Company NameD.Hubbard Limited
Company StatusDissolved
Company Number00600377
CategoryPrivate Limited Company
Incorporation Date12 March 1958(66 years, 1 month ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Robert David Hubbard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1991(32 years, 10 months after company formation)
Appointment Duration27 years, 10 months (closed 30 November 2018)
RoleNews Agent
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMrs Diane Janice Hubbard
NationalityBritish
StatusClosed
Appointed19 January 1991(32 years, 10 months after company formation)
Appointment Duration27 years, 10 months (closed 30 November 2018)
RoleCompany Director
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Diane Janice Hubbard
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(56 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 30 November 2018)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Brian Lawrence Hubbard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(32 years, 10 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 August 2017)
RoleNews Agent
Country of ResidenceEngland
Correspondence Address135-137 Station Road Station Road
Chingford
London
E4 6AG
Director NameMrs Valerie Irene Patricia Hubbard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(56 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2017)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address135-137 Station Road Station Road
Chingford
London
E4 6AG

Contact

Websitewaylettofthaxted.com

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6k at £1Brian Lawrence Hubbard
49.79%
Ordinary
6k at £1Robert David Hubbard
49.79%
Ordinary
50 at £1Keith Hopson
0.42%
Ordinary

Financials

Year2014
Net Worth£278,851
Cash£382,369
Current Liabilities£338,869

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 February 1990Delivered on: 15 February 1990
Satisfied on: 23 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 town street thaxted essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1985Delivered on: 2 August 1985
Satisfied on: 16 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop 2 and garage 47 colt hatch harlow essex and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1991Delivered on: 14 January 1991
Satisfied on: 23 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 and 10 town street thaxted and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1987Delivered on: 6 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 & 34 high st manningtree essex and the proceeds of sale thereof of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 June 1985Delivered on: 27 June 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as crosse house, blackmore road blackmore essex and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1983Delivered on: 16 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 78 & 78A church lane, doddinghurst essex & garage no 3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 December 1978Delivered on: 27 December 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at high street ongar essex as the same is more particularly described in the & delineated on the plan annexed to a conveyance of even date herewith made between trevor mackenzie ball (1) d hubbard limited (2). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 June 1978Delivered on: 4 July 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 ward hatch, harlow, essex as comprised in an assignment dated 16/6/78. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1975Delivered on: 24 December 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 78 church lane doddinghurst. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1970Delivered on: 1 June 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180 high st, chipping ongar, essex & floating charge together with plant machinery fixtures implements and utensils.
Outstanding

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
30 August 2018Return of final meeting in a members' voluntary winding up (16 pages)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Appointment of a voluntary liquidator (1 page)
23 November 2017Registered office address changed from 135-137 Station Road Station Road Chingford London E4 6AG England to 311 High Road Loughton Essex IG10 1AH on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 135-137 Station Road Station Road Chingford London E4 6AG England to 311 High Road Loughton Essex IG10 1AH on 23 November 2017 (2 pages)
22 November 2017Declaration of solvency (5 pages)
22 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
22 November 2017Declaration of solvency (5 pages)
22 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
7 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
31 October 2017Satisfaction of charge 3 in full (1 page)
31 October 2017Satisfaction of charge 2 in full (1 page)
31 October 2017Satisfaction of charge 4 in full (2 pages)
31 October 2017Satisfaction of charge 3 in full (1 page)
31 October 2017Satisfaction of charge 2 in full (1 page)
31 October 2017Satisfaction of charge 6 in full (1 page)
31 October 2017Satisfaction of charge 4 in full (2 pages)
31 October 2017Satisfaction of charge 8 in full (1 page)
31 October 2017Satisfaction of charge 8 in full (1 page)
31 October 2017Satisfaction of charge 6 in full (1 page)
12 October 2017Termination of appointment of Brian Lawrence Hubbard as a director on 31 August 2017 (1 page)
12 October 2017Termination of appointment of Valerie Irene Patricia Hubbard as a director on 31 August 2017 (1 page)
12 October 2017Termination of appointment of Brian Lawrence Hubbard as a director on 31 August 2017 (1 page)
12 October 2017Termination of appointment of Valerie Irene Patricia Hubbard as a director on 31 August 2017 (1 page)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 January 2017Director's details changed for Mrs Valerie Irene Patricia Hubbard on 14 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Robert David Hubbard on 14 January 2017 (2 pages)
23 January 2017Registered office address changed from Manor Square High St Ongar Essex CM5 9JJ to 135-137 Station Road Station Road Chingford London E4 6AG on 23 January 2017 (1 page)
23 January 2017Director's details changed for Mr Robert David Hubbard on 14 January 2017 (2 pages)
23 January 2017Director's details changed for Mrs Valerie Irene Patricia Hubbard on 14 January 2017 (2 pages)
23 January 2017Registered office address changed from Manor Square High St Ongar Essex CM5 9JJ to 135-137 Station Road Station Road Chingford London E4 6AG on 23 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 June 2016Satisfaction of charge 1 in full (1 page)
14 June 2016Satisfaction of charge 5 in full (1 page)
14 June 2016Satisfaction of charge 1 in full (1 page)
14 June 2016Satisfaction of charge 5 in full (1 page)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 12,000
(5 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 12,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,000
(5 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Satisfaction of charge 9 in full (4 pages)
23 December 2014Satisfaction of charge 10 in full (4 pages)
23 December 2014Satisfaction of charge 10 in full (4 pages)
23 December 2014Satisfaction of charge 9 in full (4 pages)
12 May 2014Appointment of Mrs Valerie Irene Patricia Hubbard as a director (2 pages)
12 May 2014Appointment of Mrs Diane Janice Hubbard as a director (2 pages)
12 May 2014Appointment of Mrs Valerie Irene Patricia Hubbard as a director (2 pages)
12 May 2014Appointment of Mrs Diane Janice Hubbard as a director (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12,000
(4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 February 2010Secretary's details changed for Diane Janice Hubbard on 10 January 2010 (1 page)
9 February 2010Director's details changed for Brian Lawrence Hubbard on 10 January 2010 (2 pages)
9 February 2010Secretary's details changed for Diane Janice Hubbard on 10 January 2010 (1 page)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Robert David Hubbard on 10 January 2010 (2 pages)
9 February 2010Director's details changed for Robert David Hubbard on 10 January 2010 (2 pages)
9 February 2010Director's details changed for Brian Lawrence Hubbard on 10 January 2010 (2 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 March 2009Return made up to 19/01/09; full list of members (4 pages)
5 March 2009Return made up to 19/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 February 2008Return made up to 19/01/08; full list of members (3 pages)
19 February 2008Return made up to 19/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 March 2007Return made up to 19/01/07; full list of members (3 pages)
5 March 2007Return made up to 19/01/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 19/01/06; full list of members (7 pages)
30 March 2006Return made up to 19/01/06; full list of members (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 March 2005Return made up to 19/01/05; full list of members (7 pages)
31 March 2005Return made up to 19/01/05; full list of members (7 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
27 February 2004Return made up to 19/01/04; full list of members (7 pages)
27 February 2004Return made up to 19/01/04; full list of members (7 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 February 2003Return made up to 19/01/03; full list of members (7 pages)
7 February 2003Return made up to 19/01/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
25 January 2002Return made up to 19/01/02; full list of members (6 pages)
25 January 2002Return made up to 19/01/02; full list of members (6 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
31 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
21 February 2000Return made up to 19/01/00; full list of members (6 pages)
21 February 2000Return made up to 19/01/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Return made up to 19/01/98; no change of members (4 pages)
27 January 1998Return made up to 19/01/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1997Return made up to 19/01/97; no change of members (4 pages)
28 January 1997Return made up to 19/01/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1996Return made up to 19/01/96; full list of members (6 pages)
2 February 1996Return made up to 19/01/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)