HM 1966 LTD

C/O CURRIE YOUNG LIMITED C/O CURRIE YOUNG LIMITED, Newcastle Under Lyme, ST5 1EL
StatusLIQUIDATION
Company No.02962125
CategoryPrivate Limited Company
Incorporated25 Aug 1994
Age29 years, 9 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 05 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge part both with charge number

Date: 18 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Holdcroft

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 13 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/09/13

Documents

View document PDF

Resolution

Date: 14 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence George Holdcroft

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terence George Holdcroft

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheena Holdcroft-Carr

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director terence holdcroft

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/03; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 30 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/10/00--------- £ si 388@1=388 £ ic 19242750/19243138

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 30/09/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/96; no change of members

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/95; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

CRYOTAG LIMITED

WILLOWBANK HAYES LANE,HORSHAM,RH13 0SA

Number:10524033
Status:ACTIVE
Category:Private Limited Company

HOLT ESTATES ENGLAND LIMITED

12-14 HIGH STREET,CATERHAM,CR3 5UA

Number:10565297
Status:ACTIVE
Category:Private Limited Company

KB FILMS LTD

7A LITTLECOTE GARDENS,WARRINGTON,WA4 5DL

Number:11867952
Status:ACTIVE
Category:Private Limited Company

MASON CE FINANCIAL LIMITED

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

ONLICO IT CONSULTANTS LIMITED

STANLEY HOUSE,SEVENOAKS,TN13 3TE

Number:06969718
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