Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hubbinadmin Limited
Hubbinadmin Limited is a dissolved company incorporated on 8 September 1961 with the registered office located in Norwich, Norfolk. Hubbinadmin Limited was registered 64 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 December 2018
(6 years ago)
Was
57 years old
at the time of dissolution
Following
liquidation
Company No
00702744
Private limited company
Age
64 years
Incorporated
8 September 1961
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hubbinadmin Limited
Contact
Update Details
Address
Townshend House
Crown Road
Norwich
NR1 3DT
Same address for the past
10 years
Companies in NR1 3DT
Telephone
Unreported
Email
Available in Endole App
Website
Hubbardsmetalwork.co.uk
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
-
Christopher Edward Coulthard
Director • British • Lives in UK • Born in Jun 1950
Mark Hubbard
Director • British • Lives in England • Born in Oct 1957
George William Hubbard
Director • Retired • British • Born in Mar 1923
Ruth Hubbard
Director • Administrator • British • Born in Nov 1961
Anthony Frederick Hubbard
Director • Sales Director • British • Born in Jun 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oval Tubes (UK) Limited
Mark Hubbard and Michael George Hubbard are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
£1.14K
Decreased by £4.93K (-81%)
Turnover
£5.61M
Increased by £401.85K (+8%)
Employees
72
Same as previous period
Total Assets
£3.49M
Decreased by £191.18K (-5%)
Total Liabilities
-£1.8M
Decreased by £85.21K (-5%)
Net Assets
£1.69M
Decreased by £105.97K (-6%)
Debt Ratio (%)
52%
Increased by 0.37% (+1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 10 Dec 2018
Charge Satisfied
9 Years Ago on 1 Apr 2016
Registered Address Changed
10 Years Ago on 13 May 2015
Voluntary Liquidator Appointed
12 Years Ago on 11 Jan 2013
Moved to Voluntary Liquidation
12 Years Ago on 4 Jan 2013
Registered Address Changed
13 Years Ago on 1 Nov 2012
Administrator Appointed
13 Years Ago on 31 Oct 2012
Medium Accounts Submitted
13 Years Ago on 23 May 2012
Graham Hough Resigned
13 Years Ago on 30 Mar 2012
Christopher Edward Coulthard Appointed
13 Years Ago on 6 Mar 2012
Get Alerts
Get Credit Report
Discover Hubbinadmin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Dec 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Sep 2018
Liquidators' statement of receipts and payments to 3 January 2018
Submitted on 9 Feb 2018
Liquidators' statement of receipts and payments to 3 January 2017
Submitted on 13 Mar 2017
Satisfaction of charge 1 in full
Submitted on 1 Apr 2016
Liquidators' statement of receipts and payments to 3 January 2016
Submitted on 3 Mar 2016
Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015
Submitted on 13 May 2015
Liquidators' statement of receipts and payments to 3 January 2015
Submitted on 20 Feb 2015
Liquidators' statement of receipts and payments to 3 January 2014
Submitted on 11 Feb 2014
Certificate of change of name
Submitted on 15 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs