document for full details.
Outstanding
6 November 2002Delivered on: 27 November 2002
Persons entitled: J.P. Morgan Chase Bank

Classification: Deposit agreement and deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of account designated "hutt company deposit no.16" And all the entitlements to such monies and interest and other rights and benefits accruing to or arising in connection with such monies. See the mortgage charge document for full details.
Outstanding
31 July 2002Delivered on: 6 August 2002
Persons entitled: J.P. Morgan Chase Bank

Classification: Deposit agreement and deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future rights titles and interests in and to all monies at the date of the security document or at any time thereafter during the subsistence of the security document standing to the credit of the account designated "hutt company deposit no.16" Currently held at the london office of jpmcb. See the mortgage charge document for full details.
Outstanding
25 January 2002Delivered on: 15 February 2002
Persons entitled: Jpmorgan Chase Bank

Classification: A deed of novation relating to a deposit agreement and deed of charge dated 21 march 1997 and a deed of amendment dated 29 september 1999 in connection with a vessel with hull no.084
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,titles and interests in and to all monies standing to the credit of the account designated "hutt deposit no.11" And all entitlements and other rights and benefits thereunder. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 4 January 2002
Persons entitled: Chase Manhattan International Limited

Classification: Loan transferee deposit agreement and deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future rights, titles and interests in and to all monies at the date of the security document or at any time thereafter. See the mortgage charge document for full details.
Outstanding
9 February 2000Delivered on: 23 February 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Deposit agreement and deed of charge
Secured details: All present and/or future obligations due or to become due from the company to the chargee under the loan agreement (as defined in the deed) (including but not limited to, all amounts due or which may become due pursuant to the deed) as and when they fall due.
Particulars: All the company's present and future rights titles and interests in and to all monies now or at any time hereafter during the subsistence of this deed standing to the credit of the account designated "hutt company deposit no.1". See the mortgage charge document for full details.
Outstanding

Filing History

12 April 2021Final Gazette dissolved following liquidation (1 page)
12 January 2021Return of final meeting in a members' voluntary winding up (14 pages)
4 May 2020Liquidators' statement of receipts and payments to 28 March 2020 (12 pages)
16 May 2019Declaration of solvency (5 pages)
24 April 2019Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 24 April 2019 (2 pages)
18 April 2019Appointment of a voluntary liquidator (3 pages)
18 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
(1 page)
27 March 2019Appointment of Ioannis Kyriakopoulos as a director on 19 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 19 March 2019 (1 page)
30 January 2019Satisfaction of charge 8 in full (2 pages)
30 January 2019Satisfaction of charge 12 in full (2 pages)
30 January 2019Satisfaction of charge 13 in full (1 page)
30 January 2019Satisfaction of charge 11 in full (2 pages)
30 January 2019Satisfaction of charge 7 in full (2 pages)
30 January 2019Satisfaction of charge 14 in full (2 pages)
30 January 2019Satisfaction of charge 1 in full (1 page)
30 January 2019Satisfaction of charge 9 in full (2 pages)
30 January 2019Satisfaction of charge 3 in full (2 pages)
30 January 2019Satisfaction of charge 2 in full (1 page)
30 January 2019Satisfaction of charge 4 in full (2 pages)
30 January 2019Satisfaction of charge 6 in full (2 pages)
30 January 2019Satisfaction of charge 5 in full (1 page)
30 January 2019Satisfaction of charge 15 in full (2 pages)
30 January 2019Satisfaction of charge 10 in full (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
27 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
26 June 2016Full accounts made up to 31 December 2015 (12 pages)
26 June 2016Full accounts made up to 31 December 2015 (12 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(6 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
30 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(6 pages)
30 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(6 pages)
30 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(6 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
23 May 2014Full accounts made up to 31 December 2013 (12 pages)
23 May 2014Full accounts made up to 31 December 2013 (12 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
12 April 2013Full accounts made up to 31 December 2012 (12 pages)
12 April 2013Full accounts made up to 31 December 2012 (12 pages)
28 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
31 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
31 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
12 December 2008Return made up to 09/12/08; full list of members (4 pages)
12 December 2008Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Full accounts made up to 31 December 2007 (12 pages)
9 December 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
13 March 2008Director appointed jean christophe schroeder (3 pages)
13 March 2008Director appointed jean christophe schroeder (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
3 January 2008Return made up to 09/12/07; full list of members (3 pages)
3 January 2008Return made up to 09/12/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Return made up to 09/12/05; full list of members (3 pages)
13 December 2005Return made up to 09/12/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 February 2005Full accounts made up to 31 December 2003 (11 pages)
3 February 2005Full accounts made up to 31 December 2003 (11 pages)
15 December 2004Return made up to 09/12/04; full list of members (3 pages)
15 December 2004Return made up to 09/12/04; full list of members (3 pages)
16 April 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 April 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 January 2004Particulars of mortgage/charge (4 pages)
16 January 2004Particulars of mortgage/charge (4 pages)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Return made up to 09/12/03; full list of members (6 pages)
16 December 2003Return made up to 09/12/03; full list of members (6 pages)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2003Full accounts made up to 31 December 2002 (11 pages)
26 September 2003Full accounts made up to 31 December 2002 (11 pages)
11 August 2003Registered office changed on 11/08/03 from: 78 cannon street london EC4P 5LN (1 page)
11 August 2003Registered office changed on 11/08/03 from: 78 cannon street london EC4P 5LN (1 page)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
18 April 2003Full accounts made up to 31 December 2001 (11 pages)
18 April 2003Full accounts made up to 31 December 2001 (11 pages)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2003Particulars of mortgage/charge (4 pages)
13 January 2003Particulars of mortgage/charge (4 pages)
7 January 2003Return made up to 09/12/02; full list of members (6 pages)
7 January 2003Return made up to 09/12/02; full list of members (6 pages)
27 November 2002Particulars of mortgage/charge (4 pages)
27 November 2002Particulars of mortgage/charge (4 pages)
22 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 August 2002Full accounts made up to 31 December 2000 (10 pages)
12 August 2002Full accounts made up to 31 December 2000 (10 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
15 February 2002Particulars of mortgage/charge (4 pages)
15 February 2002Particulars of mortgage/charge (4 pages)
17 January 2002New director appointed (7 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (7 pages)
17 January 2002Director resigned (1 page)
4 January 2002Particulars of mortgage/charge (4 pages)
4 January 2002Particulars of mortgage/charge (4 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Return made up to 09/12/01; full list of members (7 pages)
14 December 2001Return made up to 09/12/01; full list of members (7 pages)
8 November 2001Registered office changed on 08/11/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
8 November 2001Registered office changed on 08/11/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
26 October 2001Particulars of mortgage/charge (5 pages)
26 October 2001Particulars of mortgage/charge (5 pages)
26 October 2001Particulars of mortgage/charge (5 pages)
26 October 2001Particulars of mortgage/charge (5 pages)
26 October 2001Particulars of mortgage/charge (5 pages)
26 October 2001Particulars of mortgage/charge (5 pages)
21 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 July 2001Particulars of mortgage/charge (4 pages)
4 July 2001Particulars of mortgage/charge (4 pages)
18 April 2001New director appointed (7 pages)
18 April 2001New director appointed (7 pages)
4 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
6 April 2000Memorandum and Articles of Association (12 pages)
6 April 2000Memorandum and Articles of Association (12 pages)
29 February 2000Particulars of mortgage/charge (4 pages)
29 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
5 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000New director appointed (4 pages)
4 February 2000New director appointed (8 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (8 pages)
4 February 2000New director appointed (4 pages)
4 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (2 pages)
26 January 2000Company name changed hackremco (no.1592) LIMITED\certificate issued on 26/01/00 (2 pages)
26 January 2000Company name changed hackremco (no.1592) LIMITED\certificate issued on 26/01/00 (2 pages)
9 December 1999Incorporation (16 pages)
9 December 1999Incorporation (16 pages)