HYKEHAM GROUP LIMITED
Overview
| Company Name | HYKEHAM GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06548014 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HYKEHAM GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HYKEHAM GROUP LIMITED located?
| Registered Office Address | Lex House 17 Connaught Place W2 2ES London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYKEHAM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANWOOD GROUP HOLDINGS LIMITED | May 20, 2008 | May 20, 2008 |
| GRESTY EQUITYCO LIMITED | Mar 28, 2008 | Mar 28, 2008 |
What are the latest accounts for HYKEHAM GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HYKEHAM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 07, 2019 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Lex House 17 Connaught Place London W2 2ES England to Lex House 17 Connaught Place London England W2 2ES on Feb 20, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 7 pages | CS01 | ||||||||||
Satisfaction of charge 065480140003 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Lex House 17 Connaught Place London W2 2ES on Mar 06, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Edmund Alfred Lazarus as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ulf Patrik Johnson as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Barry Craig as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wesley Mulligan as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Keith Ellis as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scythia Cross as a secretary on Mar 02, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 40 pages | AA | ||||||||||
Appointment of Mr Thomas Barry Craig as a director on Apr 29, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 20 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 065480140003, created on Mar 24, 2016 | 57 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Current accounting period extended from Sep 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Ulf Patrik Johnson as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of HYKEHAM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Nicholas Dawborn Tyrrell | Director | 17 Connaught Place W2 2ES London Lex House England | United Kingdom | British | 202306600001 | |||||
| CROSS, Scythia | Secretary | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | 198861570001 | |||||||
| CROSS, Scythia | Secretary | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | 174783660001 | |||||||
| JANES, Steven | Secretary | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | 182139960001 | |||||||
| WILSON, Darren Peter | Secretary | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | British | 36877020003 | ||||||
| BERG, Steven Andrew | Director | Boundary Road West Bridgford NG2 7BZ Nottingham 22 Nottinghamshire | England | British | 133872030001 | |||||
| COLES, Richard David | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | United Kingdom | British | 154199460001 | |||||
| CRAIG, Thomas Barry | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 185999420001 | |||||
| DANIELS, Colin Geoffrey Vaughan | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | United Kingdom | British | 2236010001 | |||||
| ELLIS, Robert Keith | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 154853690001 | |||||
| FOTHERINGHAM, Martin Muir | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 89393730004 | |||||
| FRANCIS, Stephen Ronald William | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 105961550002 | |||||
| HIBBERT, Steven James | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 49440320001 | |||||
| JOHNSON, Patrik | Director | Sutherland Avenue W9 2QJ London Flat 3 133 | United Kingdom | Swedish | 129893220001 | |||||
| JOHNSON, Ulf Patrik | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | Swedish | 118038760003 | |||||
| JOHNSON, Ulf Patrik | Director | 81 Fulham Road SW3 6RD London Michelin House England | England | Swedish | 118038760002 | |||||
| LAZARUS, Edmund Alfred | Director | 81 Fulham Road SW3 6RD London Michelin House United Kingdom | England | British | 85542980003 | |||||
| MARSHALL, Giles William | Director | 81 Fulham Road SW3 6RD London Michelin House England | England | British | 112633840006 | |||||
| MARTIN, Christian John | Director | 81 Fulham Road SW3 6RD London Michelin House United Kingdom | England | British | 113992220001 | |||||
| MORRIS, Ian Charles | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 139495100002 | |||||
| MULLIGAN, Wesley Joseph | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | Irish | 133043600001 | |||||
| REEVE, Graham Andrew | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 24207350002 | |||||
| SCHICK, Florian Georg | Director | 81 Fulham Road SW3 6RD London Michelin House England | England | German | 129893360002 | |||||
| SCHICK, Florian Georg | Director | Ennismore Gardens SW7 1AQ London Flat 3 42 | United Kingdom | German | 129893360001 | |||||
| SMALL, Gerard Noel | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | United Kingdom | Irish | 81492100001 | |||||
| VORDERWUELBECKE, Malik Johannes | Director | 81 Fulham Road SW3 6RD London Michelin House United Kingdom | England | German | 130380320002 | |||||
| WARD, Nigel James | Director | Whisby Road LN6 3DG Lincoln Harrisson Place Lincolnshire | England | British | 166510540001 | |||||
| WILSON, Darren Peter | Director | Top Street Elston NG23 5NP Newark Mayfield House Nottinghamshire United Kingdom | England | British | 36877020003 | |||||
| WILSON FCCA, Darren Peter | Director | Hall Wath Bassingham LN5 9EZ Lincoln Havelock House 10 Lincolnshire | British | 129092950001 |
What are the latest statements on persons with significant control for HYKEHAM GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HYKEHAM GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 24, 2016 Delivered On Apr 02, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 31, 2011 Delivered On Apr 06, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 05, 2008 Delivered On Apr 11, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HYKEHAM GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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