HOOPS
Overview
| Company Name | HOOPS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02339397 |
| 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 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 Address | No |
What were the previous names of HOOPS?
| Company Name | From | Until |
|---|---|---|
| HOOPS LIMITED | Mar 09, 1989 | Mar 09, 1989 |
| FOUR HUNDRED AND FORTY EIGHTH SHELF TRADING COMPANYLIMITED | Jan 25, 1989 | Jan 25, 1989 |
What are the latest accounts for HOOPS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HOOPS?
| 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 | ||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Ian James Langer as a director on Jul 02, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 16, 2019 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of Gillian Mary Enevoldsen as a director on Jan 28, 2020 | 1 pages | TM01 | ||||||||||
16/10/19 Statement of Capital gbp 1 | 5 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of David James Haines as a director on Aug 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2017 | 67 pages | AA | ||||||||||
Director's details changed for David James Haines on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Carol Williams as a secretary on Dec 29, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Carol Williams as a director on Dec 29, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Andrew Richard Parton on Sep 30, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HOOPS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARTON, Andrew Richard | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 212215490001 | |||||
| BULLIMORE, Simon | Secretary | 46 Bathurst Mews W2 2SB London | British | 1715330001 | ||||||
| GUTHRIE-BROWN, Stuart | Secretary | Wealdcote Wigley Bush Lane South Weald CM14 5QN Brentwood Essex | British | 783050001 | ||||||
| JORDAN, Margaret Alison | Secretary | 3d Dundee Road Slough SL1 4LG Berkshire | British | 83958080001 | ||||||
| WILLIAMS, Carol | Secretary | 3d Dundee Road Slough SL1 4LG Berkshire | 170526630001 | |||||||
| BLAZA, Sandra Elizabeth, Dr | Director | The Old Vicarage Church Road Burley LE15 7SU Oakham Leicestershire | United Kingdom | British | 108502170001 | |||||
| BROCKMAN, Keith | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | American | 193652700001 | |||||
| DALE, John Barry | Director | 50 Stamford Road LE15 6JA Oakham Leicestershire | British | 17370120001 | ||||||
| DAVIES, Michael Roy | Director | Huntsman's Cottage Church Road SL6 9PG Cookham Berkshire | United Kingdom | British | 160162860001 | |||||
| DAVIES, Michael Roy | Director | Huntsman's Cottage Church Road SL6 9PG Cookham Berkshire | United Kingdom | British | 160162860001 | |||||
| ENEVOLDSEN, Gillian Mary | Director | 3d Dundee Road Slough SL1 4LG Berkshire | Belgium | British | 116704960006 | |||||
| GALLACHER, Michael James | Director | Orchard House The Street RG7 3RD Mortimer Berkshire | British | 95946950001 | ||||||
| GORE, Richard Thomas | Director | Meadow View 5 Bentley Park Burnham SL1 8EA Slough Berkshire | British | 26636680001 | ||||||
| GREENER, George Pallister, Dr | Director | 2 Beechwood Drive SL6 4NE Maidenhead Berkshire | United Kingdom | British | 144803800001 | |||||
| GUTHRIE-BROWN, Stuart | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 783050001 | |||||
| HAINES, David James | Director | 3d Dundee Road Slough SL1 4LG Berkshire | England | British | 212150540002 | |||||
| HALLATT, Anthony Peter | Director | The Grove Castle Acre PE32 2BO Kings Lynn Norfolk | British | 31383520001 | ||||||
| HENDERSON, William George | Director | 24 Abbey Road SL8 5NZ Bourne End Buckinghamshire | United Kingdom | British | 148529480001 | |||||
| JORDAN, Margaret Alison | Director | 3d Dundee Road Slough SL1 4LG Berkshire | England | British | 83958080001 | |||||
| LANGER, Ian James | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 126944830001 | |||||
| PARKIN, Barry David | Director | 16 Hamilton Drive SL5 9PP Ascot Berks | British | 107757820001 | ||||||
| PRICE, John Rokeby | Director | 29 Fulwith Mill Lane HG2 8HJ Harrogate North Yorkshire | British | 14053300001 | ||||||
| PULLAN, Michael Grange | Director | Choseley House The Street North Warnborough RG25 1BD Basingstoke Hampshire | British | 31383770001 | ||||||
| RAPER, Richard Danesbury | Director | 92 Osborne Road SL4 3EN Windsor Berkshire | British | 18166210001 | ||||||
| RONALD, William David Gordon | Director | Wildacres The Causeway Hibbert Road SL6 1UT Bray Berkshire | British | 57638450001 | ||||||
| VAN ETTINGER, Adrianus Wilhelmus, Dr | Director | Lavendellaar 1 Veghel 5467 Bg The Netherlands | Dutch | 61677400002 | ||||||
| WILKS, Martyn Kevin | Director | Cobbett House 20 High Pine Close KT13 9EA Weybridge Surrey | British | 74670540001 | ||||||
| WILLIAMS, Carol | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 97385290001 |
Who are the persons with significant control of HOOPS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hoops 2 Limited | Apr 06, 2016 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOOPS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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