Company NameHubbard Investments Limited
Company StatusDissolved
Company Number07033481
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Gregorich
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2009(2 days after company formation)
Appointment Duration10 years, 4 months (closed 25 February 2020)
RoleManager Administrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Green
Mold
Flintshire
CH7 1UG
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameTracey Lloyd Gregorich
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Green
Mold
Flintshire
CH7 1UG
Wales

Location

Registered Address20 Wood Green
Mold
Flintshire
CH7 1UG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Shareholders

10 at £1Gary Gregorich
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,429
Cash£12,531
Current Liabilities£32,746

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 December 2014Delivered on: 29 December 2014
Persons entitled: P & M J Wright (Holdings) Limited

Classification: A registered charge
Particulars: 18 wood green, mold CH7 1UG (title no. CYM100138).
Outstanding

Filing History

2 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
13 November 2015Termination of appointment of Tracey Lloyd Gregorich as a director on 1 September 2015 (1 page)
13 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(3 pages)
13 November 2015Termination of appointment of Tracey Lloyd Gregorich as a director on 1 September 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
29 December 2014Registration of charge 070334810001, created on 18 December 2014 (27 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
16 September 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 10
(2 pages)
26 August 2010Appointment of Tracey Lloyd Gregorich as a director (2 pages)
25 August 2010Registered office address changed from 20 Wood Green Mold Flintshire CH7 1EJ on 25 August 2010 (1 page)
14 October 2009Appointment of Gary Paul Gregorich as a director (3 pages)
30 September 2009Appointment terminated director yomtov jacobs (1 page)
29 September 2009Incorporation (9 pages)