OLD HK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOLD HK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03702802
    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 OLD HK LIMITED?

    • Manufacture of wooden containers (16240) / Manufacturing

    Where is OLD HK LIMITED located?

    Registered Office Address
    H K Timbers Ltd
    Laughton Lane, Morton
    DN21 3ET Gainsborough
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD HK LIMITED?

    Previous Company Names
    Company NameFromUntil
    H. K. TIMBERS LIMITEDMay 14, 1999May 14, 1999
    PROGRESS THROUGH PEOPLE LIMITED Jan 27, 1999Jan 27, 1999

    What are the latest accounts for OLD HK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for OLD HK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 27, 2017
    Next Confirmation Statement DueFeb 10, 2017
    OverdueYes

    What is the status of the latest annual return for OLD HK LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for OLD HK LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    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

    Annual return made up to Jan 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2013

    Statement of capital on Feb 01, 2013

    • Capital: GBP 100
    SH01

    Secretary's details changed for Miss Cassie Hutchings on Feb 01, 2013

    1 pagesCH03

    Termination of appointment of David O'neill as a director

    1 pagesTM01

    Termination of appointment of Peter Holmes as a director

    1 pagesTM01

    Statement of capital on Dec 11, 2012

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sh premium acc cancelled and balance trans to distributable reserves 26/11/2012
    RES13

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

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jan 27, 2012 with full list of shareholders

    7 pagesAR01

    Certificate of change of name

    Company name changed H. K. timbers LIMITED\certificate issued on 29/06/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 29, 2011

    Change company name resolution on Jun 01, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Dennis Miles as a director

    1 pagesTM01

    Annual return made up to Jan 27, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Peter Holmes as a secretary

    1 pagesTM02

    Termination of appointment of Peter Holmes as a secretary

    1 pagesTM02

    Appointment of Miss Cassie Hutchings as a secretary

    2 pagesAP03

    Appointment of Mr David Anthony O'neill as a director

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2010

    7 pagesAA

    Current accounting period extended from Jul 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Who are the officers of OLD HK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHINGS, Cassie Olivia
    Crabtree Lane
    SW6 6TY London
    The Boat House
    England
    Secretary
    Crabtree Lane
    SW6 6TY London
    The Boat House
    England
    157939520001
    HUTCHINGS, Cassie Olivia
    Crabtree Lane
    SW6 6TY London
    The Boat House
    England
    Director
    Crabtree Lane
    SW6 6TY London
    The Boat House
    England
    EnglandBritish154533840001
    HUTCHINGS, Gregory Frederick
    Crabtree Lane
    SW6 6TY London
    The Boat House
    England
    Director
    Crabtree Lane
    SW6 6TY London
    The Boat House
    England
    EnglandBritish16879450001
    HOLMES, Peter John
    Chestnut House
    Springthorpe
    DN21 5PY Gainsborough
    Lincolnshire
    Secretary
    Chestnut House
    Springthorpe
    DN21 5PY Gainsborough
    Lincolnshire
    British74594830001
    PURDY, Margaret Ann
    Trentside Field Lane
    Morton
    DN21 3BY Gainsborough
    Lincolnshire
    Secretary
    Trentside Field Lane
    Morton
    DN21 3BY Gainsborough
    Lincolnshire
    British62454620001
    EXPRESS SECRETARIES LIMITED
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    Nominee Secretary
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    900006670001
    HOLMES, Peter John
    Chestnut House
    Springthorpe
    DN21 5PY Gainsborough
    Lincolnshire
    Director
    Chestnut House
    Springthorpe
    DN21 5PY Gainsborough
    Lincolnshire
    EnglandBritish74594830001
    MILES, Dennis
    The Lodge
    Laughton Lane, Morton
    DN21 3ET Gainsborough
    Lincolnshire
    Director
    The Lodge
    Laughton Lane, Morton
    DN21 3ET Gainsborough
    Lincolnshire
    EnglandBritish4252950002
    O'NEILL, David Anthony
    Gleneagles Drive
    Greylees
    NG34 8GH Sleaford
    10
    Lincolnshire
    England
    Director
    Gleneagles Drive
    Greylees
    NG34 8GH Sleaford
    10
    Lincolnshire
    England
    EnglandBritish157933910001
    EXPRESS DIRECTORS LIMITED
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    Nominee Director
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    900006660001

    Does OLD HK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 14, 1999
    Delivered On May 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Floating charge on the undertaking and property including uncalled capital.
    Persons Entitled
    • Simon Holmes Limited
    Transactions
    • May 18, 1999Registration of a charge (395)
    • Mar 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    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