HICKTON HOLDINGS LTD.
Overview
Company Name | HICKTON HOLDINGS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09158570 |
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 HICKTON HOLDINGS LTD.?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HICKTON HOLDINGS LTD. located?
Registered Office Address | 51 Church Street Elsecar S74 8HT Barnsley South Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HICKTON HOLDINGS LTD.?
Company Name | From | Until |
---|---|---|
RAM 1003 LIMITED | Aug 01, 2014 | Aug 01, 2014 |
What are the latest accounts for HICKTON HOLDINGS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for HICKTON HOLDINGS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 091585700002 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Statement of capital on Oct 03, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Antony Richard Mobbs as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Aug 01, 2018 | 5 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Aug 01, 2016 | 5 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Aug 01, 2020 | 5 pages | RP04CS01 | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Satisfaction of charge 091585700001 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Hickton Group Ltd as a person with significant control on Mar 11, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Ceps Plc (Chelverton Equity Partners) as a person with significant control on Mar 11, 2020 | 1 pages | PSC07 | ||||||||||
Registration of charge 091585700002, created on Mar 11, 2020 | 51 pages | MR01 | ||||||||||
Who are the officers of HICKTON HOLDINGS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCKNELL, Richard Hywel | Director | Old Hill WR7 4DA Flyford Flavell Perrymill House Worcestershire United Kingdom | United Kingdom | British | Company Director | 199096090001 | ||||
LANGFORD, Vivien Elizabeth | Director | Church Street Elsecar S74 8HT Barnsley 51 South Yorkshire England | England | British | Director | 87155930002 | ||||
PRYKE, Janet | Director | Church Street Elsecar S74 8HT Barnsley 51 South Yorkshire England | England | British | Finance Director | 54759560001 | ||||
MOBBS, Antony Richard | Director | 51 Church Street Elsecar S74 8HT Barnsley Amber Court South Yorkshire England | England | British | Director | 65475630001 |
Who are the persons with significant control of HICKTON HOLDINGS LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hickton Group Ltd | Mar 11, 2020 | Church Street Elsecar S74 8HT Barnsley 51 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ceps Plc (Chelverton Equity Partners) | Apr 06, 2016 | George Street BA1 2EH Bath 12b England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does HICKTON HOLDINGS LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 11, 2020 Delivered On Mar 17, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 24, 2017 Delivered On Sep 04, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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