HOOPS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOOPS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02339397
    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 HOOPS?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOOPS located?

    Registered Office Address
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HOOPS?

    Previous Company Names
    Company NameFromUntil
    HOOPS LIMITEDMar 09, 1989Mar 09, 1989
    FOUR HUNDRED AND FORTY EIGHTH SHELF TRADING COMPANYLIMITEDJan 25, 1989Jan 25, 1989

    What are the latest accounts for HOOPS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HOOPS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 16, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Ian James Langer as a director on Jul 02, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Oct 16, 2019

    3 pagesRP04CS01

    Termination of appointment of Gillian Mary Enevoldsen as a director on Jan 28, 2020

    1 pagesTM01

    16/10/19 Statement of Capital gbp 1

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 06, 2020Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 06/11/2020

    Accounts for a dormant company made up to Dec 29, 2018

    9 pagesAA

    Termination of appointment of David James Haines as a director on Aug 14, 2019

    1 pagesTM01

    Confirmation statement made on Oct 16, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 30, 2017

    67 pagesAA

    Director's details changed for David James Haines on Jul 01, 2018

    2 pagesCH01

    Termination of appointment of Carol Williams as a secretary on Dec 29, 2017

    1 pagesTM02

    Termination of appointment of Carol Williams as a director on Dec 29, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduced from 1005000 into 335000000 shares of 0.003 08/11/2017
    RES13

    Confirmation statement made on Oct 16, 2017 with updates

    4 pagesCS01

    Director's details changed for Andrew Richard Parton on Sep 30, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Oct 16, 2016 with updates

    5 pagesCS01

    Who are the officers of HOOPS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTON, Andrew Richard
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish212215490001
    BULLIMORE, Simon
    46 Bathurst Mews
    W2 2SB London
    Secretary
    46 Bathurst Mews
    W2 2SB London
    British1715330001
    GUTHRIE-BROWN, Stuart
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    Secretary
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    British783050001
    JORDAN, Margaret Alison
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Secretary
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    British83958080001
    WILLIAMS, Carol
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Secretary
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    170526630001
    BLAZA, Sandra Elizabeth, Dr
    The Old Vicarage
    Church Road Burley
    LE15 7SU Oakham
    Leicestershire
    Director
    The Old Vicarage
    Church Road Burley
    LE15 7SU Oakham
    Leicestershire
    United KingdomBritish108502170001
    BROCKMAN, Keith
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomAmerican193652700001
    DALE, John Barry
    50 Stamford Road
    LE15 6JA Oakham
    Leicestershire
    Director
    50 Stamford Road
    LE15 6JA Oakham
    Leicestershire
    British17370120001
    DAVIES, Michael Roy
    Huntsman's Cottage
    Church Road
    SL6 9PG Cookham
    Berkshire
    Director
    Huntsman's Cottage
    Church Road
    SL6 9PG Cookham
    Berkshire
    United KingdomBritish160162860001
    DAVIES, Michael Roy
    Huntsman's Cottage
    Church Road
    SL6 9PG Cookham
    Berkshire
    Director
    Huntsman's Cottage
    Church Road
    SL6 9PG Cookham
    Berkshire
    United KingdomBritish160162860001
    ENEVOLDSEN, Gillian Mary
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    BelgiumBritish116704960006
    GALLACHER, Michael James
    Orchard House
    The Street
    RG7 3RD Mortimer
    Berkshire
    Director
    Orchard House
    The Street
    RG7 3RD Mortimer
    Berkshire
    British95946950001
    GORE, Richard Thomas
    Meadow View 5 Bentley Park
    Burnham
    SL1 8EA Slough
    Berkshire
    Director
    Meadow View 5 Bentley Park
    Burnham
    SL1 8EA Slough
    Berkshire
    British26636680001
    GREENER, George Pallister, Dr
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    Director
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    United KingdomBritish144803800001
    GUTHRIE-BROWN, Stuart
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish783050001
    HAINES, David James
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    EnglandBritish212150540002
    HALLATT, Anthony Peter
    The Grove
    Castle Acre
    PE32 2BO Kings Lynn
    Norfolk
    Director
    The Grove
    Castle Acre
    PE32 2BO Kings Lynn
    Norfolk
    British31383520001
    HENDERSON, William George
    24 Abbey Road
    SL8 5NZ Bourne End
    Buckinghamshire
    Director
    24 Abbey Road
    SL8 5NZ Bourne End
    Buckinghamshire
    United KingdomBritish148529480001
    JORDAN, Margaret Alison
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    EnglandBritish83958080001
    LANGER, Ian James
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish126944830001
    PARKIN, Barry David
    16 Hamilton Drive
    SL5 9PP Ascot
    Berks
    Director
    16 Hamilton Drive
    SL5 9PP Ascot
    Berks
    British107757820001
    PRICE, John Rokeby
    29 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    29 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    British14053300001
    PULLAN, Michael Grange
    Choseley House The Street
    North Warnborough
    RG25 1BD Basingstoke
    Hampshire
    Director
    Choseley House The Street
    North Warnborough
    RG25 1BD Basingstoke
    Hampshire
    British31383770001
    RAPER, Richard Danesbury
    92 Osborne Road
    SL4 3EN Windsor
    Berkshire
    Director
    92 Osborne Road
    SL4 3EN Windsor
    Berkshire
    British18166210001
    RONALD, William David Gordon
    Wildacres The Causeway
    Hibbert Road
    SL6 1UT Bray
    Berkshire
    Director
    Wildacres The Causeway
    Hibbert Road
    SL6 1UT Bray
    Berkshire
    British57638450001
    VAN ETTINGER, Adrianus Wilhelmus, Dr
    Lavendellaar 1
    Veghel
    5467 Bg
    The Netherlands
    Director
    Lavendellaar 1
    Veghel
    5467 Bg
    The Netherlands
    Dutch61677400002
    WILKS, Martyn Kevin
    Cobbett House
    20 High Pine Close
    KT13 9EA Weybridge
    Surrey
    Director
    Cobbett House
    20 High Pine Close
    KT13 9EA Weybridge
    Surrey
    British74670540001
    WILLIAMS, Carol
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish97385290001

    Who are the persons with significant control of HOOPS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    Apr 06, 2016
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07848385
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HOOPS have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee & set-off agreement
    Created On Aug 17, 2004
    Delivered On Aug 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 2004Registration of a charge (395)
    • Jul 30, 2009Statement of satisfaction of a charge in full or part (403a)

    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