HOCKERILL EXECUTIVES LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.09523764
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 24 days

SUMMARY

HOCKERILL EXECUTIVES LTD is an dissolved private limited company with number 09523764. It was incorporated 9 years, 2 months, 16 days ago, on 02 April 2015 and it was dissolved 3 years, 24 days ago, on 25 May 2021. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Old address: 29 Holmes Street Liverpool L8 0RH United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2020-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ionut Nanu

Cessation date: 2020-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-24

Psc name: Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Ionut Nanu

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom

Change date: 2020-04-02

New address: 29 Holmes Street Liverpool L8 0RH

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-18

Psc name: Ionut Nanu

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ionut Nanu

Appointment date: 2020-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-18

Psc name: Nacris Banica

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nacris Banica

Termination date: 2020-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds LS14 1AB

Old address: 247 Tudor Road Leicester LE3 5JH United Kingdom

Change date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: 247 Tudor Road Leicester LE3 5JH

Old address: 27 Radcliffe Drive Farington Moss Leyland PR26 6QL England

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-13

Psc name: Andrew Peter Roscoe

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-13

Psc name: Nacris Banica

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nacris Banica

Appointment date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Andrew Peter Roscoe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

New address: 27 Radcliffe Drive Farington Moss Leyland PR26 6QL

Old address: 54 Raymond Road Leicester LE3 2AT United Kingdom

Change date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florin-Alin Badescu

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Roscoe

Appointment date: 2019-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-13

Psc name: Florin-Alin Badescu

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-13

Psc name: Andrew Peter Roscoe

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Florin-Alin Badescu

Appointment date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

New address: 54 Raymond Road Leicester LE3 2AT

Old address: 88 Cranmer Street Leicester LE3 0QA England

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Florin-Alin Badescu

Notification date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-07

Psc name: Adrian Mircea Borza

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Mircea Borza

Termination date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-11

Psc name: Adrian Mircea Borza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

New address: 88 Cranmer Street Leicester LE3 0QA

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-11

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Adrian Mircea Borza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: 43 Symonds Road Fulwood Preston PR2 3DH United Kingdom

Change date: 2018-07-04

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Ilie Ciprian Cadar

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Ilie Ciprian Cadar

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark James Dolan

Cessation date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mr Ilie Ciprian Cadar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Old address: Flat E 13 Rutland Avenue Liverpool L17 2AE England

Change date: 2018-02-13

New address: 43 Symonds Road Fulwood Preston PR2 3DH

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Dolan

Termination date: 2017-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-15

Psc name: Ilie Ciprian Cadar

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Nailen

Cessation date: 2017-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr Mark James Dolan

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-11

Psc name: Mark James Dolan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: Flat E 13 Rutland Avenue Liverpool L17 2AE

Change date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Nailen

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2017-06-02

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 97 Holcombe Street Derby DE23 8JA United Kingdom

Change date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Gary Nailen

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Aigars Petresevics

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudel Anderson Samuel

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aigars Petresevics

Appointment date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Old address: 247 Derbyshire Hill Road St Helens WA9 2LX United Kingdom

Change date: 2016-08-08

New address: 97 Holcombe Street Derby DE23 8JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

New address: 247 Derbyshire Hill Road St Helens WA9 2LX

Old address: 45 Mount Pleasant Avenue St Helens WA9 2PR United Kingdom

Change date: 2015-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Claudel Samuel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Old address: 16 Vale Coppice Horwich Bolton BL6 5RP United Kingdom

New address: 45 Mount Pleasant Avenue St Helens WA9 2PR

Change date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-16

Officer name: Gareth Hopkins

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudel Samuel

Appointment date: 2015-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 16 Vale Coppice Horwich Bolton BL6 5RP

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Hopkins

Appointment date: 2015-04-30

Documents

Termination director company with name termination date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSEN ROPE ACCESS SPECIALISTS LIMITED

UNIT 4 NEW LUCKHURST FARM,AMARDEN,TN27 8QT

Number:06749926
Status:ACTIVE
Category:Private Limited Company

BOUCHER STUDIO LTD

FLAT 9 BLOCK G, PEABODY BUILDINGS,LONDON,EC1Y 8RY

Number:10173468
Status:ACTIVE
Category:Private Limited Company

JBVR SOLUTIONS LTD

8 ACADEMY WAY,DAGENHAM,RM8 2BF

Number:10940088
Status:ACTIVE
Category:Private Limited Company

LITTLE ACORNS ENTERPRISES (UK) LIMITED

THE MUDDY FOX BUXTON OLD ROAD,STOCKPORT,SK12 2AY

Number:06223133
Status:ACTIVE
Category:Private Limited Company

REDGREEN DEVELOPMENTS LTD

8 THE CRESCENT,GLASGOW,G76 8HT

Number:SC457211
Status:ACTIVE
Category:Private Limited Company

SHELTON'S CONSULTING LTD

9 ORANGE STREET,OAKHAM,LE15 9SQ

Number:10544420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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