Download leads from Nexok and grow your business. Find out more

Huntingdon Consulting Engineers Limited

Documents

Total Documents223
Total Pages1,980

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off
13 October 2020First Gazette notice for voluntary strike-off
2 October 2020Application to strike the company off the register
10 September 2020Withdraw the company strike off application
21 July 2020First Gazette notice for voluntary strike-off
9 July 2020Application to strike the company off the register
3 June 2020Confirmation statement made on 20 May 2020 with no updates
26 May 2020Cessation of Andrew Baker as a person with significant control on 19 January 2020
26 May 2020Notification of a person with significant control statement
27 September 2019Accounts for a dormant company made up to 31 December 2018
13 June 2019Satisfaction of charge 027968370009 in full
13 June 2019Satisfaction of charge 027968370014 in full
13 June 2019Satisfaction of charge 027968370010 in full
13 June 2019Satisfaction of charge 027968370011 in full
13 June 2019Satisfaction of charge 027968370013 in full
13 June 2019Satisfaction of charge 027968370007 in full
13 June 2019Satisfaction of charge 027968370012 in full
13 June 2019Satisfaction of charge 027968370008 in full
13 June 2019Satisfaction of charge 5 in full
7 June 2019Confirmation statement made on 20 May 2019 with updates
7 June 2019Registered office address changed from Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS England to Shaw's Farm Station Road Blackthorn Bicester OX25 1TP on 7 June 2019
7 June 2019Notification of Andrew Baker as a person with significant control on 22 May 2019
7 June 2019Cessation of Envigo International Limited as a person with significant control on 22 May 2019
30 November 2018Registration of charge 027968370014, created on 21 November 2018
5 October 2018Accounts for a dormant company made up to 31 December 2017
3 June 2018Confirmation statement made on 20 May 2018 with no updates
12 September 2017Accounts for a dormant company made up to 31 December 2016
12 September 2017Accounts for a dormant company made up to 31 December 2016
20 July 2017Termination of appointment of Brian Cass as a director on 19 July 2017
20 July 2017Appointment of Mr Michael Gregory O'reilly as a director on 19 July 2017
20 July 2017Appointment of Mr Michael Gregory O'reilly as a director on 19 July 2017
20 July 2017Termination of appointment of Brian Cass as a director on 19 July 2017
5 June 2017Confirmation statement made on 20 May 2017 with updates
5 June 2017Confirmation statement made on 20 May 2017 with updates
22 November 2016Satisfaction of charge 4 in full
22 November 2016Satisfaction of charge 4 in full
22 November 2016Satisfaction of charge 6 in full
22 November 2016Satisfaction of charge 6 in full
9 November 2016Registration of charge 027968370013, created on 3 November 2016
9 November 2016Registration of charge 027968370013, created on 3 November 2016
12 October 2016Accounts for a dormant company made up to 31 December 2015
12 October 2016Accounts for a dormant company made up to 31 December 2015
4 October 2016Appointment of Mr Stephen Daniel Symonds as a director on 3 October 2016
4 October 2016Appointment of Mr Stephen Daniel Symonds as a director on 3 October 2016
3 October 2016Termination of appointment of Christopher David Brown as a director on 3 October 2016
3 October 2016Termination of appointment of Christopher David Brown as a director on 3 October 2016
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,803,012.4
8 June 2016Director's details changed for Brian Cass on 18 September 2015
8 June 2016Director's details changed for Brian Cass on 18 September 2015
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,803,012.4
7 June 2016Registered office address changed from Huntingdon Research Centre Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS to Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS on 7 June 2016
7 June 2016Registered office address changed from Huntingdon Research Centre Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS to Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS on 7 June 2016
8 October 2015Accounts for a dormant company made up to 31 December 2014
8 October 2015Accounts for a dormant company made up to 31 December 2014
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,803,012.4
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,803,012.4
8 December 2014Accounts for a dormant company made up to 31 December 2013
8 December 2014Accounts for a dormant company made up to 31 December 2013
14 August 2014Registration of charge 027968370010, created on 12 August 2014
14 August 2014Registration of charge 027968370010, created on 12 August 2014
14 August 2014Registration of charge 027968370011, created on 12 August 2014
14 August 2014Registration of charge 027968370012, created on 12 August 2014
14 August 2014Registration of charge 027968370012, created on 12 August 2014
14 August 2014Registration of charge 027968370011, created on 12 August 2014
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,803,012.4
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,803,012.4
14 May 2014Registration of charge 027968370008
14 May 2014Registration of charge 027968370007
14 May 2014Registration of charge 027968370009
14 May 2014Registration of charge 027968370009
14 May 2014Registration of charge 027968370007
14 May 2014Registration of charge 027968370008
4 October 2013Accounts for a dormant company made up to 31 December 2012
4 October 2013Accounts for a dormant company made up to 31 December 2012
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
31 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
4 April 2013Appointment of Mr Christopher David Brown as a director
4 April 2013Appointment of Mr Christopher David Brown as a director
28 March 2013Termination of appointment of Julian Griffiths as a director
28 March 2013Termination of appointment of Julian Griffiths as a director
3 October 2012Accounts for a dormant company made up to 31 December 2011
3 October 2012Accounts for a dormant company made up to 31 December 2011
30 July 2012Particulars of a mortgage or charge / charge no: 6
30 July 2012Particulars of a mortgage or charge / charge no: 6
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 April 2012Statement of company's objects
19 April 2012Statement of company's objects
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
4 April 2012Particulars of a mortgage or charge / charge no: 5
4 April 2012Particulars of a mortgage or charge / charge no: 5
23 March 2012Particulars of a mortgage or charge / charge no: 4
23 March 2012Particulars of a mortgage or charge / charge no: 4
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 September 2011Accounts for a dormant company made up to 31 December 2010
30 September 2011Accounts for a dormant company made up to 31 December 2010
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
21 January 2011Particulars of a mortgage or charge / charge no: 3
21 January 2011Particulars of a mortgage or charge / charge no: 3
30 September 2010Accounts for a dormant company made up to 31 December 2009
30 September 2010Accounts for a dormant company made up to 31 December 2009
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
10 March 2010Appointment of Mr Michael Gregory O'reilly as a secretary
10 March 2010Appointment of Mr Michael Gregory O'reilly as a secretary
9 March 2010Termination of appointment of Julian Griffiths as a secretary
9 March 2010Termination of appointment of Julian Griffiths as a secretary
14 December 2009Particulars of a mortgage or charge / charge no: 2
14 December 2009Particulars of a mortgage or charge / charge no: 2
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 October 2009Accounts for a dormant company made up to 31 December 2008
29 October 2009Accounts for a dormant company made up to 31 December 2008
15 June 2009Return made up to 20/05/09; full list of members
15 June 2009Return made up to 20/05/09; full list of members
27 February 2009Return made up to 07/02/09; full list of members
27 February 2009Return made up to 07/02/09; full list of members
30 October 2008Accounts for a dormant company made up to 31 December 2007
30 October 2008Accounts for a dormant company made up to 31 December 2007
15 February 2008Return made up to 07/02/08; full list of members
15 February 2008Return made up to 07/02/08; full list of members
1 November 2007Accounts for a dormant company made up to 31 December 2006
1 November 2007Accounts for a dormant company made up to 31 December 2006
26 February 2007Return made up to 07/02/07; full list of members
26 February 2007Return made up to 07/02/07; full list of members
30 October 2006Accounts for a dormant company made up to 31 December 2005
30 October 2006Accounts for a dormant company made up to 31 December 2005
9 March 2006Particulars of mortgage/charge
9 March 2006Particulars of mortgage/charge
1 March 2006Return made up to 07/02/06; full list of members
1 March 2006Return made up to 07/02/06; full list of members
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 October 2005Accounts for a dormant company made up to 31 December 2004
26 October 2005Accounts for a dormant company made up to 31 December 2004
10 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 October 2004Accounts for a dormant company made up to 31 December 2003
28 October 2004Accounts for a dormant company made up to 31 December 2003
15 March 2004Return made up to 05/03/04; full list of members
15 March 2004Return made up to 05/03/04; full list of members
21 November 2003Accounts for a dormant company made up to 31 December 2002
21 November 2003Accounts for a dormant company made up to 31 December 2002
10 April 2003Return made up to 05/03/03; full list of members
10 April 2003Return made up to 05/03/03; full list of members
19 December 2002Secretary's particulars changed;director's particulars changed
19 December 2002Director's particulars changed
19 December 2002Secretary's particulars changed;director's particulars changed
19 December 2002Director's particulars changed
1 May 2002Accounts for a dormant company made up to 31 December 2001
1 May 2002Accounts for a dormant company made up to 31 December 2001
3 April 2002Return made up to 05/03/02; full list of members
3 April 2002Return made up to 05/03/02; full list of members
6 March 2001Accounts for a dormant company made up to 31 December 2000
6 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 March 2001Accounts for a dormant company made up to 31 December 2000
6 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 February 2001Secretary's particulars changed;director's particulars changed
23 February 2001Secretary's particulars changed;director's particulars changed
28 April 2000Accounts for a dormant company made up to 31 December 1999
28 April 2000Accounts for a dormant company made up to 31 December 1999
23 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
23 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
23 February 2000New secretary appointed
23 February 2000New secretary appointed
23 February 2000Secretary resigned
23 February 2000Secretary resigned
27 May 1999Director's particulars changed
27 May 1999Director's particulars changed
24 April 1999New director appointed
24 April 1999Director resigned
24 April 1999New director appointed
24 April 1999Director resigned
30 March 1999Return made up to 05/03/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
30 March 1999Return made up to 05/03/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
8 March 1999New director appointed
8 March 1999Director resigned
8 March 1999New director appointed
8 March 1999Director resigned
5 March 1999Accounts for a dormant company made up to 31 December 1998
5 March 1999Accounts for a dormant company made up to 31 December 1998
10 November 1998Registered office changed on 10/11/98 from: woolley road alconbury huntingdon cambridgeshire PE17 5HS
10 November 1998Secretary's particulars changed
10 November 1998Secretary's particulars changed
10 November 1998Registered office changed on 10/11/98 from: woolley road alconbury huntingdon cambridgeshire PE17 5HS
22 May 1998Secretary resigned
22 May 1998Secretary resigned
22 May 1998New secretary appointed
22 May 1998New secretary appointed
16 April 1998Accounts for a dormant company made up to 31 December 1997
16 April 1998Accounts for a dormant company made up to 31 December 1997
3 March 1998Return made up to 05/03/98; no change of members
  • 363(287) ‐ Registered office changed on 03/03/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
3 March 1998Return made up to 05/03/98; no change of members
  • 363(287) ‐ Registered office changed on 03/03/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
18 September 1997Full accounts made up to 31 December 1996
18 September 1997Full accounts made up to 31 December 1996
22 April 1997New director appointed
22 April 1997New director appointed
26 March 1997Return made up to 05/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
26 March 1997Return made up to 05/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
16 August 1996Full accounts made up to 31 December 1995
16 August 1996Full accounts made up to 31 December 1995
13 November 1995Auditor's resignation
13 November 1995Auditor's resignation
11 October 1995Accounting reference date extended from 30/09 to 31/12
11 October 1995Accounting reference date extended from 30/09 to 31/12
3 August 1995Full accounts made up to 30 September 1994
3 August 1995Full accounts made up to 30 September 1994
5 June 1995Registered office changed on 05/06/95 from: old houghton road hartford huntingdon cambridgeshire PE18 7YB
5 June 1995Registered office changed on 05/06/95 from: old houghton road hartford huntingdon cambridgeshire PE18 7YB
24 May 1995Company name changed travers morgan consulting group LIMITED\certificate issued on 25/05/95
24 May 1995Company name changed travers morgan consulting group LIMITED\certificate issued on 25/05/95
20 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director resigned
20 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director resigned
1 January 1995A selection of documents registered before 1 January 1995
1 September 1994Company name changed\certificate issued on 01/09/94
1 September 1994Company name changed\certificate issued on 01/09/94
5 March 1993Incorporation
5 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing