ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hazlitt Holdings Limited

Hazlitt Holdings Limited is a dissolved company incorporated on 6 April 1987 with the registered office located in St. Albans, Hertfordshire. Hazlitt Holdings Limited was registered 38 years ago.
Status
Dissolved
Dissolved on 24 May 2020 (5 years ago)
Was 33 years old at the time of dissolution
Following liquidation
Company No
02119768
Private limited company
Age
38 years
Incorporated 6 April 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
83 Camp Road
St. Albans
Hertfordshire
AL1 5JN
Same address for the past 6 years
Telephone
02079306422
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Fine Art Dealer • British • Lives in UK • Born in Jul 1950
Secretary • British • Lives in England • Born in Jun 1951
Hazlitt Fine Art Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hazlitt Limited
Mr Nigel Paul Hudson and Mr John Edward Morton Morris are mutual people.
Active
Hazlitt Gooden & Fox Limited
Mr Nigel Paul Hudson and Mr John Edward Morton Morris are mutual people.
Active
Henry Graves & Co Limited
Mr Nigel Paul Hudson and Mr John Edward Morton Morris are mutual people.
Active
Bury Street Holdings Limited
Mr Nigel Paul Hudson and Mr John Edward Morton Morris are mutual people.
Active
Hazlitt Fine Art Holdings Limited
Mr Nigel Paul Hudson and Mr John Edward Morton Morris are mutual people.
Active
Hazlitt Holland-Hibbert Limited
Mr Nigel Paul Hudson and Mr John Edward Morton Morris are mutual people.
Active
Arnold Wiggins & Sons Limited
Mr Nigel Paul Hudson is a mutual person.
Active
Lydling Properties (St. James's) Limited
Mr Nigel Paul Hudson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Oct 2017
For period 1 May31 Oct 2017
Traded for 18 months
Cash in Bank
£215
Decreased by £49.79K (-100%)
Turnover
Unreported
Decreased by £1.06M (-100%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£215
Decreased by £4.45M (-100%)
Total Liabilities
-£431.59K
Decreased by £22.06M (-98%)
Net Assets
-£431.37K
Increased by £17.6M (-98%)
Debt Ratio (%)
200739%
Increased by 200234.22% (+39662%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 24 May 2020
Registered Address Changed
6 Years Ago on 26 Mar 2019
Declaration of Solvency
6 Years Ago on 25 Mar 2019
Voluntary Liquidator Appointed
6 Years Ago on 25 Mar 2019
Small Accounts Submitted
7 Years Ago on 1 Aug 2018
Confirmation Submitted
7 Years Ago on 3 Apr 2018
Accounting Period Extended
7 Years Ago on 12 Oct 2017
Confirmation Submitted
8 Years Ago on 28 Mar 2017
Group Accounts Submitted
8 Years Ago on 6 Feb 2017
Nigel Paul Hudson Details Changed
10 Years Ago on 1 May 2015
Get Credit Report
Discover Hazlitt Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 24 May 2020
Return of final meeting in a members' voluntary winding up
Submitted on 24 Feb 2020
Registered office address changed from 38 Bury Street London SW1 6BB to 83 Camp Road St. Albans Hertfordshire AL1 5JN on 26 March 2019
Submitted on 26 Mar 2019
Appointment of a voluntary liquidator
Submitted on 25 Mar 2019
Declaration of solvency
Submitted on 25 Mar 2019
Resolutions
Submitted on 25 Mar 2019
Particulars of variation of rights attached to shares
Submitted on 12 Nov 2018
Change of share class name or designation
Submitted on 12 Nov 2018
Resolutions
Submitted on 12 Nov 2018
Accounts for a small company made up to 31 October 2017
Submitted on 1 Aug 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year