Company NameHutton Grove Enterprises Ltd
Company StatusDissolved
Company Number01566528
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 11 months ago)
Dissolution Date13 August 2016 (7 years, 8 months ago)
Previous NamesS.B.H. Design Services Limited and S.B.H. Design & Installation Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Brian Paul Brazier
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(10 years, 4 months after company formation)
Appointment Duration24 years, 10 months (closed 13 August 2016)
RoleEngineer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Robert James Hicks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(10 years, 4 months after company formation)
Appointment Duration24 years, 10 months (closed 13 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameMr Brian Paul Brazier
NationalityBritish
StatusClosed
Appointed13 October 1991(10 years, 4 months after company formation)
Appointment Duration24 years, 10 months (closed 13 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NamePaul Brian Clifton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(14 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 July 2006)
RoleServices Director
Correspondence Address15 Park Lane
Puckeridge
Ware
Hertfordshire
SG11 1RL

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£265,496
Cash£86,991
Current Liabilities£57,962

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 August 2016Final Gazette dissolved following liquidation (1 page)
13 August 2016Final Gazette dissolved following liquidation (1 page)
13 May 2016Return of final meeting in a members' voluntary winding up (10 pages)
13 May 2016Return of final meeting in a members' voluntary winding up (10 pages)
12 February 2016Liquidators statement of receipts and payments to 8 December 2015 (10 pages)
12 February 2016Liquidators' statement of receipts and payments to 8 December 2015 (10 pages)
12 February 2016Liquidators' statement of receipts and payments to 8 December 2015 (10 pages)
4 March 2015Liquidators statement of receipts and payments to 8 December 2014
  • ANNOTATION Clarification This is a 2ND filing of Form 4.68 that was received on 10/2/15 and registered on 17/2/15
(6 pages)
4 March 2015Liquidators statement of receipts and payments to 8 December 2014
  • ANNOTATION Clarification This is a 2ND filing of Form 4.68 that was received on 10/2/15 and registered on 17/2/15
(6 pages)
4 March 2015Liquidators' statement of receipts and payments to 8 December 2014
  • ANNOTATION Clarification This is a 2ND filing of Form 4.68 that was received on 10/2/15 and registered on 17/2/15
(6 pages)
4 March 2015Liquidators' statement of receipts and payments to 8 December 2014
  • ANNOTATION Clarification This is a 2ND filing of Form 4.68 that was received on 10/2/15 and registered on 17/2/15
(6 pages)
17 February 2015Liquidators' statement of receipts and payments to 8 December 2014 (6 pages)
17 February 2015Liquidators' statement of receipts and payments to 8 December 2014 (6 pages)
17 February 2015Liquidators statement of receipts and payments to 8 December 2014 (6 pages)
17 February 2015Liquidators statement of receipts and payments to 8 December 2014 (6 pages)
28 March 2014Insolvency:miscellaneous (1 page)
28 March 2014Insolvency:miscellaneous (1 page)
28 March 2014Resolution insolvency:resolution re. Powers of liquidator (1 page)
28 March 2014Resolution insolvency:resolution re. Powers of liquidator (1 page)
10 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2013Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Bucks HP7 9QS on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Bucks HP7 9QS on 20 December 2013 (2 pages)
19 December 2013Declaration of solvency (3 pages)
19 December 2013Declaration of solvency (3 pages)
19 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,500
(4 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,500
(4 pages)
5 August 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
5 August 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 December 2011Company name changed S.B.H. design & installation services LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed S.B.H. design & installation services LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 November 2009Director's details changed for Mr Robert James Hicks on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Robert James Hicks on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Brian Paul Brazier on 13 October 2009 (2 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Brian Paul Brazier on 13 October 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Brian Paul Brazier on 13 October 2009 (1 page)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Mr Brian Paul Brazier on 13 October 2009 (1 page)
6 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
6 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 13/10/08; full list of members (4 pages)
16 October 2008Return made up to 13/10/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 13/10/07; full list of members (2 pages)
16 November 2007Return made up to 13/10/07; full list of members (2 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 November 2006Return made up to 13/10/06; full list of members (2 pages)
1 November 2006Return made up to 13/10/06; full list of members (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 13/10/05; full list of members (3 pages)
28 October 2005Return made up to 13/10/05; full list of members (3 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 13/10/04; full list of members (7 pages)
19 October 2004Return made up to 13/10/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 October 2003Return made up to 13/10/03; full list of members (7 pages)
21 October 2003Return made up to 13/10/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 October 2002Return made up to 13/10/02; full list of members (7 pages)
27 October 2002Return made up to 13/10/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 October 2001Return made up to 13/10/01; full list of members (7 pages)
26 October 2001Return made up to 13/10/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Return made up to 13/10/00; full list of members (7 pages)
24 October 2000Return made up to 13/10/00; full list of members (7 pages)
26 October 1999Return made up to 13/10/99; full list of members (7 pages)
26 October 1999Return made up to 13/10/99; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 October 1998Return made up to 13/10/98; no change of members (4 pages)
27 October 1998Return made up to 13/10/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1997Full accounts made up to 31 March 1997 (12 pages)
8 December 1997Full accounts made up to 31 March 1997 (12 pages)
29 October 1997Return made up to 13/10/97; no change of members (4 pages)
29 October 1997Return made up to 13/10/97; no change of members (4 pages)
28 October 1996Return made up to 13/10/96; full list of members (6 pages)
28 October 1996Return made up to 13/10/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
24 October 1995Return made up to 13/10/95; full list of members (6 pages)
24 October 1995Return made up to 13/10/95; full list of members (6 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
6 September 1995Full accounts made up to 31 March 1995 (12 pages)
6 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 November 1988Company name changed S.B.H. design services LIMITED\certificate issued on 30/11/88 (2 pages)
29 November 1988Company name changed S.B.H. design services LIMITED\certificate issued on 30/11/88 (2 pages)
5 June 1981Certificate of incorporation (1 page)
5 June 1981Certificate of incorporation (1 page)