Company number 06559622
Status Active
Incorporation Date 8 April 2008
Company Type Private Limited Company
Address UNIT 12 PARLIAMENT BUSINESS CENTRE, COMMERCE WAY, LIVERPOOL, MERSEYSIDE, L8 7BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 100
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HUNTINGWOOD DEVELOPMENTS LTD are www.huntingwooddevelopments.co.uk, and www.huntingwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 3.1 miles; to Port Sunlight Rail Station is 3.9 miles; to Kirkby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntingwood Developments Ltd is a Private Limited Company.
The company registration number is 06559622. Huntingwood Developments Ltd has been working since 08 April 2008.
The present status of the company is Active. The registered address of Huntingwood Developments Ltd is Unit 12 Parliament Business Centre Commerce Way Liverpool Merseyside L8 7ba. . MCDONALD-TAYLOR, Tracey Joan is a Director of the company. TAYLOR, David John is a Director of the company. TORRIBLE, David Anthony is a Director of the company. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 June 2008
Appointed Date: 08 April 2008
HUNTINGWOOD DEVELOPMENTS LTD Events
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
03 Nov 2015
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
18 Feb 2015
Registration of charge 065596220004, created on 17 February 2015
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
...
... and 22 more events
14 Apr 2009
Director appointed david anthony torrible
07 Apr 2009
First Gazette notice for compulsory strike-off
17 Jun 2008
Registered office changed on 17/06/2008 from 39A leicester road salford manchester M7 4AS
16 Jun 2008
Appointment terminated director form 10 directors fd LTD
08 Apr 2008
Incorporation
17 February 2015
Charge code 0655 9622 0004
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 parliament business centre, commerce way, liverpool…
22 October 2014
Charge code 0655 9622 0003
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 May 2009
Legal charge
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Barclays Bank
Description: Freehold property known as industrial upper parliament…
27 April 2009
Debenture
Delivered: 2 May 2009
Status: Satisfied
on 19 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…