STANLEY HICKS LTD
Overview
| Company Name | STANLEY HICKS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10229810 |
| 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 STANLEY HICKS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STANLEY HICKS LTD located?
| Registered Office Address | Peat House 1 Waterloo Way LE1 6LP Leicester Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STANLEY HICKS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for STANLEY HICKS LTD?
| 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 | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Smith as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 23 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Stephen Perkins as a director on Sep 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alexander Peter Marek Rudzinski as a director on Sep 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2020 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 26 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 17, 2019 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||
Who are the officers of STANLEY HICKS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERKINS, Stephen | Director | 1 Waterloo Way LE1 6LP Leicester Peat House Leicestershire | United Kingdom | British | 275312610001 | |||||
| PIKE, John Ronald | Director | 1 Waterloo Way LE1 6LP Leicester Peat House Leicestershire | England | British | 126875280002 | |||||
| RUDZINSKI, Alexander Peter Marek | Director | 1 Waterloo Way LE1 6LP Leicester Peat House Leicestershire | England | British | 214276780001 | |||||
| SMITH, David | Director | 1 Waterloo Way LE1 6LP Leicester Peat House Leicestershire | England | British | 210610750001 |
Who are the persons with significant control of STANLEY HICKS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bell Rock Workplace Managment Limited | Jun 13, 2016 | 1 Waterloo Way LE1 6LP Leicester Peat House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STANLEY HICKS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 17, 2017 Delivered On May 30, 2017 | Outstanding | ||
Brief description N/A. please see instrument for details. 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 Jul 14, 2016 Delivered On Jul 20, 2016 | Satisfied | ||
Brief description None. Accession to a deed dated 7 august 2013 (as supplemented and amended by deeds of accession or otherwise from time to time) and entered into between bell rock topco limited and the companies named therein as chargors and hsbc bank PLC as security agent. 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