Hullmatic Engineering Limited

DataGardener
dissolved
Unknown

Hullmatic Engineering Limited

07407185Private Limited With Share Capital

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS12EG
Incorporated

14/10/2010

Company Age

15 years

Directors

3

Employees

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

Hullmatic Engineering Limited (07407185) is a private limited with share capital incorporated on 14/10/2010 (15 years old) and registered in southend-on-sea, SS12EG. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Unknown
Incorporated 14/10/2010
SS12EG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

13

CCJs

Board of Directors

2
director

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-05-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-05-2020
Resolution
Category:Resolution
Date:04-05-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:03-12-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2016
Capital Allotment Shares
Category:Capital
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2016
Resolution
Category:Resolution
Date:06-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2011
Capital Allotment Shares
Category:Capital
Date:18-04-2011
Legacy
Category:Mortgage
Date:05-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-01-2011
Legacy
Category:Mortgage
Date:23-12-2010
Incorporation Company
Category:Incorporation
Date:14-10-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date13/12/2018
Latest Accounts31/12/2017

Trading Addresses

1 Lancaster Way, Earls Colne Business Centre, Airfield, Colchester, Essex, CO62NS
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS12EGRegistered

Related Companies

2

Contact

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS12EG