HOCKING NDT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOCKING NDT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01015778
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOCKING NDT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOCKING NDT LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HOCKING NDT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOCKING ELECTRONICS LIMITEDDec 31, 1977Dec 31, 1977
    HOCKING ASSOCIATES (ELECTRONICS) LIMITEDJun 28, 1971Jun 28, 1971

    What are the latest accounts for HOCKING NDT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HOCKING NDT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Register inspection address has been changed from Ge Inspection Technologies Limited 892 Charter Avenue Canley Coventry CV4 8AF

    2 pagesAD02

    Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

    2 pagesAD02

    Registered office address changed from 892 Charter Avenue Canley Coventry CV4 8AF United Kingdom on Apr 09, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2013

    LRESSP

    Memorandum and Articles of Association

    9 pagesMA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jan 14, 2013

    • Capital: GBP 0.25
    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of John Paul Twydle as a director on May 28, 2012

    1 pagesTM01

    Annual return made up to Jan 04, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 04, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Hilary Anne Wake as a director

    3 pagesAP01

    Appointment of Peter Daryl Everett as a director

    3 pagesAP01

    Termination of appointment of Mark Skilling as a director

    1 pagesTM01

    Termination of appointment of Michael Holloway as a secretary

    1 pagesTM02

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    Registered office address changed from C/O Ge Aircraft Engine Services Limited Caerphilly Road Nantgarw Cardiff CF4 7YJ on Apr 13, 2010

    1 pagesAD01

    Who are the officers of HOCKING NDT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    EnglandBritish127244240001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish96648390001
    HOCKING, Margaret
    East Barn Potters Crouch Farm
    Blunt Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    Secretary
    East Barn Potters Crouch Farm
    Blunt Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    British5407690003
    HOLLOWAY, Michael John Frederick
    2 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    Secretary
    2 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    British95818860001
    LANG, Nichola
    34 Fairlawn Close
    TW13 6LJ Hanworth
    Middlesex
    Secretary
    34 Fairlawn Close
    TW13 6LJ Hanworth
    Middlesex
    British101622490001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    PICTONS COMPANY SECRETARIAL SERVICES LIMITED
    60 London Road
    AL1 1NG St Albans
    Hertfordshire
    Secretary
    60 London Road
    AL1 1NG St Albans
    Hertfordshire
    55569100002
    CALVERT, John Henry
    95 Tring Road
    LU6 2PX Dunstable
    Bedfordshire
    Director
    95 Tring Road
    LU6 2PX Dunstable
    Bedfordshire
    British5407720003
    DESAI, Kaivan
    Avenue Moliere 136
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Moliere 136
    FOREIGN Brussels
    1050
    Belgium
    American96418300001
    EDWARDS, Gareth Anthony
    1 Church Cottages
    Ayot St Lawrence
    AL6 9BZ Welwyn
    Hertfordshire
    Director
    1 Church Cottages
    Ayot St Lawrence
    AL6 9BZ Welwyn
    Hertfordshire
    British26019310002
    HILL, Courtney
    4101 Williamsburg Road. N.
    Cincinnati
    Ohio 45215
    Usa
    Director
    4101 Williamsburg Road. N.
    Cincinnati
    Ohio 45215
    Usa
    American96418170001
    HOCKING, Anthony Ian Donald
    13 Ann Lane
    W10 4ED Chelsea
    Director
    13 Ann Lane
    W10 4ED Chelsea
    British70521800002
    HOCKING, Christopher Keith Tremayne
    8 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    Director
    8 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    United KingdomBritish111973780001
    HOCKING, Donald Henry
    East Barn Potters Crouch Farm
    Blunts Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    Director
    East Barn Potters Crouch Farm
    Blunts Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    EnglandBritish4839760002
    HOCKING, Margaret
    East Barn Potters Crouch Farm
    Blunt Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    Director
    East Barn Potters Crouch Farm
    Blunt Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    United KingdomBritish5407690003
    HOLLOWAY, Michael John Frederick
    2 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    Director
    2 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    British95818860001
    JANKOWSKI, David Mark
    1084 Saxton Drive
    State College
    Pa 16801
    Usa
    Director
    1084 Saxton Drive
    State College
    Pa 16801
    Usa
    Us Citizen98621890001
    JONES, Derek John
    10 Daintrees Road
    Fen Drayton
    CB4 5TE Cambridge
    Cambridgeshire
    Director
    10 Daintrees Road
    Fen Drayton
    CB4 5TE Cambridge
    Cambridgeshire
    United KingdomBritish32054150001
    LALE, Peter Gilbert, Dr
    4 Westfield Avenue
    AL5 4HN Harpenden
    Hertfordshire
    Director
    4 Westfield Avenue
    AL5 4HN Harpenden
    Hertfordshire
    British5407700001
    MCALISTER, Bruce Alastair
    8 Osmund Close
    Worth
    RH10 7RG Crawley
    West Sussex
    Director
    8 Osmund Close
    Worth
    RH10 7RG Crawley
    West Sussex
    British102395400001
    MORRIS, Charles Philip
    Cherry Tree Cottage
    5 Beverley Road
    HU15 2AU South Cave
    North Humberside
    Director
    Cherry Tree Cottage
    5 Beverley Road
    HU15 2AU South Cave
    North Humberside
    United KingdomBritish104376030001
    SINCLAIR, Keith
    The Cottage Wallsbatch
    Chetton
    WV16 6UE Bridgnorth
    Shropshire
    Director
    The Cottage Wallsbatch
    Chetton
    WV16 6UE Bridgnorth
    Shropshire
    British75065400002
    SKILLING, Mark Roderick
    32 Bellingdon Road
    HP5 2HA Chesham
    Buckinghamshire
    Director
    32 Bellingdon Road
    HP5 2HA Chesham
    Buckinghamshire
    United KingdomBritish116940690002
    TWYDLE, John Paul
    The Courtyard
    Berry Hill
    SL6 0DA Taplow Village
    Berkshire
    Director
    The Courtyard
    Berry Hill
    SL6 0DA Taplow Village
    Berkshire
    United KingdomBritish217397770001
    TWYDLE, John Paul
    The Courtyard
    Berry Hill
    SL6 0DA Taplow Village
    Berkshire
    Director
    The Courtyard
    Berry Hill
    SL6 0DA Taplow Village
    Berkshire
    United KingdomBritish217397770001
    VANCOPPERNOLLE, Jos
    Vijflindenlaan 20
    9630 Rozebeke (Zwalm)
    Belgium
    Director
    Vijflindenlaan 20
    9630 Rozebeke (Zwalm)
    Belgium
    Belgian96418010001
    WELLS, Charles Dennis
    Glaed Home Pasture Road
    SG6 3LW Letchworth
    Hertfordshire
    Director
    Glaed Home Pasture Road
    SG6 3LW Letchworth
    Hertfordshire
    United KingdomBritish44348580001
    WISE, Paul Anthony
    14 Boissy Close
    Colney Heath Lane
    AL4 0UE St Albans
    Hertfordshire
    Director
    14 Boissy Close
    Colney Heath Lane
    AL4 0UE St Albans
    Hertfordshire
    British104418620001
    WISE, Paul Anthony
    13 Latium Close
    Holywell Hill
    AL1 1XU St Albans
    Hertfordshire
    Director
    13 Latium Close
    Holywell Hill
    AL1 1XU St Albans
    Hertfordshire
    British55452370001

    Does HOCKING NDT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture & guarantee
    Created On Jul 23, 1990
    Delivered On Jul 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as defined in the deed on say account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bond Support Advisers Limited
    Transactions
    • Jul 27, 1990Registration of a charge
    • Oct 29, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge over all bookdebts
    Created On Sep 13, 1983
    Delivered On Sep 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 23, 1983Registration of a charge
    Floating charge
    Created On Jun 27, 1972
    Delivered On Jul 05, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1972Registration of a charge
    • Nov 19, 1991Statement of satisfaction of a charge in full or part (403a)

    Does HOCKING NDT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2013Commencement of winding up
    Oct 09, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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