HM 1966 LTD
Status | LIQUIDATION |
Company No. | 02962125 |
Category | Private Limited Company |
Incorporated | 25 Aug 1994 |
Age | 29 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HM 1966 LTD is an liquidation private limited company with number 02962125. It was incorporated 29 years, 9 months, 21 days ago, on 25 August 1994. The company address is C/O CURRIE YOUNG LIMITED C/O CURRIE YOUNG LIMITED, Newcastle Under Lyme, ST5 1EL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2023
Action Date: 11 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jul 2022
Action Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-11
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
New address: 10 King Street Newcastle Under Lyme ST5 1EL
Old address: Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB
Change date: 2021-11-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jul 2021
Action Date: 11 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2020
Action Date: 11 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jul 2019
Action Date: 11 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2018
Action Date: 11 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-11
Documents
Liquidation court order miscellaneous
Date: 05 Dec 2017
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:c/o removal of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 05 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2017
Action Date: 11 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-05-11
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Address
Type: AD01
Old address: The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP
Change date: 2016-12-28
New address: Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2016
Action Date: 11 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-11
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Change date: 2015-05-27
Old address: Leek Road Hanley Stoke on Trent Staffordshire ST1 6AT
New address: The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP
Documents
Liquidation voluntary appointment of liquidator
Date: 22 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 22 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Elaine Holdcroft
Termination date: 2015-02-12
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-12
Officer name: Sheena Holdcroft-Carr
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Louise Holdcroft
Termination date: 2015-02-12
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type group
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage charge part both with charge number
Date: 18 Jan 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Holdcroft
Documents
Certificate change of name company
Date: 13 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed T.G. holdcroft (holdings) LIMITED\certificate issued on 13/01/14
Documents
Change of name notice
Date: 13 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type group
Date: 24 Dec 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: 13 Nov 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Legacy
Date: 14 Oct 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Capital
Type: SH19
Capital : 3,848,627.60 GBP
Date: 2013-10-14
Documents
Legacy
Date: 14 Oct 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 30/09/13
Documents
Resolution
Date: 14 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 18 Sep 2013
Category: Capital
Type: SH10
Documents
Resolution
Date: 18 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence George Holdcroft
Documents
Accounts with accounts type group
Date: 17 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Terence George Holdcroft
Documents
Termination secretary company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheena Holdcroft-Carr
Documents
Resolution
Date: 11 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type group
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 04 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Andrew Holdcroft
Change date: 2011-05-03
Documents
Accounts amended with accounts type group
Date: 28 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Accounts with accounts type group
Date: 04 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Resolution
Date: 30 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 19 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 25 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-25
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director terence holdcroft
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type group
Date: 14 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type group
Date: 26 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/05; full list of members
Documents
Accounts with accounts type group
Date: 26 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 13/12/04 from: c/o d p c vernon road stoke on trent staffordshire ST4 2QY
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/04; full list of members
Documents
Accounts with accounts type group
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/03; full list of members
Documents
Accounts with accounts type group
Date: 12 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Resolution
Date: 30 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 25/09/02 from: vernon road stoke on trent staffordshire ST4 2QY
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/02; full list of members
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 24 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/01; full list of members
Documents
Accounts with accounts type full group
Date: 14 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 04/10/00--------- £ si 388@1=388 £ ic 19242750/19243138
Documents
Resolution
Date: 16 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/00; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 30/09/00
Documents
Accounts with accounts type full group
Date: 28 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/99; full list of members
Documents
Accounts with accounts type full group
Date: 09 Mar 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 16 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 31/08/99
Documents
Legacy
Date: 03 Feb 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/98; full list of members
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 01 Jun 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 20 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/97; no change of members
Documents
Accounts with accounts type full group
Date: 07 Feb 1997
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Accounts with accounts type full group
Date: 06 Jan 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/96; no change of members
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/95; full list of members
Documents
Legacy
Date: 18 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 18/07/95 from: berkeley court borough road newcastle-under-lyme staffs ST5 2PU
Documents
Some Companies
WILLOWBANK HAYES LANE,HORSHAM,RH13 0SA
Number: | 10524033 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 HIGH STREET,CATERHAM,CR3 5UA
Number: | 10565297 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A LITTLECOTE GARDENS,WARRINGTON,WA4 5DL
Number: | 11867952 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 08489042 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD RECTORY COURT MANAGEMENT COMPANY LIMITED
FLAT 3 ABBEY FIELDS,CHELMSFORD,CM3 8XD
Number: | 01563484 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY HOUSE,SEVENOAKS,TN13 3TE
Number: | 06969718 |
Status: | ACTIVE |
Category: | Private Limited Company |