Dissolved 2014-01-21
Company Information for HOXTON APPRENTICE LTD
LONDON, UNITED KINGDOM, W1G 0AH,
|
Company Registration Number
04234545
Private Limited Company
Dissolved Dissolved 2014-01-21 |
Company Name | ||||
---|---|---|---|---|
HOXTON APPRENTICE LTD | ||||
Legal Registered Office | ||||
LONDON UNITED KINGDOM W1G 0AH Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 04234545 | |
---|---|---|
Date formed | 2001-06-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-01-21 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-30 05:22:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EMMA JANE FOSTER |
||
VALERIE ROSE CORBETT |
||
NUALA GEARY |
||
RONKE LAWAL |
||
IAIN MCARTHUR |
||
DAVID MULCAHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON PATRICK D'SILVA |
Director | ||
JOHN EDWARD CRUSE |
Director | ||
PATRICIA HAIKIN |
Company Secretary | ||
PATRICIA HAIKIN |
Director | ||
MIKE STAPLETON |
Director | ||
JANE MARGARET SUNLEY |
Director | ||
JULIAN SMITH |
Director | ||
PRUDENCE MARGARET LEITH |
Director | ||
SARAH LILIAN ANDERSON |
Director | ||
JOHN ALFRED PULFORD |
Director | ||
SIMON WARD |
Director | ||
PATRICIA HAIKIN |
Company Secretary | ||
NIALL THOMAS O'GARA |
Company Secretary | ||
JACQUI HENDERSON |
Director | ||
ANGELA SUSAN RISLEY |
Director | ||
LORNA ROBINSON |
Company Secretary | ||
CHARLOTTE ROGERS |
Company Secretary | ||
PETER KENDAL |
Company Secretary | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAINING FOR LIFE LIMITED | Director | 2012-05-09 | CURRENT | 1994-08-17 | Liquidation | |
BARKING APPRENTICE LTD | Director | 2012-03-12 | CURRENT | 2010-04-07 | Dissolved 2014-02-22 | |
DARTMOUTH APPRENTICE LTD | Director | 2011-12-15 | CURRENT | 2008-06-26 | Dissolved 2015-02-11 | |
PROSPECTS FOR LIFE LTD | Director | 2011-12-15 | CURRENT | 2008-07-18 | Dissolved 2017-04-25 | |
BARKING APPRENTICE LTD | Director | 2012-03-12 | CURRENT | 2010-04-07 | Dissolved 2014-02-22 | |
DARTMOUTH APPRENTICE LTD | Director | 2011-11-25 | CURRENT | 2008-06-26 | Dissolved 2015-02-11 | |
BARKING APPRENTICE LTD | Director | 2011-09-25 | CURRENT | 2010-04-07 | Dissolved 2014-02-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 16 HOXTON SQUARE LONDON N1 6NT ENGLAND | |
LATEST SOC | 14/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA HAIKIN | |
AP03 | SECRETARY APPOINTED EMMA JANE FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAIKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON D'SILVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRUSE | |
AP01 | DIRECTOR APPOINTED MS NUALA GEARY | |
AP01 | DIRECTOR APPOINTED MR IAIN MCARTHUR | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD CRUSE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 14/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS RONKE LAWAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MULCAHY / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON PATRICK D'SILVA / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LADY VALERIE ROSE CORBETT / 10/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HAIKIN / 24/07/2009 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MIKE STAPLETON | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE SUNLEY | |
288a | DIRECTOR APPOINTED LADY VALERIE ROSE CORBETT | |
288a | DIRECTOR APPOINTED MR DAVID MULCAHY | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS JANE SUNLEY | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 37 HOUNDSDITCH LONDON EC3A 7DB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON D'SILVA / 21/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED |
Meetings of Creditors | 2012-12-20 |
Appointment of Administrators | 2012-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
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 HOXTON APPRENTICE LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as HOXTON APPRENTICE LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HOXTON APPRENTICE LTD | Event Date | 2012-10-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 8286 Lloyd Edward Hinton (IP No 9516 ) and Anthony Harry Hyams (IP No 9413 ), both of Marriotts LLP , Allan House, 10 John Princes Street, London W1G 0AH , 020 7495 2348 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOXTON APPRENTICE LTD | Event Date | |
In the High Court of Justice case number 8286 Notice is hereby given by Lloyd Edward Hinton and Anthony Harry Hyams , Marriotts Recovery LLP , Allan House, 10 John Princes Street, London W1G 0AH , that a Meeting of Creditors of Hoxton Apprentice Ltd, Allan House, 10 John PrincesStreet, London W1G 0AH, is to be held at Allan House, 10 John Princes Street, London W1G 0AH , on 4 January 2013 , at 11.00 am . The Meeting is an initial Creditors’ Meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . I invite you to attend the above Meeting. A proxy form which is available shouldbe completed and returned to me by the date of the Meeting if you cannot attend andwish to be represented. In order to be entitled to vote under Legislation section: Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of yourclaim. Lloyd Edward Hinton , Office holder capacity: Joint Administrator : | |||
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. |