HOOPER & COX (BOOKMAKERS EALING) LIMITED
Overview
| Company Name | HOOPER & COX (BOOKMAKERS EALING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00988580 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HOOPER & COX (BOOKMAKERS EALING) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOOPER & COX (BOOKMAKERS EALING) LIMITED located?
| Registered Office Address | The Poynt 45 Wollaton Street NG1 5FW Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOOPER & COX (BOOKMAKERS EALING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 24, 2011 |
What are the latest filings for HOOPER & COX (BOOKMAKERS EALING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on May 02, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Statement of capital on Mar 20, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Harry Willits on Feb 19, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from 71 Queensway London W2 4QH England on Feb 18, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 24, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 25, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Diane Penfold as a director | 1 pages | TM01 | ||||||||||
Appointment of Harry Willits as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Sep 26, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Gala Coral Nominees Limited on Oct 26, 2009 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Gala Coral Secretaries Limited on Oct 26, 2009 | 1 pages | CH04 | ||||||||||
Director's details changed for Miss Diane June Penfold on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of HOOPER & COX (BOOKMAKERS EALING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England | 69240850005 | |||||||
| WILLITS, Harry Andrew | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 175965490001 | |||||
| GALA CORAL NOMINEES LIMITED | Director | Queensway 71 Queensway W2 4QH London 71 England | 76454320002 | |||||||
| WHITE, John Stanley | Secretary | Holmwood Howell Hill Grove Ewell KT17 3ER Epsom Surrey | British | 16850390001 | ||||||
| WHITEHEAD, Philip Ernest | Secretary | 3 Nutfields Ightham TN15 9EA Sevenoaks Kent | British | 48512990001 | ||||||
| CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 6422100001 | ||||||
| HINES, Janet Irene | Director | Seascape Inglewood Park St Lawrence PO38 1UX Ventnor Isle Of Wight | British | 16850400004 | ||||||
| JONES, Stephen Alec | Director | 10 Clematis Gardens IG8 0BU Woodford Green Essex | British | 11372830002 | ||||||
| LOVELL, Anthony Percy | Director | 19 Sylvan Tryst CM12 0AX Billericay Essex | British | 11499620001 | ||||||
| PENFOLD, Diane June | Director | Queensway 71 Queensway W2 4QH London 71 England | United Kingdom | British | 59962430002 | |||||
| WHITE, Jacqueline | Director | Holmwood Howell Hill Grove Ewell KT17 3ER Epsom Surrey | British | 16850410001 | ||||||
| WHITE, John Stanley | Director | Holmwood Howell Hill Grove Ewell KT17 3ER Epsom Surrey | British | 16850390001 | ||||||
| WRIGHT, Maureen Andrea | Director | Bax Castle Two Mile Ash RH13 7LA Horsham West Sussex | British | 11774870001 |
Does HOOPER & COX (BOOKMAKERS EALING) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0