R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED
Status | DISSOLVED |
Company No. | 01514241 |
Category | Private Limited Company |
Incorporated | 27 Aug 1980 |
Age | 43 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 years, 4 months, 25 days |
SUMMARY
R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED is an dissolved private limited company with number 01514241. It was incorporated 43 years, 8 months, 8 days ago, on 27 August 1980 and it was dissolved 4 years, 4 months, 25 days ago, on 10 December 2019. The company address is Hancocks Holdings Limited Hancocks Holdings Limited, Loughborough, LE11 5TX, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 10 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2019
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 15 Jul 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Capital
Type: SH19
Date: 2019-07-15
Capital : 1 GBP
Documents
Legacy
Date: 15 Jul 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/07/19
Documents
Resolution
Date: 15 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vishal Madhu
Termination date: 2018-04-23
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edward Foster
Appointment date: 2018-04-23
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr Wayne Beedle
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Fitzgerald Summerley
Termination date: 2017-07-11
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Hancocks Holdings Limited
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vishal Madhu
Appointment date: 2017-04-12
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-12
Officer name: Mark Anthony Watson
Documents
Termination secretary company with name termination date
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-12
Officer name: Richard James Garner
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Garner
Termination date: 2017-04-12
Documents
Accounts with accounts type dormant
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type dormant
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type dormant
Date: 09 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Hancock
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hancock
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Watson
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard James Garner
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Fitzgerald Summerley
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type dormant
Date: 15 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 05 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Appoint person secretary company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard James Garner
Documents
Termination secretary company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Mcdonald
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Accounts with accounts type dormant
Date: 17 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew David Hancock
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Peter Hancock
Change date: 2009-11-30
Documents
Change person secretary company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stuart Alexander Baird Mcdonald
Change date: 2009-11-30
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard brittle
Documents
Resolution
Date: 21 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members; amend
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/99; no change of members
Documents
Legacy
Date: 08 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/98; full list of members
Documents
Accounts with accounts type full
Date: 20 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/97; no change of members
Documents
Accounts with accounts type full
Date: 13 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Nov 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/96; no change of members
Documents
Accounts with accounts type full
Date: 10 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/95; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 17 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 17/03/95 from: belton road west loughborough leics LE11 0TR
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/94; no change of members
Documents
Accounts with accounts type full
Date: 18 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 May 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/93; full list of members
Documents
Legacy
Date: 27 Nov 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 24/12 to 31/12
Documents
Legacy
Date: 01 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 17/06/92; full list of members
Documents
Legacy
Date: 26 Apr 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Apr 1992
Action Date: 24 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-24
Documents
Legacy
Date: 20 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 25 Oct 1991
Action Date: 24 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-24
Documents
Legacy
Date: 02 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/91; no change of members
Documents
Legacy
Date: 06 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/10/90; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 1990
Action Date: 24 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-24
Documents
Some Companies
ORBITAL HOUSE,ROMFORD,RM1 3PJ
Number: | 09558485 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STONEHOUSE GLENMARK MANSE ROAD,LANARKSHIRE,ML9 3NX
Number: | SC302885 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
153 MORTIMER STREET,HERNE BAY,CT6 5HA
Number: | 06965489 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 11855427 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHRONICLE ACCOUNTANTS LTD 1 MARKET STREET,HIGH PEAK,SK23 7AA
Number: | 11536587 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 QUEEN STREET,WHITEHAVEN,CA28 7QF
Number: | 08325713 |
Status: | ACTIVE |
Category: | Private Limited Company |