HICKSVILLE LTD.
Overview
| Company Name | HICKSVILLE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC273840 |
| Jurisdiction | Scotland |
| 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 HICKSVILLE LTD.?
- (7440) /
Where is HICKSVILLE LTD. located?
| Registered Office Address | 32 Charlotte Square EH2 4ET Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HICKSVILLE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for HICKSVILLE 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 | 4 pages | DS01 | ||||||||||||||||||||||
Appointment of Mr James Joseph Michael Faulds as a director on Jan 23, 2012 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Richard Timothy Barfield as a director on Jan 23, 2012 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Richard Timothy Barfield as a secretary on Jan 23, 2012 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Mr Andrew David Steel as a director on Jan 23, 2012 | 2 pages | AP01 | ||||||||||||||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Termination of appointment of Trevor John O'reilly as a director on Oct 27, 2011 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Rennie Mitchell as a director | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Trevor John O'reilly as a director | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Claudia Mitchell as a secretary | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Richard Timothy Barfield as a director | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Richard Timothy Barfield as a secretary | 2 pages | AP03 | ||||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||||||||||||||
legacy | 9 pages | MG01s | ||||||||||||||||||||||
Annual return made up to Aug 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||||||||||||||
Annual return made up to Sep 24, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||||||
Who are the officers of HICKSVILLE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAULDS, James Joseph Michael | Director | Silkwood Park WF5 9TL Wakefield Bellway Court West Yorkshire United Kingdom | Scotland | British | 571840010 | |||||
| STEEL, Andrew David | Director | St. George Street W1S 1FS London 25 United Kingdom | England | British | 142266440002 | |||||
| BARFIELD, Richard Timothy | Secretary | Silkwood Park WF5 9TL Wakefield Bellway Court Yorkshire United Kingdom | 160084540001 | |||||||
| MITCHELL, Claudia Michelle | Secretary | 13/4 Gillespie Crescent EH10 4HT Edinburgh Midlothian | British | 102959910001 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| BARFIELD, Richard Timothy | Director | Silkwood Park WF5 9TL Wakefield Bellway Court Yorkshire United Kingdom | United Kingdom | British | 160085020001 | |||||
| MITCHELL, Rennie Campbell | Director | George Street EH2 2LR Edinburgh 60a United Kingdom | British | 102959860002 | ||||||
| O'REILLY, Trevor John | Director | Silkwood Park WF5 9TL Wakefield Bellway Court Yorkshire United Kingdom | Ireland | Irish | 160085300001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Does HICKSVILLE LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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