HYKEHAM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHYKEHAM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06548014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HYKEHAM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANWOOD GROUP HOLDINGS LIMITEDMay 20, 2008May 20, 2008
    GRESTY EQUITYCO LIMITEDMar 28, 2008Mar 28, 2008

    What are the latest accounts for HYKEHAM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for HYKEHAM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 07, 2019

    12 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 08, 2018

    LRESSP

    Confirmation statement made on Mar 28, 2017 with updates

    7 pagesCS01

    Satisfaction of charge 065480140003 in full

    4 pagesMR04

    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 pagesAD01

    Termination of appointment of Edmund Alfred Lazarus as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Ulf Patrik Johnson as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Thomas Barry Craig as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Wesley Mulligan as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Robert Keith Ellis as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Scythia Cross as a secretary on Mar 02, 2017

    1 pagesTM02

    Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on Mar 02, 2017

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2016

    40 pagesAA

    Appointment of Mr Thomas Barry Craig as a director on Apr 29, 2016

    2 pagesAP01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 122,463.91
    SH01

    Registration of charge 065480140003, created on Mar 24, 2016

    57 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Current accounting period extended from Sep 30, 2015 to Mar 31, 2016

    1 pagesAA01

    Appointment of Mr Ulf Patrik Johnson as a director on Feb 26, 2016

    2 pagesAP01

    Who are the officers of HYKEHAM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Nicholas Dawborn Tyrrell
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    Director
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    United KingdomBritish202306600001
    CROSS, Scythia
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Secretary
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    198861570001
    CROSS, Scythia
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Secretary
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    174783660001
    JANES, Steven
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Secretary
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    182139960001
    WILSON, Darren Peter
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Secretary
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    British36877020003
    BERG, Steven Andrew
    Boundary Road
    West Bridgford
    NG2 7BZ Nottingham
    22
    Nottinghamshire
    Director
    Boundary Road
    West Bridgford
    NG2 7BZ Nottingham
    22
    Nottinghamshire
    EnglandBritish133872030001
    COLES, Richard David
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    United KingdomBritish154199460001
    CRAIG, Thomas Barry
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    EnglandBritish185999420001
    DANIELS, Colin Geoffrey Vaughan
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    United KingdomBritish2236010001
    ELLIS, Robert Keith
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    EnglandBritish154853690001
    FOTHERINGHAM, Martin Muir
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    EnglandBritish89393730004
    FRANCIS, Stephen Ronald William
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    EnglandBritish105961550002
    HIBBERT, Steven James
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    EnglandBritish49440320001
    JOHNSON, Patrik
    Sutherland Avenue
    W9 2QJ London
    Flat 3 133
    Director
    Sutherland Avenue
    W9 2QJ London
    Flat 3 133
    United KingdomSwedish129893220001
    JOHNSON, Ulf Patrik
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    EnglandSwedish118038760003
    JOHNSON, Ulf Patrik
    81 Fulham Road
    SW3 6RD London
    Michelin House
    England
    Director
    81 Fulham Road
    SW3 6RD London
    Michelin House
    England
    EnglandSwedish118038760002
    LAZARUS, Edmund Alfred
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    Director
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    EnglandBritish85542980003
    MARSHALL, Giles William
    81 Fulham Road
    SW3 6RD London
    Michelin House
    England
    Director
    81 Fulham Road
    SW3 6RD London
    Michelin House
    England
    EnglandBritish112633840006
    MARTIN, Christian John
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    Director
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    EnglandBritish113992220001
    MORRIS, Ian Charles
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    EnglandBritish139495100002
    MULLIGAN, Wesley Joseph
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    EnglandIrish133043600001
    REEVE, Graham Andrew
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    EnglandBritish24207350002
    SCHICK, Florian Georg
    81 Fulham Road
    SW3 6RD London
    Michelin House
    England
    Director
    81 Fulham Road
    SW3 6RD London
    Michelin House
    England
    EnglandGerman129893360002
    SCHICK, Florian Georg
    Ennismore Gardens
    SW7 1AQ London
    Flat 3 42
    Director
    Ennismore Gardens
    SW7 1AQ London
    Flat 3 42
    United KingdomGerman129893360001
    SMALL, Gerard Noel
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    United KingdomIrish81492100001
    VORDERWUELBECKE, Malik Johannes
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    Director
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    EnglandGerman130380320002
    WARD, Nigel James
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    Director
    Whisby Road
    LN6 3DG Lincoln
    Harrisson Place
    Lincolnshire
    EnglandBritish166510540001
    WILSON, Darren Peter
    Top Street
    Elston
    NG23 5NP Newark
    Mayfield House
    Nottinghamshire
    United Kingdom
    Director
    Top Street
    Elston
    NG23 5NP Newark
    Mayfield House
    Nottinghamshire
    United Kingdom
    EnglandBritish36877020003
    WILSON FCCA, Darren Peter
    Hall Wath
    Bassingham
    LN5 9EZ Lincoln
    Havelock House 10
    Lincolnshire
    Director
    Hall Wath
    Bassingham
    LN5 9EZ Lincoln
    Havelock House 10
    Lincolnshire
    British129092950001

    What are the latest statements on persons with significant control for HYKEHAM GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Trustee for the Beneficiaries
    Transactions
    • Apr 02, 2016Registration of a charge (MR01)
    • Mar 08, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • Apr 06, 2011Registration of a charge (MG01)
    • Apr 01, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Apr 01, 2016Satisfaction of a charge (MR04)

    Does HYKEHAM GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2020Dissolved on
    Feb 08, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Peter John Godfrey-Evans
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    practitioner
    Mercer & Hole Fleet Place House
    2 Fleet Place
    EC4M 7RF London

    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