Company NameH & G (Outlets) Limited
Company StatusDissolved
Company Number08769774
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 4 months ago)
Dissolution Date21 June 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr David John White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMrs Karen Jane Gill
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar Patch House Ickwell Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BS

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1H & G (Retail) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,199
Cash£37,430
Current Liabilities£82,810

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 March 2014Delivered on: 18 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 June 2019Final Gazette dissolved following liquidation (1 page)
21 March 2019Notice of move from Administration to Dissolution (22 pages)
30 November 2018Administrator's progress report (28 pages)
2 July 2018Statement of administrator's proposal (45 pages)
20 June 2018Notice of deemed approval of proposals (3 pages)
7 June 2018Statement of affairs with form AM02SOA (12 pages)
18 April 2018Appointment of an administrator (3 pages)
12 April 2018Registered office address changed from Woodlands Nurseries Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 12 April 2018 (2 pages)
7 March 2018Termination of appointment of Karen Jane Gill as a director on 6 March 2018 (1 page)
21 November 2017Director's details changed for Mr David John White on 14 November 2017 (2 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Director's details changed for Mr David John White on 14 November 2017 (2 pages)
21 November 2017Change of details for H & G (Retail) Limited as a person with significant control on 31 December 2016 (2 pages)
21 November 2017Change of details for H & G (Retail) Limited as a person with significant control on 31 December 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 March 2017Registered office address changed from 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to Woodlands Nurseries Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BJ on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to Woodlands Nurseries Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BJ on 14 March 2017 (2 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
18 March 2014Registration of charge 087697740001 (5 pages)
18 March 2014Registration of charge 087697740001 (5 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
(38 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
(38 pages)