HICKSVILLE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHICKSVILLE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC273840
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HICKSVILLE LTD.?

    • (7440) /

    Where is HICKSVILLE LTD. located?

    Registered Office Address
    32 Charlotte Square
    EH2 4ET Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HICKSVILLE LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for HICKSVILLE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Mr James Joseph Michael Faulds as a director on Jan 23, 2012

    2 pagesAP01

    Termination of appointment of Richard Timothy Barfield as a director on Jan 23, 2012

    1 pagesTM01

    Termination of appointment of Richard Timothy Barfield as a secretary on Jan 23, 2012

    1 pagesTM02

    Appointment of Mr Andrew David Steel as a director on Jan 23, 2012

    2 pagesAP01

    Annual return made up to Aug 10, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2012

    Statement of capital on Jan 24, 2012

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Trevor John O'reilly as a director on Oct 27, 2011

    1 pagesTM01

    Termination of appointment of Rennie Mitchell as a director

    1 pagesTM01

    Appointment of Mr Trevor John O'reilly as a director

    2 pagesAP01

    Termination of appointment of Claudia Mitchell as a secretary

    1 pagesTM02

    Appointment of Richard Timothy Barfield as a director

    2 pagesAP01

    Appointment of Mr Richard Timothy Barfield as a secretary

    2 pagesAP03

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    legacy

    9 pagesMG01s

    Annual return made up to Aug 10, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Sep 24, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages225

    legacy

    1 pages287

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pages363a

    Who are the officers of HICKSVILLE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULDS, James Joseph Michael
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    ScotlandBritish571840010
    STEEL, Andrew David
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Director
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    EnglandBritish142266440002
    BARFIELD, Richard Timothy
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    Yorkshire
    United Kingdom
    Secretary
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    Yorkshire
    United Kingdom
    160084540001
    MITCHELL, Claudia Michelle
    13/4 Gillespie Crescent
    EH10 4HT Edinburgh
    Midlothian
    Secretary
    13/4 Gillespie Crescent
    EH10 4HT Edinburgh
    Midlothian
    British102959910001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    BARFIELD, Richard Timothy
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    Yorkshire
    United Kingdom
    United KingdomBritish160085020001
    MITCHELL, Rennie Campbell
    George Street
    EH2 2LR Edinburgh
    60a
    United Kingdom
    Director
    George Street
    EH2 2LR Edinburgh
    60a
    United Kingdom
    British102959860002
    O'REILLY, Trevor John
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    Yorkshire
    United Kingdom
    IrelandIrish160085300001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Does HICKSVILLE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 24, 2010
    Delivered On Oct 01, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 01, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Mar 17, 2006
    Delivered On Mar 25, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 25, 2006Registration of a charge (410)

    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