R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED
Overview
Company Name | R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01121772 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED located?
Registered Office Address | Hancocks Holdings Limited 25 Jubilee Drive LE11 5TX Loughborough Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 20, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Vishal Madhu as a director on Apr 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Edward Foster as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Wayne Beedle as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Jonathan Fitzgerald Summerley as a director on Jul 11, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Hancocks Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Appointment of Mr Vishal Madhu as a director on Apr 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard James Garner as a director on Apr 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Anthony Watson as a director on Apr 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Garner as a secretary on Apr 12, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEEDLE, Wayne | Director | Hancocks Holdings Limited 25 Jubilee Drive LE11 5TX Loughborough Leicestershire | United Kingdom | British | Director | 96713740002 | ||||
FOSTER, Stephen Edward | Director | Hancocks Holdings Limited 25 Jubilee Drive LE11 5TX Loughborough Leicestershire | England | British | Director | 211010330001 | ||||
GARNER, Richard James | Secretary | Hancocks Holdings Limited 25 Jubilee Drive LE11 5TX Loughborough Leicestershire | 160710880001 | |||||||
MCDONALD, Stuart Alexander Baird | Secretary | Hancocks Holdings Limited 25 Jubilee Drive LE11 5TX Loughborough Leicestershire | British | 64758210001 | ||||||
WHELDON, Andrea | Secretary | 28 Westfield Drive LE11 3QL Loughborough Leicestershire | British | 18201750002 | ||||||
BRITTLE, Richard James | Director | The Sycamores 32 Moorgate Road S60 2AG Rotherham South Yorkshire | England | British | Company Director | 28588750001 | ||||
GARNER, Richard James | Director | Jubilee Drive LE11 5TX Loughborough 25 Leicestershire United Kingdom | United Kingdom | British | Director | 174156130001 | ||||
HANCOCK, Adrian Peter | Director | Hancocks Holdings Limited 25 Jubilee Drive LE11 5TX Loughborough Leicestershire | United Kingdom | British | Company Director | 52250340001 | ||||
HANCOCK, Andrew David | Director | Hancocks Holdings Limited 25 Jubilee Drive LE11 5TX Loughborough Leicestershire | United Kingdom | British | Company Director | 28588740006 | ||||
MADHU, Vishal | Director | Hancocks Holdings Limited 25 Jubilee Drive LE11 5TX Loughborough Leicestershire | United Kingdom | British | Company Director | 132103190002 | ||||
SUMMERLEY, Jonathan Fitzgerald | Director | Jubilee Drive LE11 5TX Loughborough 25 Leicestershire United Kingdom | United Kingdom | British | Director | 174156880001 | ||||
WATSON, Mark Anthony | Director | Jubilee Drive LE11 5TX Loughborough 25 Leicestershire United Kingdom | Great Britain | British | Director | 28663360002 |
Who are the persons with significant control of R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hancocks Holdings Limited | Apr 06, 2016 | Jubilee Drive LE11 5TX Loughborough 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does R.E. & B. HANCOCK (STOKE-ON-TRENT) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 28, 1988 Delivered On Apr 08, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any 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
| ||||
Transactions
| ||||
Charge | Created On Jun 22, 1983 Delivered On Jun 29, 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
| ||||
Transactions
| ||||
Floating charge | Created On Aug 02, 1974 Delivered On Aug 15, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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