Hutchinson Networks Limited

DataGardener
hutchinson networks limited
dissolved
Unknown

Hutchinson Networks Limited

07487684Private Limited With Share Capital

4Th Floor, Tailors Corner, Thirsk Row, Leeds, LS14JF
Incorporated

11/01/2011

Company Age

15 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Hutchinson Networks Limited (07487684) is a private limited with share capital incorporated on 11/01/2011 (15 years old) and registered in leeds, LS14JF. The company operates under SIC code 62020 - information technology consultancy activities.

Hutchinson networks limited is a management consulting company based out of 4 harecroft lane ickenham, uxbridge, united kingdom.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 11/01/2011
LS14JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

8

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:02-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-10-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:29-09-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-06-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-08-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:22-08-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-08-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-08-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:06-08-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2018
Capital Allotment Shares
Category:Capital
Date:11-05-2018
Resolution
Category:Resolution
Date:11-05-2018
Capital Alter Shares Subdivision
Category:Capital
Date:11-05-2018
Resolution
Category:Resolution
Date:09-05-2018
Capital Allotment Shares
Category:Capital
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:03-05-2018
Capital Alter Shares Subdivision
Category:Capital
Date:25-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:24-04-2018
Resolution
Category:Resolution
Date:20-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2016
Resolution
Category:Resolution
Date:01-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Resolution
Category:Resolution
Date:28-11-2014
Capital Allotment Shares
Category:Capital
Date:28-11-2014
Capital Allotment Shares
Category:Capital
Date:28-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-03-2014
Capital Name Of Class Of Shares
Category:Capital
Date:11-03-2014
Resolution
Category:Resolution
Date:11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2012
Incorporation Company
Category:Incorporation
Date:11-01-2011

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 Date11/06/2018
Latest Accounts31/12/2017

Trading Addresses

3 Wester Shawfair, Dalkeith, Midlothian, EH221FD
4Th Floor, Tailors Corner, Thirsk Row, Leeds, Ls1 4Jf, LS14JFRegistered

Contact

01315543438
hutchinsonnetworks.com
4Th Floor, Tailors Corner, Thirsk Row, Leeds, LS14JF