Company NameE.G. & L.E.Hubbard Limited
DirectorLance Gavin Flower
Company StatusLiquidation
Company Number00536241
CategoryPrivate Limited Company
Incorporation Date28 July 1954(69 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLance Gavin Flower
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(37 years after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Roseway
Purdeys Ind Estate
Rochford
Essex
SS4 1LY
Secretary NameMrs Gillian Judith Bath
NationalityBritish
StatusCurrent
Appointed29 April 2008(53 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address2 Roseway
Purdeys Ind Estate
Rochford
Essex
SS4 1LY
Director NameMr John Lancelot Flower
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(37 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1995)
RoleBuilder
Correspondence Address2 Windsor Gardens
Hawkwell
Hockley
Essex
SS5 4LQ
Director NameMrs Yvonne June Flower
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(37 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2000)
RoleManageress
Correspondence Address1 Carpenters
Little Wakering Road
Little Wakering
Essex
SS3 0LF
Secretary NameMrs Yvonne June Flower
NationalityBritish
StatusResigned
Appointed19 July 1991(37 years after company formation)
Appointment Duration16 years (resigned 16 July 2007)
RoleCompany Director
Correspondence Address1 Carpenters
Little Wakering Road
Little Wakering
Essex
SS3 0LF
Secretary NameSusan Skinner
NationalityBritish
StatusResigned
Appointed18 October 2004(50 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address347 South Avenue
Southend On Sea
Essex
SS2 4HR
Director NameMr Gary Charles Carter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(64 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rose Way
Rochford
SS4 1LY

Contact

Websitewww.hubbardltd.co.uk
Telephone01702 533929
Telephone regionSouthend-on-Sea

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

4.4k at £1Lance Gavin Flower
97.78%
Ordinary
100 at £1Gary Carter
2.22%
Ordinary

Financials

Year2014
Net Worth£307,886
Cash£182,573
Current Liabilities£271,584

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 July 2020 (3 years, 9 months ago)
Next Return Due2 August 2021 (overdue)

Charges

12 January 1993Delivered on: 26 January 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 July 2017Notification of Lance Gavin Flower as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,500
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4,500
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 July 2012Secretary's details changed for Mrs Gillian Judith Bath on 20 July 2011 (2 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Lance Gavin Flower on 20 July 2011 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 July 2010Director's details changed for Lance Gavin Flower on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Lance Gavin Flower on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
13 May 2008Secretary appointed mrs gillian judith bath (1 page)
13 May 2008Appointment terminated secretary susan skinner (1 page)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 September 2007Secretary resigned (1 page)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
4 September 2007Secretary resigned (1 page)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 October 2004New secretary appointed (2 pages)
17 August 2004Return made up to 19/07/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
11 August 2003Return made up to 19/07/03; full list of members (6 pages)
9 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
21 August 2002Return made up to 19/07/02; full list of members (6 pages)
21 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 August 2001Return made up to 19/07/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 September 2000Director resigned (1 page)
11 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
31 July 2000Return made up to 19/07/00; full list of members (6 pages)
10 September 1999Registered office changed on 10/09/99 from: unit 11 laurence industrial estate, eastwoodbury lane southend on sea essex SS2 6RH (1 page)
20 August 1999Return made up to 19/07/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 August 1998 (11 pages)
31 July 1998Return made up to 19/07/98; no change of members
  • 363(287) ‐ Registered office changed on 31/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1998Registered office changed on 31/07/98 from: 57A christchurch rd southend on sea essex SS2 4JW (1 page)
1 April 1998Full accounts made up to 31 August 1997 (12 pages)
18 August 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Full accounts made up to 31 August 1996 (13 pages)
24 July 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 May 1995Full accounts made up to 31 August 1994 (10 pages)