Company NameHoneyhurst Associates Limited
Company StatusDissolved
Company Number04239444
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 9 months ago)
Dissolution Date4 February 2011 (13 years, 1 month ago)
Previous NameNewwave Recruitment Limited

Business Activity

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

Directors

Director NameMrs Helen Checkley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(3 days after company formation)
Appointment Duration9 years, 7 months (closed 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Quick Road
London
W4 2BU
Director NameMr Terence Michael Checkley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 04 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Quick Road
London
W4 2BU
Secretary NameMr Terence Michael Checkley
NationalityBritish
StatusClosed
Appointed01 March 2002(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 04 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Quick Road
London
W4 2BU
Secretary NameSue Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed25 June 2001(3 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressFlat 2
49 Ivy Crescent Chiswich
London
W4 5NG
Director NameHoward Martin Osborne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 2004)
RoleCompany Director
Correspondence Address60 Doncaster Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7AL
Director NameNewco Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 February 2011Final Gazette dissolved following liquidation (1 page)
4 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2010Liquidators statement of receipts and payments to 27 October 2010 (5 pages)
4 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
4 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2010Liquidators' statement of receipts and payments to 13 September 2010 (5 pages)
29 September 2010Liquidators statement of receipts and payments to 13 September 2010 (5 pages)
22 March 2010Registered office address changed from C/O C/O Tenon Recovery the Lansdowne Building Lansdowne Road Croydon CR9 2ER on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from C/O C/O Tenon Recovery the Lansdowne Building Lansdowne Road Croydon CR9 2ER on 22 March 2010 (2 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
14 September 2009Administrator's progress report to 7 September 2009 (16 pages)
14 September 2009Administrator's progress report to 7 September 2009 (16 pages)
14 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
14 September 2009Administrator's progress report to 7 September 2009 (16 pages)
1 August 2009Company name changed newwave recruitment LIMITED\certificate issued on 03/08/09 (2 pages)
1 August 2009Company name changed newwave recruitment LIMITED\certificate issued on 03/08/09 (2 pages)
17 July 2009Result of meeting of creditors (5 pages)
17 July 2009Result of meeting of creditors (5 pages)
14 July 2009Statement of affairs with form 2.15B/2.14B (6 pages)
14 July 2009Statement of affairs with form 2.15B/2.14B (6 pages)
1 July 2009Statement of administrator's proposal (48 pages)
1 July 2009Statement of administrator's proposal (48 pages)
5 June 2009Registered office changed on 05/06/2009 from 2ND floor premier house 309 ballards lane london N12 8LY (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2ND floor premier house 309 ballards lane london N12 8LY (1 page)
4 June 2009Appointment of an administrator (1 page)
4 June 2009Appointment of an administrator (1 page)
27 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
27 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
19 August 2008Return made up to 22/06/08; full list of members (3 pages)
19 August 2008Return made up to 22/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Notice of completion of voluntary arrangement (8 pages)
1 May 2008Notice of completion of voluntary arrangement (8 pages)
18 July 2007Return made up to 22/06/07; full list of members (2 pages)
18 July 2007Return made up to 22/06/07; full list of members (2 pages)
25 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2007 (6 pages)
25 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2007 (6 pages)
25 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
7 July 2006Return made up to 22/06/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
1 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2006 (7 pages)
1 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2006 (7 pages)
1 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2006 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 July 2005Return made up to 22/06/05; full list of members (7 pages)
23 July 2005Return made up to 22/06/05; full list of members (7 pages)
11 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2005 (7 pages)
11 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2005 (7 pages)
11 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2005 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 July 2004Return made up to 22/06/04; full list of members (7 pages)
2 July 2004Return made up to 22/06/04; full list of members (7 pages)
7 April 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 April 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
10 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
13 September 2003Particulars of mortgage/charge (11 pages)
13 September 2003Particulars of mortgage/charge (11 pages)
29 July 2003Return made up to 22/06/03; full list of members (7 pages)
29 July 2003Return made up to 22/06/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 November 2002Return made up to 22/06/02; full list of members (7 pages)
12 November 2002Return made up to 22/06/02; full list of members (7 pages)
19 June 2002Registered office changed on 19/06/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
19 June 2002Registered office changed on 19/06/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
26 March 2002New secretary appointed;new director appointed (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed;new director appointed (1 page)
26 March 2002Secretary resigned (1 page)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
22 June 2001Incorporation (17 pages)