HINCKLEY REAL ESTATE LIMITED
Overview
| Company Name | HINCKLEY REAL ESTATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06583687 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HINCKLEY REAL ESTATE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HINCKLEY REAL ESTATE LIMITED located?
| Registered Office Address | Cumbria House Hockliffe Street LU7 1GN Leighton Buzzard Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HINCKLEY REAL ESTATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for HINCKLEY REAL ESTATE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HINCKLEY REAL ESTATE LIMITED?
| 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 | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Edward Flavell as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Twigg as a secretary on Jun 18, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Stuart Edward Flavell as a director on Jun 18, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Kerry Plumtree as a director on Jun 18, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Twigg as a director on Jun 18, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Christopher Livesey as a director on Jun 18, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Reginald Stephen Shipperley as a director on Jun 18, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Edward Goulding as a director on Jun 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dawn Goulding as a secretary on Jun 18, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from 10 Station Road Earl Shilton Leicestershire LE9 7GA to Cumbria House Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on Oct 28, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Roy Edward Goulding on May 02, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of HINCKLEY REAL ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TWIGG, Richard John | Secretary | Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | 192193090001 | |||||||
| LIVESEY, David Christopher | Director | Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | England | British | 160476270001 | |||||
| PLUMTREE, David Kerry | Director | Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | 131833090001 | |||||
| SHIPPERLEY, Reginald Stephen | Director | Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | 12798700001 | |||||
| TWIGG, Richard John | Director | Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | England | British | 290309030001 | |||||
| GOULDING, Dawn | Secretary | Burrough Way LE17 4GJ Lutterworth 13 Leicestershire Uk | 130146020001 | |||||||
| FLAVELL, Stuart Edward | Director | Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | England | British | 131962940002 | |||||
| GOULDING, Roy Edward | Director | Burrough Way LE17 4GJ Lutterworth 13 Leicestershire Uk | England | British | 130146030001 |
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