HKL 2016 LIMITED

4th Floor Tailors Corner 4th Floor Tailors Corner, Leeds, LS1 4JF
StatusDISSOLVED
Company No.04071429
CategoryPrivate Limited Company
Incorporated14 Sep 2000
Age23 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution28 Apr 2022
Years2 years, 1 month, 21 days

SUMMARY

HKL 2016 LIMITED is an dissolved private limited company with number 04071429. It was incorporated 23 years, 9 months, 5 days ago, on 14 September 2000 and it was dissolved 2 years, 1 month, 21 days ago, on 28 April 2022. The company address is 4th Floor Tailors Corner 4th Floor Tailors Corner, Leeds, LS1 4JF.



Company Fillings

Gazette dissolved liquidation

Date: 28 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

New address: 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF

Old address: C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA

Change date: 2022-01-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2021

Action Date: 03 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2020

Action Date: 03 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2019

Action Date: 03 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-03

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 19 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Aug 2017

Action Date: 06 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-07-06

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Feb 2017

Action Date: 06 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-01-06

Documents

View document PDF

Liquidation in administration extension of period

Date: 14 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hawick knitwear LIMITED\certificate issued on 05/10/16

Documents

View document PDF

Resolution

Date: 05 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Aug 2016

Action Date: 06 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-07-06

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 05 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 30 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-26

Old address: C/O Douglas Home & Co Ltd 19 Fenkle Street Alnwick Northumberland NE66 1HW

New address: C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-17

Officer name: Sheila Hartop

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Peter Bonini

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040714290016

Charge creation date: 2014-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-24

Charge number: 040714290015

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040714290013

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040714290014

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040714290012

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2013

Action Date: 21 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-21

Capital : 4,000 GBP

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: One Eleven Edmund Street Birmingham B3 2HJ

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 28 Jun 2012

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2012-06-28

Documents

View document PDF

Legacy

Date: 07 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 03 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheila Hartop

Documents

View document PDF

Legacy

Date: 28 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 12 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 19 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-10

Old address: Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlinks Investments Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Peter Bonini

Documents

View document PDF

Legacy

Date: 16 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 11 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Waterlinks Investments Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / waterlinks investments LIMITED / 15/10/2007

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ellaness manufacturing LIMITED\certificate issued on 08/01/03

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF


Some Companies

FLU-PLU LTD

A1 ELECTRICS UNIT D11,BALLYMENA,BT42 3AZ

Number:NI630607
Status:ACTIVE
Category:Private Limited Company

HOLLINWOOD BARBERS LIMITED

KINGS BARBER,OLDHAM,OL8 4SA

Number:10969000
Status:ACTIVE
Category:Private Limited Company

MAXSE (UK) LIMITED

2A ACOMB COURT, FRONT STREET,YORK,YO24 3BJ

Number:10689519
Status:ACTIVE
Category:Private Limited Company

MUD INC LTD

15 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN

Number:07599692
Status:ACTIVE
Category:Private Limited Company

SCHOOL OF CODING LIMITED

SPARK CREATIVE INDUSTRIES,WOLVERHAMPTON,WV10 9TG

Number:10808021
Status:ACTIVE
Category:Private Limited Company

SWIVEL CREATIONS LIMITED

8 AMESBURY ROAD,EPPING,CM16 4HZ

Number:04807763
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