Dissolved 2018-04-17
Company Information for HECKINGTON PHARMACY LIMITED
LINCOLN, ENGLAND, LN5,
|
Company Registration Number
03794917
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
HECKINGTON PHARMACY LIMITED | |
Legal Registered Office | |
LINCOLN ENGLAND | |
Company Number | 03794917 | |
---|---|---|
Date formed | 1999-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-12 12:58:10 |
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 |
---|---|---|
JANE POWELL |
||
STEPHEN HUGHES |
||
DAVID FRANK MALTBY |
||
MARGARET WILLIAMSON TRANTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM ANDREW BAILEY |
Director | ||
RUTH MARGARET BAILEY |
Director | ||
LOUIS ARNOLD HULSE |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F.MALTBY & SONS LIMITED | Director | 2016-06-13 | CURRENT | 1949-01-21 | Active | |
GADSBY'S OF SOUTHWELL LIMITED | Director | 2016-06-13 | CURRENT | 1985-02-21 | Active | |
SOUTH LINCOLNSHIRE CREMATORIUM LIMITED | Director | 2016-06-13 | CURRENT | 2012-05-31 | Active | |
LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED | Director | 2016-06-13 | CURRENT | 1990-10-25 | Active | |
GREETWELL DEVELOPMENTS LIMITED | Director | 2016-06-13 | CURRENT | 1998-03-09 | Liquidation | |
HOLLAND BROTHERS LIMITED | Director | 2010-05-24 | CURRENT | 1920-10-22 | Dissolved 2015-02-03 | |
BLUEPRINT DEVELOPMENTS LIMITED | Director | 2010-05-24 | CURRENT | 1995-06-01 | Dissolved 2015-02-03 | |
FIGUREFIRST LIMITED | Director | 2010-05-24 | CURRENT | 1992-12-17 | Dissolved 2015-02-03 | |
F MALTBY HOLDINGS LIMITED | Director | 2010-05-24 | CURRENT | 2007-12-06 | Dissolved 2015-02-03 | |
F. MALTBY LIMITED | Director | 2010-05-24 | CURRENT | 1975-11-03 | Dissolved 2015-02-03 | |
ONYXBRIDGE LIMITED | Director | 2009-08-17 | CURRENT | 2002-03-07 | Dissolved 2015-02-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AA01 | PREVSHO FROM 30/09/2016 TO 31/08/2016 | |
AR01 | 24/06/16 FULL LIST | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ UNITED KINGDOM | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED MRS MARGARET WILLIAMSON TRANTER | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 7 BREWERS COURT DONINGTON SPALDING LINCOLNSHIRE PE11 4US ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM ANDREW BAILEY / 01/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET BAILEY / 01/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM STANLEY BETT HOUSE TENTERCROFT STREET LINCOLN LINCOLNSHIRE LN5 7DB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 26 HIGH STREET HECKINGTON SLEAFORD LINCOLNSHIRE NG34 9QZ | |
AP01 | DIRECTOR APPOINTED MR STEVE HUGHES | |
AP01 | DIRECTOR APPOINTED MR DAVID FRANK MALTBY | |
AP03 | SECRETARY APPOINTED MISS JANE POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM BAILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUIS HULSE | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET BAILEY / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM ANDREW BAILEY / 24/06/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KIM BAILEY / 24/06/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores
Creditors Due Within One Year | 2013-09-30 | £ 103,410 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 105,066 |
Provisions For Liabilities Charges | 2013-09-30 | £ 5,717 |
Provisions For Liabilities Charges | 2012-09-30 | £ 6,327 |
Creditors and other liabilities
|
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 HECKINGTON PHARMACY LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 290,256 |
Cash Bank In Hand | 2012-09-30 | £ 266,114 |
Current Assets | 2013-09-30 | £ 454,194 |
Current Assets | 2012-09-30 | £ 431,746 |
Debtors | 2013-09-30 | £ 91,407 |
Debtors | 2012-09-30 | £ 98,614 |
Shareholder Funds | 2013-09-30 | £ 384,283 |
Shareholder Funds | 2012-09-30 | £ 363,720 |
Stocks Inventory | 2013-09-30 | £ 72,531 |
Stocks Inventory | 2012-09-30 | £ 67,018 |
Tangible Fixed Assets | 2013-09-30 | £ 39,216 |
Tangible Fixed Assets | 2012-09-30 | £ 43,367 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as HECKINGTON PHARMACY 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. |