F.G. HOPKINS (WOLVERHAMPTON) LIMITED

F.G. HOPKINS (WOLVERHAMPTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameF.G. HOPKINS (WOLVERHAMPTON) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01448257
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of F.G. HOPKINS (WOLVERHAMPTON) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is F.G. HOPKINS (WOLVERHAMPTON) LIMITED located?

    Registered Office Address
    C/O Co Op Co Operative House Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Undeliverable Registered Office AddressNo

    What are the latest accounts for F.G. HOPKINS (WOLVERHAMPTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 24, 2015

    What is the status of the latest annual return for F.G. HOPKINS (WOLVERHAMPTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for F.G. HOPKINS (WOLVERHAMPTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 13/06/2016
    RES13

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 20,000
    SH01

    Director's details changed for Mrs Helen Rita Wiseman on Nov 24, 2015

    2 pagesCH01

    Director's details changed for Mr Patrick Hugo Gray on Nov 09, 2015

    2 pagesCH01

    Termination of appointment of Isobel Burbidge as a director on Nov 09, 2015

    1 pagesTM01

    Appointment of Mr Patrick Hugo Gray as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Mrs Helen Rita Wiseman as a director on Nov 09, 2015

    2 pagesAP01

    Termination of appointment of Olivia Birch as a director on Nov 09, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 24, 2015

    2 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 20,000
    SH01

    Appointment of Mrs Olivia Birch as a director on Nov 10, 2014

    2 pagesAP01

    Appointment of Ms Ruth Joyce Fitzjohn as a director on Nov 10, 2014

    2 pagesAP01

    Termination of appointment of Helen Rita Wiseman as a director on Nov 10, 2014

    1 pagesTM01

    Termination of appointment of Patrick Hugo Gray as a director on Nov 10, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    2 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    2 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Isobel Burbidge as a director

    2 pagesAP01

    Termination of appointment of John Boot as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 28, 2012

    2 pagesAA

    Director's details changed for Mr Edward Geoffrey Parker on Jan 31, 2012

    2 pagesCH01

    Director's details changed for Mrs Helen Rita Wiseman on Jan 31, 2012

    2 pagesCH01

    Who are the officers of F.G. HOPKINS (WOLVERHAMPTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Edward Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    British94060530001
    FITZJOHN, Ruth Joyce
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    EnglandBritish15613300004
    GRAY, Patrick Hugo
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    EnglandBritish6814730001
    PARKER, Edward Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    United KingdomBritish94060530001
    WISEMAN, Helen Rita
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    EnglandBritish79135770001
    BOOT, John
    75 Walsall Road
    Kings Hill
    WS10 9JU Darlastan
    Secretary
    75 Walsall Road
    Kings Hill
    WS10 9JU Darlastan
    British110146740001
    BURTON, Graham Charles
    47 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Secretary
    47 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    British79559430001
    REID, Bennett Lyle Edward
    31 Spring Court
    Birmingham Road
    WS1 2NS Walsall
    West Midlands
    Secretary
    31 Spring Court
    Birmingham Road
    WS1 2NS Walsall
    West Midlands
    British60696770002
    WRIGHT, John Anthony
    108 Highfields Road
    Chase Town
    WS7 8QU Walsall
    West Midlands
    Secretary
    108 Highfields Road
    Chase Town
    WS7 8QU Walsall
    West Midlands
    British6706770001
    ALLSOPP, Stephen Raymond
    20 Bentley Close
    SN3 2RD Swindon
    Wiltshire
    Director
    20 Bentley Close
    SN3 2RD Swindon
    Wiltshire
    EnglandBritish9548820001
    BATE, Florence May
    35 Bevan Lee Road
    WS11 2PZ Cannock
    Staffordshire
    Director
    35 Bevan Lee Road
    WS11 2PZ Cannock
    Staffordshire
    British6706780001
    BIRCH, Olivia
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    EnglandBritish58544480001
    BOOT, John
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    United KingdomBritish110146740001
    BURBIDGE, Isobel Jane
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    EnglandBritish173423050001
    EDGAR, Irene
    73 Lane Avenue
    WS2 8SE Walsall
    West Midlands
    Director
    73 Lane Avenue
    WS2 8SE Walsall
    West Midlands
    British6706790001
    GRAY, Patrick Hugo
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    EnglandBritish6814730001
    GRAY, Patrick Hugo
    67 Divinity Road
    OX4 1LH Oxford
    Director
    67 Divinity Road
    OX4 1LH Oxford
    EnglandBritish6814730001
    MELLOR, Bernard
    Adam House Sapling Close
    Penkridge
    ST19 5DF Stafford
    Staffordshire
    Director
    Adam House Sapling Close
    Penkridge
    ST19 5DF Stafford
    Staffordshire
    British6722730001
    MINTEN, Hubert Samuel
    77 Pye Green Road
    WS11 2RY Cannock
    Staffordshire
    Director
    77 Pye Green Road
    WS11 2RY Cannock
    Staffordshire
    British6706830001
    PRIEST, John Ernest
    55 Victoria Avenue
    Bloxwich
    WS3 3EB Walsall
    West Midlands
    Director
    55 Victoria Avenue
    Bloxwich
    WS3 3EB Walsall
    West Midlands
    British6706840001
    SHAW, Doreen May
    69 Mackay Road
    Little Bloxwich
    WS3 3BT Walsall
    West Midlands
    Director
    69 Mackay Road
    Little Bloxwich
    WS3 3BT Walsall
    West Midlands
    United KingdomBritish6706850001
    SHAW, Doreen May
    69 Mackay Road
    Little Bloxwich
    WS3 3BT Walsall
    West Midlands
    Director
    69 Mackay Road
    Little Bloxwich
    WS3 3BT Walsall
    West Midlands
    United KingdomBritish6706850001
    SWAN, Brian Michael
    7 Sutherland Grove
    Perton
    WV6 7PA Wolverhampton
    Director
    7 Sutherland Grove
    Perton
    WV6 7PA Wolverhampton
    British48299620001
    TOPHAM, Peter
    72 Argyle Road
    WS4 2EU Walsall
    West Midlands
    Director
    72 Argyle Road
    WS4 2EU Walsall
    West Midlands
    British6706860001
    WHITE, Maurice Eustace
    23 Swallowfields Road
    Sedgley
    DY3 3TR Dudley
    West Midlands
    Director
    23 Swallowfields Road
    Sedgley
    DY3 3TR Dudley
    West Midlands
    British27078390001
    WISEMAN, Helen Rita
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    C/O Co Op Co Operative House
    United Kingdom
    EnglandBritish79135770001
    WOODELL, Vivian Stanley
    West End
    OX7 5EX Chipping Norton
    32
    Oxfordshire
    Director
    West End
    OX7 5EX Chipping Norton
    32
    Oxfordshire
    EnglandBritish7898380003

    Does F.G. HOPKINS (WOLVERHAMPTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 30, 1986
    Delivered On Jul 04, 1986
    Satisfied
    Amount secured
    £80,000
    Short particulars
    Former bank premises situate and k/a numbered 2 wolverhampton road cannock staffordshire.
    Persons Entitled
    • Heart of England Building Society
    Transactions
    • Jul 04, 1986Registration of a charge

    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