Company Information for HICCUP LIMITED
UNIT 2 LIONS DRIVE, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QS,
|
Company Registration Number
05551425
Private Limited Company
Liquidation |
Company Name | |
---|---|
HICCUP LIMITED | |
Legal Registered Office | |
UNIT 2 LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QS Other companies in BB1 | |
Company Number | 05551425 | |
---|---|---|
Company ID Number | 05551425 | |
Date formed | 2005-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 01/09/2014 | |
Return next due | 29/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 07:19:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HICCUP | BEDOK RESERVOIR VIEW Singapore 479236 | Dissolved | Company formed on the 2008-09-13 | |
HICCUP (SERVICES) LTD | Flat 6 30-32 St. Aubyns 30-32 ST. AUBYNS Hove EAST SUSSEX BN3 2TD | Active | Company formed on the 2018-06-06 | |
HICCUP ANT INC | 207 GREEN ST #3L Kings BROOKLYN NY 11222 | Active | Company formed on the 2021-02-26 | |
Hiccup Asian Grill, LLC | 1451 Cortez Street Denver CO 80221 | Delinquent | Company formed on the 2007-10-29 | |
HICCUP BRANDS LTD | 272 BATH STREET GLASGOW G2 4JR | Active | Company formed on the 2013-08-12 | |
HICCUP DESIGN LLC | Arkansas | Unknown | ||
Hiccup Effect LLC | Indiana | Unknown | ||
HICCUP ENTERPRISES INC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2006-05-22 | |
HICCUP ENTERPRISE LLC | 1521 Wateroak Dr LYNN HAVEN FL 32444 | Active | Company formed on the 2017-04-04 | |
HICCUP ENTERPRISES INCORPORATED | California | Unknown | ||
HICCUP INC. | SWAN ISLAND DR GROSSE ILE 48138 Michigan 28561 | UNKNOWN | Company formed on the 0000-00-00 | |
HICCUP INCORPORATED | California | Unknown | ||
HICCUP INVESTMENTS LTD | Holden House 57 Rathbone Place London W1T 1JU | Active | Company formed on the 2014-09-30 | |
Hiccup Life Sciences LLC | Connecticut | Unknown | ||
Hiccup Limited | Unknown | Company formed on the 2015-04-28 | ||
HICCUP LLC | Delaware | Unknown | ||
HICCUP LLC | California | Unknown | ||
HICCUP MANAGEMENT INC. | PLAZA 2000 TOWER 10TH FLOOR 50TH STREET PANAMA CITY | Active | Company formed on the 2023-01-11 | |
HICCUP MEDIA, INC. | 110 CHESTER AVE Queens GARDEN CITY NY 11530 | Active | Company formed on the 2006-08-30 | |
HICCUP MOBILE BAR LTD | 27 ORCHARD TERRACE HAWICK TD9 9LU | Active | Company formed on the 2024-03-06 |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN HEPTONSTALL |
||
DANIELLE HEPTONSTALL |
||
KATHLEEN HEPTONSTALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHRYN CLAIR DUNSTAN |
Director | ||
JANICE SOREL - CAMERON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THINKING CAPITAL LIMITED | Company Secretary | 2001-03-21 | CURRENT | 2001-03-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 37633 | |
AR01 | 01/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MRS KATHLEEN HEPTONSTALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHRYN DUNSTAN | |
AR01 | 01/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE HEPTONSTALL / 31/05/2011 | |
AP01 | DIRECTOR APPOINTED MISS CATHRYN CLAIR DUNSTAN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 101 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE HEPTONSTALL / 14/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT 1, MERLIN HOUSE LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY ENGLAND | |
SH06 | 01/10/10 STATEMENT OF CAPITAL GBP 52 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE SOREL - CAMERON | |
AR01 | 01/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE SOREL - CAMERON / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE HEPTONSTALL / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HEPTONSTALL / 01/09/2010 | |
RES13 | PURCHASE CONTRACT 13/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM UNIT B2, ROSE BUSINESS ESTATE MARLOW BOTTOM MARLOW SL7 3ND | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 50 QUEENSWAY, LIVESEY BLACKBURN LANCASHIRE BB2 4QT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 10/03/06 | |
RES04 | £ NC 10100/10200 10/03/ | |
123 | NC INC ALREADY ADJUSTED 10/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10000/10100 10/03/ | |
88(2)R | AD 10/03/06--------- £ SI 1@1=1 £ IC 101/102 | |
88(2)R | AD 10/03/06--------- £ SI 1@1=1 £ IC 100/101 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 01/09/05 | |
ELRES | S366A DISP HOLDING AGM 01/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-01-29 |
Petitions to Wind Up (Companies) | 2016-01-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 HICCUP LIMITED
HICCUP LIMITED owns 2 domain names.
hiccupschool.co.uk hiccupgifts.co.uk
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as HICCUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94051091 | Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass) | |||
91052100 | Wall clocks, electrically operated | |||
73269098 | Articles of iron or steel, n.e.s. | |||
94051091 | Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass) | |||
94052091 | Electric table, desk, bedside or floor-standing lamps, used with filament lamps (excl. of plastics, ceramics and glass) | |||
91052100 | Wall clocks, electrically operated | |||
91052100 | Wall clocks, electrically operated | |||
83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | |||
91052100 | Wall clocks, electrically operated | |||
94051021 | Electric ceiling or wall lighting fittings, of plastics, used with filament lamps | |||
91052100 | Wall clocks, electrically operated |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HICCUP LIMITED | Event Date | 2016-01-18 |
In the High Court Of Justice case number 009205 Liquidator appointed: N Bebbington Tribunal Room 3 , Wrexham Tribunal Court , 1 Rhyd-Broughton Lane , Wrexham , LL13 7YP , telephone: 0151 666 0220 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | HICCUP LIMITED | Event Date | 2015-11-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9205 A Petition to wind up the above-named Company, Registration Number 05551425, of ,Unit 2 Lions Drive, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QS, presented on 27 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 January 2016 . | |||
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. |