G.K. HOOPER TRANSPORT LIMITED
Status | DISSOLVED |
Company No. | 01381946 |
Category | Private Limited Company |
Incorporated | 03 Aug 1978 |
Age | 45 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 14 days |
SUMMARY
G.K. HOOPER TRANSPORT LIMITED is an dissolved private limited company with number 01381946. It was incorporated 45 years, 10 months, 1 day ago, on 03 August 1978 and it was dissolved 4 years, 4 months, 14 days ago, on 21 January 2020. The company address is Hoopers Yard Hoopers Yard, Somerset, TA4 4RF.
Company Fillings
Restoration order of court
Date: 14 Sep 2015
Category: Restoration
Type: AC92
Documents
Liquidation compulsory completion
Date: 13 Jun 2005
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 04 Oct 2004
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 21 Sep 2004
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed;director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2004
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Legacy
Date: 31 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2002
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Legacy
Date: 29 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 29/06/02 from: atlantic house 23 silver street taunton somerset TA1 3DN
Documents
Legacy
Date: 26 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Legacy
Date: 23 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 23/04/02 from: mansfield house 26 silver street taunton somerset TA1 3DJ
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/00; full list of members
Documents
Legacy
Date: 17 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/98; no change of members
Documents
Accounts with accounts type full
Date: 26 Mar 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 16 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Feb 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/96; full list of members
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Feb 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Accounts with accounts type full
Date: 24 Feb 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 18 May 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 03 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Feb 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Accounts with accounts type full
Date: 26 Mar 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Accounts with accounts type full
Date: 07 Jun 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Accounts with accounts type full
Date: 20 Apr 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 20 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/04/90; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Legacy
Date: 14 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/05/89; full list of members
Documents
Legacy
Date: 20 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Apr 1988
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Legacy
Date: 15 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/03/88; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 1987
Action Date: 30 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-30
Documents
Legacy
Date: 11 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/11/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 28 Jun 1986
Action Date: 30 Nov 1985
Category: Accounts
Type: AA
Made up date: 1985-11-30
Documents
Legacy
Date: 28 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 27/06/86; full list of members
Documents
Legacy
Date: 22 Feb 1983
Category: Capital
Type: PUC 2
Description: Allotment of shares
Documents
Some Companies
23 WOODLAND ROAD,DARLINGTON,DL3 7BJ
Number: | 11724505 |
Status: | ACTIVE |
Category: | Private Limited Company |
374 LEY STREET,ESSEX,IG1 4AE
Number: | 00406037 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEADLE PLACE,CHEADLE,SK8 2GL
Number: | 00687462 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEO FARM,BEAWORTHY,EX21 5DD
Number: | 07959506 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAL BOGACKI TRANSPORT LIMITED
21 WAVELL GARDENS,SLOUGH,SL2 2EJ
Number: | 10900078 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 11459409 |
Status: | ACTIVE |
Category: | Private Limited Company |