Dissolved 2017-04-25
Company Information for HANCILNY FINANCIAL SERVICES LIMITED
2 SHERIFFS ORCHARD, COVENTRY, CV1,
|
Company Registration Number
06253245
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | |
---|---|
HANCILNY FINANCIAL SERVICES LIMITED | |
Legal Registered Office | |
2 SHERIFFS ORCHARD COVENTRY | |
Company Number | 06253245 | |
---|---|---|
Date formed | 2007-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 09:25:19 |
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 |
---|---|---|
IAN LYNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHARLES FORREST |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HFS CONSULTING LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
EIGHTYONE22 LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active |
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 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 21/05/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 21/05/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 21/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2014 FROM C/O CITY GROUP PLC 30 CITY ROAD LONDON EC1Y 2AG UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYNCH / 29/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 63 COLEMAN STREET LONDON EC2R 5BB UNITED KINGDOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYNCH / 01/01/2010 | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN FORREST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYNCH / 09/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/05/2009 TO 31/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN LYNCH / 01/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM FLAT 5, BANNER COURT RAYMOUTH ROAD LONDON SE16 2DU | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-01-01 | £ 10,858 |
---|
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 HANCILNY FINANCIAL SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 510 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,975 |
Current Assets | 2012-01-01 | £ 12,815 |
Debtors | 2012-01-01 | £ 10,840 |
Shareholder Funds | 2012-01-01 | £ 1,957 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HANCILNY FINANCIAL SERVICES 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. |