HUBERTAS LIMITED
LEEDS ITCH AGENCY LIMITED THE SIGNATURE AGENCY LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 04529983
Status Liquidation
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of HUBERTAS LIMITED are www.hubertas.co.uk, and www.hubertas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hubertas Limited is a Private Limited Company. The company registration number is 04529983. Hubertas Limited has been working since 09 September 2002. The present status of the company is Liquidation. The registered address of Hubertas Limited is Fourth Floor Toronto Square Toronto Street Leeds Ls1 2hj. . CLARKE, Tamsin Antonia is a Secretary of the company. CLARKE, Tamsin Antonia is a Director of the company. WHITE, Michael Stephen is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
CLARKE, Tamsin Antonia
Appointed Date: 01 October 2002

Director
CLARKE, Tamsin Antonia
Appointed Date: 12 December 2003
54 years old

Director
WHITE, Michael Stephen
Appointed Date: 01 October 2002
56 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 23 September 2002
Appointed Date: 09 September 2002

Nominee Director
JPCORD LIMITED
Resigned: 23 September 2002
Appointed Date: 09 September 2002

HUBERTAS LIMITED Events

23 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
05 May 2016
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 May 2016
04 May 2016
Appointment of a voluntary liquidator
04 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19

04 May 2016
Statement of affairs with form 4.19
...
... and 55 more events
24 Oct 2002
New secretary appointed
08 Oct 2002
Registered office changed on 08/10/02 from: suite 17 city business centre lower road london SE16 2XB
08 Oct 2002
Director resigned
08 Oct 2002
Secretary resigned
09 Sep 2002
Incorporation

HUBERTAS LIMITED Charges

16 April 2010
Debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2008
Rent deposit deed
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: A & J Woolf Properties Limited
Description: The initial deposit all interest an interest bearing…
9 September 2005
Rent deposit deed
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: A & J Woolf Properties Limited
Description: The initial deposit, all interest, an interest bearing…