Company NameJoseph Huntley & Son Limited
Company StatusLiquidation
Company Number00221462
CategoryPrivate Limited Company
Incorporation Date28 April 1927(96 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr George Leonard Adams
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(64 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleQuantity Surveyor
Correspondence Address61 Chacombe
Biddick
Washington
Tyne & Wear
NE38 7HB
Director NameMr Brian Robert Hutchinson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(64 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleQuantity Surveyor
Correspondence Address7 Glastonbury
Washington
Tyne & Wear
NE38 7HA
Director NameMr David Prudhoe Kempster
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(64 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleContracts Manager
Correspondence Address24 Inverness Street
Fulwell
Sunderland
Tyne & Wear
SR6 9RT
Secretary NameMr Brian Robert Hutchinson
NationalityBritish
StatusCurrent
Appointed25 September 1991(64 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address7 Glastonbury
Washington
Tyne & Wear
NE38 7HA

Location

Registered AddressErnst & Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year1994
Net Worth£129,160
Cash£2,698
Current Liabilities£906,404

Accounts

Next Accounts Due31 October 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 May 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
26 May 2002Dissolved (1 page)
26 February 2002Liquidators statement of receipts and payments (10 pages)
26 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (10 pages)
7 October 1999Receiver's abstract of receipts and payments (2 pages)
7 October 1999Receiver's abstract of receipts and payments (2 pages)
7 October 1999Receiver's abstract of receipts and payments (2 pages)
30 September 1999Receiver ceasing to act (2 pages)
11 December 1998Registered office changed on 11/12/98 from: villette joinery works marion street sunderland SR2 8RQ (1 page)
9 December 1998Appointment of a voluntary liquidator (1 page)
9 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1998Statement of affairs (38 pages)
16 May 1997Receiver's abstract of receipts and payments (2 pages)
2 September 1996Administrative Receiver's report (6 pages)
1 August 1996Amended certificate of constitution of creditors' committee (1 page)
19 March 1996Appointment of receiver/manager (1 page)
22 December 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
16 October 1995Return made up to 25/09/95; no change of members (4 pages)