Active - Proposal to Strike off
Company Information for HINCKLEY & HUNT COMPANY LIMITED
1 ANGEL SQUARE, MANCHESTER, M60 0AG,
|
Company Registration Number
02428384
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HINCKLEY & HUNT COMPANY LIMITED | |
Legal Registered Office | |
1 ANGEL SQUARE MANCHESTER M60 0AG Other companies in CV37 | |
Company Number | 02428384 | |
---|---|---|
Company ID Number | 02428384 | |
Date formed | 1989-10-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 02/01/2021 | |
Account next due | 30/09/2022 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-14 19:04:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW IAN HOWELLS |
||
CAOILIONN HURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ANDREW BERRY |
Company Secretary | ||
SIMON MICHAEL HANCOX |
Director | ||
NIGEL ANDREW BERRY |
Director | ||
STEPHEN HEATH EMBLING |
Director | ||
SABINA TARIQ |
Company Secretary | ||
GRANT IAN MCKERRON |
Director | ||
EMMA CATHERINE MCKERRON |
Director | ||
DERMOT PETER DOUGHTY |
Company Secretary | ||
CHARLES URQUHART |
Company Secretary | ||
ADAM JEFFREY BROWN |
Company Secretary | ||
ANDREW JOHN CAIN |
Company Secretary | ||
JAMES THOMAS LEAVESLEY |
Company Secretary | ||
JAMES THOMAS LEAVESLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HINCKLEY & HUNT EXECUTOR COMPANY LIMITED | Director | 2018-03-29 | CURRENT | 2003-11-03 | Active | |
CHORUS LAW GROUP LIMITED | Director | 2018-03-29 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
SIMPLIFY CHANNEL LTD | Director | 2018-03-29 | CURRENT | 2012-10-11 | Active | |
SIMPLIFY PROBATE LIMITED | Director | 2018-03-29 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
INDEPENDENT TRUST CORPORATION LIMITED | Director | 2018-03-29 | CURRENT | 1990-05-02 | Active | |
CHORUS LAW LIMITED | Director | 2018-03-29 | CURRENT | 2003-08-29 | Active | |
BEREAVEMENT ADVICE CENTRE | Director | 2018-03-29 | CURRENT | 2006-07-13 | Active | |
LIFECYCLE BEREAVEMENT SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2016-09-14 | Active | |
COLLECTIVE LEGAL SOLUTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
CARE ESTATE PLANNING LIMITED | Director | 2015-12-31 | CURRENT | 2008-08-13 | Active - Proposal to Strike off | |
CLS PROBATE LIMITED | Director | 2015-12-31 | CURRENT | 2009-02-23 | Active | |
DOVEDON LIMITED | Director | 2015-12-31 | CURRENT | 2007-02-01 | Active | |
COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED | Director | 2015-12-31 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
THE CO-OPERATIVE TRUST CORPORATION LIMITED | Director | 2014-04-01 | CURRENT | 2007-07-25 | Active | |
CO-OPERATIVE LEGAL SERVICES LIMITED | Director | 2014-04-01 | CURRENT | 2006-01-10 | Active | |
HINCKLEY & HUNT EXECUTOR COMPANY LIMITED | Director | 2018-03-29 | CURRENT | 2003-11-03 | Active | |
CHORUS LAW GROUP LIMITED | Director | 2018-03-29 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
SIMPLIFY CHANNEL LTD | Director | 2018-03-29 | CURRENT | 2012-10-11 | Active | |
SIMPLIFY PROBATE LIMITED | Director | 2018-03-29 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
INDEPENDENT TRUST CORPORATION LIMITED | Director | 2018-03-29 | CURRENT | 1990-05-02 | Active | |
CHORUS LAW LIMITED | Director | 2018-03-29 | CURRENT | 2003-08-29 | Active | |
BEREAVEMENT ADVICE CENTRE | Director | 2018-03-29 | CURRENT | 2006-07-13 | Active | |
LIFECYCLE BEREAVEMENT SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2016-09-14 | Active | |
THE CO-OPERATIVE TRUST CORPORATION LIMITED | Director | 2014-05-23 | CURRENT | 2007-07-25 | Active | |
CO-OPERATIVE LEGAL SERVICES LIMITED | Director | 2014-05-23 | CURRENT | 2006-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-08-04 GBP 1.00 | |
CAP-SS | Solvency Statement dated 29/07/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA KATE DIMBYLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
RP04TM01 | Second filing for the termination of Matthew Howells | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/01/19 | |
TM02 | Termination of appointment of Steve Fowler on 2019-07-11 | |
AP03 | Appointment of Mrs Claire Louise Dalton as company secretary on 2019-07-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN HOWELLS | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD MORRIS | |
AP01 | DIRECTOR APPOINTED MRS EMMA KATE DIMBYLOW | |
RP04AP01 | Second filing of director appointment of Caoilionn Hurley | |
AP03 | Appointment of Mr Steve Fowler as company secretary on 2018-03-29 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England | |
PSC05 | Change of details for Chorus Law Limited as a person with significant control on 2018-08-29 | |
RES01 | ADOPT ARTICLES 23/04/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC05 | Change of details for Chorus Law Limited as a person with significant control on 2018-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM 1 Angel Square Manchester M60 0AG England | |
PSC05 | Change of details for Chorus Law Limited as a person with significant control on 2018-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL HANCOX | |
AP01 | DIRECTOR APPOINTED MR CAOILIONN HURLEY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW IAN HOWELLS | |
PSC05 | Change of details for Chorus Law Limited as a person with significant control on 2018-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/18 FROM Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon Warwickshire CV37 9BX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL BERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW BERRY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANDREW BERRY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATH EMBLING | |
AP01 | DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT MCKERRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT MCKERRON | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SABINA TARIQ | |
AP03 | SECRETARY APPOINTED MR NIGEL ANDREW BERRY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/10/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MCKERRON | |
AP03 | SECRETARY APPOINTED MS SABINA TARIQ | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HEATH EMBLING | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/10/14 FULL LIST | |
RES01 | ADOPT ARTICLES 08/08/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM WYCHWOOD COURT COTSWOLD BUSINESS VILLAGE MORETON IN MARSH GLOUCESTERSHIRE GL56 0JQ | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 02/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DERMOT DOUGHTY | |
AR01 | 02/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 02/10/09 FULL LIST | |
288a | SECRETARY APPOINTED DERMOT PETER DOUGHTY | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES URQUHART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/09/2007 TO 31/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: RYKNIELD HOUSE ALREWAS BURTON ON TRENT STAFFORDSHIRE DE13 7AB | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/10/94 | |
363s | RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 10 FALLOWFIELD DRIVE BARTON-UNDER-NEEDWOOD NR BURTON-ON -TRENT STAFFS | |
363s | RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HINCKLEY & HUNT COMPANY LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Debtors | 2013-03-31 | £ 1,000 |
Debtors | 2012-03-31 | £ 1,000 |
Shareholder Funds | 2013-03-31 | £ 1,000 |
Shareholder Funds | 2012-03-31 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HINCKLEY & HUNT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |