HOPECAR LIMITED

St James Building St James Building, Manchester, M1 6HT
StatusLIQUIDATION
Company No.00111406
CategoryPrivate Limited Company
Incorporated20 Aug 1910
Age113 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

HOPECAR LIMITED is an liquidation private limited company with number 00111406. It was incorporated 113 years, 8 months, 25 days ago, on 20 August 1910. The company address is St James Building St James Building, Manchester, M1 6HT.



Company Fillings

Restoration order of court

Date: 29 Sep 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 14/07/05 from: doncaster PLC 28-30 derby road melbourne derbyshire DE73 1FE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2005

Category: Miscellaneous

Type: MISC

Description: Res.ex./"in specie"

Documents

View document PDF

Resolution

Date: 08 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 20 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 16 Aug 2001

Category: Miscellaneous

Type: MISC

Description: Articles of association

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/98; no change of members

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 25/01/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 1998

Action Date: 25 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-25

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/01/98 to 25/01/98

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 27/04/98 from: quayside house sandwell green rounds green oldbury B69 2DG

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 26/01/98

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 17/11/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 10 May 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 04/07/94 from: cranford house cranford street smethwick warley B66 2RJ

Documents

View document PDF

Accounts with made up date

Date: 02 Mar 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Resolution

Date: 02 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 15/09/92 from: c/o triplex lloyd PLC upper church lane tipton west midlands DY4 9PA

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/09/90; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 13/02/90 from: dudley road, brierley hill, staffordshire DY5 1HR

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/08/88; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1987

Action Date: 28 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-28

Documents

View document PDF

Legacy

Date: 07 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/08/87; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 18 Nov 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1986

Action Date: 29 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-29

Documents

View document PDF

Legacy

Date: 06 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 22/08/86; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 04 Aug 1969

Category: Incorporation

Type: MA

Documents

View document PDF


Some Companies

BUCKS BODYFIX LIMITED

16 LYNTON ROAD,CHESHAM,HP5 2BU

Number:10169174
Status:ACTIVE
Category:Private Limited Company

GLOBAL BUILDING SUPPLIES UK LTD

UNIT 14 MOAT HOUSE SQUARE,WETHERBY,LS23 7FB

Number:10754289
Status:ACTIVE
Category:Private Limited Company

KDM AGENCY LIMITED

SUITE 26 BATLEY BUSINESS & TECHNOLOGY CENTRE,BATLEY,WF17 6ER

Number:10585073
Status:ACTIVE
Category:Private Limited Company

SWIFT FINANCIAL SOLUTIONS LTD

120 MILDENHALL ROAD,SLOUGH,SL1 3JF

Number:11888710
Status:ACTIVE
Category:Private Limited Company

THE CHANGE COMPANY LIMITED

ORCHARD HOUSE, PARK LANE,SURREY,RH2 8JX

Number:05263629
Status:ACTIVE
Category:Private Limited Company

THINK WASTE RECYCLING LIMITED

HOWBERY BUSINESS PARK,WALLINGFORD,OX10 8BA

Number:10239219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source