Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HINCKLEY UNITED FOOTBALL CLUB LIMITED
Company Information for

HINCKLEY UNITED FOOTBALL CLUB LIMITED

PANNELL HOUSE, 159 CHARLES STREET, LEICESTER, LEICESTERSHIRE, LE1 1LD,
Company Registration Number
00458117
Private Limited Company
Liquidation

Company Overview

About Hinckley United Football Club Ltd
HINCKLEY UNITED FOOTBALL CLUB LIMITED was founded on 1948-08-23 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Hinckley United Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HINCKLEY UNITED FOOTBALL CLUB LIMITED
 
Legal Registered Office
PANNELL HOUSE
159 CHARLES STREET
LEICESTER
LEICESTERSHIRE
LE1 1LD
Other companies in LE1
 
Previous Names
HINCKLEY ATHLETIC FOOTBALL CLUB.LIMITED30/06/1998
Filing Information
Company Number 00458117
Company ID Number 00458117
Date formed 1948-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-05-31
Account next due 2014-02-28
Latest return 2013-04-08
Return next due 2017-04-22
Type of accounts SMALL
Last Datalog update: 2018-03-07 11:56:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HINCKLEY UNITED FOOTBALL CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HINCKLEY UNITED FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES SUTTON
Director 2000-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MOSS
Director 2010-06-01 2017-08-03
KEVIN MICHAEL THOMPSON
Director 2010-06-01 2017-08-03
KU AKEREDOLU
Company Secretary 2010-07-01 2017-03-01
KU AKEREDOLU
Director 2010-06-01 2017-03-01
DAVID ANTHONY NEWMAN
Director 2000-03-02 2013-06-27
DAVID RADBURN
Director 2008-04-21 2012-12-30
ANTHONY JARVIS DYER
Director 1997-06-24 2012-09-01
KEVIN PAUL DOWNES
Director 1997-06-24 2012-07-12
ROBERT MAYNE
Director 1980-06-09 2012-07-12
PETER CHARLES SAVAGE
Director 2010-06-01 2011-06-01
RAYMOND THOMAS BAGGOTT
Company Secretary 1998-07-09 2010-07-01
STUART MILLIDGE
Director 1997-06-24 2010-05-27
GLEN RAYMOND FARMER
Director 1991-03-31 2010-04-22
PHILIP RICHARD TAYLOR
Director 2002-03-21 2010-04-22
EILEEN DYER
Director 1997-06-24 2009-12-26
MARK TANSEY
Director 1999-02-18 2009-10-01
DEREK WILFRED LOAKES
Director 1991-03-31 2008-04-21
DAVID ALAN STANBOROUGH
Director 1994-02-10 2008-04-21
GEOFFREY PETER SUTTON
Director 1999-08-12 2007-10-12
DAVID KENNETH ROBERTS
Director 2002-03-21 2006-05-13
JOHN EDWARD POOLE
Director 2003-06-12 2005-05-12
RAYMOND THOMAS BAGGOTT
Director 1991-06-18 2003-06-12
RAYMOND CLIFFORD BREWARD
Director 2000-03-02 2001-01-11
FRANK EDWARD DOWNES
Director 1997-06-24 2000-03-09
ANDREW MARK FORSYTHE
Director 1997-06-24 2000-03-02
GEOFFREY PETER SUTTON
Director 1997-07-24 1998-08-13
DEREK WILFRED LOAKES
Company Secretary 1993-01-01 1998-07-09
ANDREW JOHN GIBBS
Director 1997-07-03 1998-05-14
TREVOR FARMER
Director 1991-03-31 1997-06-18
ANDREW JOHN GIBBS
Director 1995-02-07 1997-06-18
JOHN EDGAR HAMSON
Director 1991-03-31 1997-06-18
JOHN ROYSTON CLARKE
Director 1991-03-31 1997-01-16
JOHN COLVER
Director 1991-03-31 1997-01-16
JOHN EDGAR HAMSON
Company Secretary 1991-03-31 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES SUTTON HINCKLEY GLASS AND GLAZING COMPANY LIMITED Director 1991-04-24 CURRENT 1983-09-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-18GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-18WU15Compulsory liquidation. Final meeting
2017-12-04WU14Compulsory liquidation. Removal of liquidator by court
2017-11-09LIQ MISCInsolvency:notice of release of liquidator or official receiver by secretary of state in a winding up by the court
2017-09-08WU04Compulsory liquidation appointment of liquidator
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL THOMPSON
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOSS
2017-07-18TM02Termination of appointment of Ku Akeredolu on 2017-03-01
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KU AKEREDOLU
2016-12-14LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/10/2016
2015-11-25LIQ MISCINSOLVENCY:annual progress report for period up to 09/10/2015
2014-12-17LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/10/2014
2013-11-204.31Compulsory liquidaton liquidator appointment
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM Leicester Road Stadium Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom
2013-11-14COCOMPCompulsory winding up order
2013-08-06RES13Resolutions passed:
  • Increase in individual shareholding 28/04/2011
2013-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-07-16LATEST SOC16/07/13 STATEMENT OF CAPITAL;GBP 75000
2013-07-16AR0108/04/13 ANNUAL RETURN FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM the Greene King Stadium Leicester Road Hinckley Leicestershire LE10 3DR
2013-06-11DISS40Compulsory strike-off action has been discontinued
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYER
2012-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RADBURN
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYNE
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DOWNES
2012-10-17SH0101/10/12 STATEMENT OF CAPITAL GBP 46277
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-04-24AR0108/04/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SUTTON / 23/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RADBURN / 23/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY NEWMAN / 23/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAYNE / 23/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JARVIS DYER / 23/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL DOWNES / 23/04/2012
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAVAGE
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-05-16AR0108/04/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SUTTON / 01/04/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RADBURN / 01/04/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY NEWMAN / 01/04/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JARVIS DYER / 01/04/2011
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / KU AKEREDOLU / 01/07/2010
2010-11-29AP01DIRECTOR APPOINTED MR KEVIN MICHAEL THOMPSON
2010-11-29AP01DIRECTOR APPOINTED MR PETER CHARLES SAVAGE
2010-11-29AP01DIRECTOR APPOINTED MR PAUL MOSS
2010-11-14AP01DIRECTOR APPOINTED MR KU AKEREDOLU
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM THE MARSTON`S STADIUM LEICESTER ROAD HINCKLEY LEICESTER LE10 3DR
2010-07-08AP03SECRETARY APPOINTED KU AKEREDOLU
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND BAGGOTT
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILLIDGE
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-05-17AR0108/04/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GLEN FARMER
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK TANSEY
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DYER
2009-05-05363aRETURN MADE UP TO 08/04/09; CHANGE OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / STUART MILLIDGE / 05/09/2008
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAYNE / 31/05/2006
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWMAN / 13/03/2009
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTS
2009-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR BRYAN TODD
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-07-16288aDIRECTOR APPOINTED DAVID RADBURN
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID STANBOROUGH
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR DEREK LOAKES
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-04-10363sRETURN MADE UP TO 13/03/08; CHANGE OF MEMBERS
2007-10-19288bDIRECTOR RESIGNED
2007-04-18363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to HINCKLEY UNITED FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-12-12
Appointment of Liquidators2013-10-18
Winding-Up Orders2013-10-17
Petitions to Wind Up (Companies)2013-09-03
Proposal to Strike Off2013-05-28
Petitions to Wind Up (Companies)2010-08-04
Petitions to Wind Up (Companies)2010-07-08
Petitions to Wind Up (Companies)2009-09-10
Petitions to Wind Up (Companies)2009-07-20
Petitions to Wind Up (Companies)2009-03-23
Petitions to Wind Up (Companies)2009-03-09
Petitions to Wind Up (Companies)2008-04-14
Fines / Sanctions
No fines or sanctions have been issued against HINCKLEY UNITED FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-18 Outstanding DOWNES PROPERTIES LIMITED
LEGAL CHARGE 2008-12-31 Outstanding GREENE KING BREWING AND RETAILING LIMITED
LEGAL MORTGAGE 2005-11-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
CHATTEL MORTGAGE 2005-09-27 Outstanding WOLVERHAMPTON & DUDLEY BREWERIES PLC
LEGAL CHARGE 2005-09-27 Outstanding WOLVERHAMPTON AND DUDLEY BREWERIES PLC
LEGAL CHARGE 2003-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-09-01 Outstanding THE WOLVERHAMPTON & DUDLEY BREWERIES PLC
LEGAL CHARGE 2000-09-01 Outstanding THE WOLVERHAMPTON & DUDLEY BREWERIES PLC
DEBENTURE 2000-09-01 Outstanding THE WOLVERHAMPTON & DUDLEY BREWERIES PLC
LEGAL CHARGE 2000-07-20 Satisfied DOWNES PROPERTIES LIMITED
LEGAL CHARGE 1991-10-03 Satisfied THE FOOTBALL ASSOCIATION LTD
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HINCKLEY UNITED FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of HINCKLEY UNITED FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HINCKLEY UNITED FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of HINCKLEY UNITED FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HINCKLEY UNITED FOOTBALL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as HINCKLEY UNITED FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HINCKLEY UNITED FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2014-12-09
In the Birmingham District Registry case number 8331 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors, to be held at BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD , on 09 January 2015 , at 11.00 am for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended. Proofs and proxies to be used at the meetings must be lodged with the Liquidators at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 10 October 2013. Office Holder Details: Edward Kerr and Ian Gould (IP Nos 9021 and 7866) both of BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD. For further details contact: Edward Kerr or Ian Gould, Tel: 0116 250 4400, Reference PJM/236215/15. Alternative contact: Peter Mahoney.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2013-10-10
In the Birmingham District Registry case number 8331 Principal Trading Address: The Greene King Stadium, Leicester Road, Hinckley, Leicestershire, LE10 3DR Notice is hereby given, that Edward T Kerr and Ian J Gould , both of BDO LLP , Pannell House, 159 Charles Street, Leicester LE1 1LD , (IP Nos. 9021 and 7866) as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that on 10 October 2013 , the Joint Liquidators were appointed to the Company by the Secretary of State. Further information regarding this matter can be obtained from the Joint Liquidators by telephone on 0116 2504400 or by email BRNOTICE@bdo.co.uk.
 
Initiating party Event TypeWinding-Up Orders
Defending partyHINCKLEY UNITED FOOTBALL CLUB LTDEvent Date2013-10-07
In the Birmingham District Registry case number 8331 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk :
 
Initiating party THE TRUSTEES OF THE F.E.DOWNES LTD EXECUTIVE PENSION PLAN NO.2Event TypePetitions to Wind Up (Companies)
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2013-06-18
SolicitorGateley LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8331 A Petition to wind up the above-named Company Company No. 00458117 of Leicester Road Stadium, Leicester Road, Hinckley, Leicestershire LE10 3DR , presented on 18 June 2013 by THE TRUSTEES OF THE F.E.DOWNES LTD EXECUTIVE PENSION PLAN NO.2 , of Downes Building, Stockwell Head, Hinckley, Leicestershire LE10 1RG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 20 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2013-05-28
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2010-06-04
In the High Court of Justice (Chancery Division) Companies Court case number 4677 A Petition to wind up the above-named Company, Registration Number 458117, of The Marstons Stadium, Leicester Road, Hinckley, Leicester LE10 3DR , presented on 4 June 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 July 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 July 2010.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2010-06-04
In the High Court of Justice (Chancery Division) Companies Court case number 4677 A Petition to wind up the above-named Company, Registration Number 458117, of The Marstons Stadium, Leicester Road, Hinckley, Leicester LE10 3DR , presented on 4 June 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 July 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 July 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920. (Ref SLR 1372143/37/N/CEG.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2009-07-07
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 16131 A Petition to wind up the above-named Company of The Marstons Stadium, Leicester Road, Hinckley, Leicester LE10 3DR , presented on 7 July 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Liverpool District Registry, 35 Vernon Street, Liverpool, Merseyside L2 2BX , on 23 September 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 September 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4377. (Ref SLR 1372143/37/Z/LC.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2009-06-12
In the Coventry County Court case number 917 A Petition to wind up the above-named Company of Hinckley United Football Club Limited, of The Marston Stadium, Leicester Road, Hinckley, Leicester LE10 3OR , presented on 12 June 2009 by 1ST CLASS HYGIENE LIMITED of 5 Marquis Court, Marquis Drive, Moira, Leicestershire DE12 6EJ , claiming to be a Creditor of the Company, will be heard at Coventry County Court, at 140 Much Park Street, Coventry CV1 2SN , on 29 July 2009 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 28 July 2009. The Petitioners Solicitor is Robert Barber & Sons , 7 Church Street, Eastwood, Nottingham NG16 3BP , tel 01773 787878. (Ref PTF/JT/23135-011.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2009-02-09
In the Coventry County Court No.9CV70209 of 2009 A Petition to wind up the above-named Company, Hinckley United Football Club Limited, of The Marston Stadium, Leicester Road, Hinckley, Leicester LE10 3OR , presented on 9 February 2009 by 1ST CLASS HYGIENE LIMITED , of 5 Marquis Court, Marquis Drive, Moira, Leicestershire DE12 6EJ , claiming to be a Creditor of the Company, will be heard at Coventry County Court, as 140 Much Park Street, Coventry CV1 2SN , on 24 March 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 21 March 2009. The Petitioners Solicitor is Robert Barber & Sons , 7 Church Street, Eastwood, Nottingham NG16 3BP , telephone 01773 787878.(Ref PTF/JT.231350-011.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2009-01-15
In the Liverpool District Registry case number 270 A Petition to wind up the above- named Company of The Marstons Stadium, Leicester Road, Hinckley, Leicester LE10 3DR , presented on 15 January 2009 by EON (UK) PLC , of Westwood Way, Westwood Business Park, Coventry CV4 8LG , claiming to be a Creditor of the Company, will heard at Liverpool District Registry, at 35 Vernon Street, Liverpool L2 2BX on 6 April 2009 , at 1000 hours (as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3rd April 2009. The Petitioners Solicitor is Lees Lloyd Whitley Solicitors , Riverside Park, 1 Southwood Road, Bromborough, Wirral CH62 3QX , telephone: 0151 737 5758, facsimile: 0151 343 5840, email: LiamClements@llw.co.uk (Ref 139189.)
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHINCKLEY UNITED FOOTBALL CLUB LIMITEDEvent Date2008-04-14
In the Liverpool District Registry     No 672 of 2008 In the Matter of HINCKLEY UNITED FC LIMITED (Company Number 00458117) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of The Marstons Stadium, Leicestershire, LE10 3DR, presented on 12 March 2008 by Umbro International, of Lakeside, Cheadle, Cheshire SK8 3GQ, claiming to be a Creditor of the Company, will heard at Liverpool District Registry, at 35 Vernon Street, Liverpool L2 2BX, on 12 May 2008, at 1000 hours (as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2008. The Petitioners Solicitor is Lees Lloyd Whitley Solicitors , Castle Chambers, 43 Castle Street, Liverpool L2 9TJ, telephone 0151 224 2796, facsimile 0151 224 2773, email jeh@llw.co.uk.(Ref 137476.) 9 April 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HINCKLEY UNITED FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HINCKLEY UNITED FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.