Liquidation
Company Information for STEPHEN HANCOCKS LIMITED
EXCELSIOR HOUSE 9 QUAY VIEW, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD,
|
Company Registration Number
04602372
Private Limited Company
Liquidation |
Company Name | |
---|---|
STEPHEN HANCOCKS LIMITED | |
Legal Registered Office | |
EXCELSIOR HOUSE 9 QUAY VIEW BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD Other companies in IP19 | |
Company Number | 04602372 | |
---|---|---|
Company ID Number | 04602372 | |
Date formed | 2002-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 14:24:47 |
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 |
---|---|---|
PHILIP WILLIAM GIORGI |
||
PHILIP WILLIAM GIORGI |
||
STEPHEN ANDREW HANCOCKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTLAW THEATRE LIMITED | Director | 2007-07-17 | CURRENT | 2000-09-20 | Active - Proposal to Strike off | |
OUTLAW THEATRE LIMITED | Director | 2000-09-20 | CURRENT | 2000-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2017 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM GIORGI / 25/11/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM GIORGI / 25/11/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ANDREW HANCOCKS / 24/02/2016 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 27/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM GIORGI / 11/07/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM GIORGI / 11/07/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ANDREW HANCOCKS / 11/07/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
88(2)R | AD 31/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Notices to Creditors | 2016-03-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
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 STEPHEN HANCOCKS LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as STEPHEN HANCOCKS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STEPHEN HANCOCKS LIMITED | Event Date | 2016-03-14 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 20 April 2016 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to the undersigned, Andrew John Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Liquidators contact details: Tel: 01502 563921 , email: a.turner@lovewell-blake.co.uk . Alternative contact: Mairi Swan , Tel: 01502 563921 , email: m.swan@lovewell-blake.co.uk . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith in accordance with this notice. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEPHEN HANCOCKS LIMITED | Event Date | 2016-03-02 |
Mr A J Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD . Tel: 01502 563921 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STEPHEN HANCOCKS LIMITED | Event Date | 2016-03-02 |
WRITTEN RESOLUTIONS OF THE MEMBERS PASSED 2 MARCH 2016 The following resolutions were passed on 2 March 2016 in accordance with section 288 of the Companies Act 2006 by the members of the above named Company, being all the members of the Company who at the date of passing the resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No 1, No 2, No 3 and No 6 were passed as Special Resolutions and Resolutions No 4 and No 5 were passed as Ordinary Resolutions. RESOLUTIONS PASSED 1. That the Company be wound up voluntarily. 2. That the Liquidator be given the power to pay any class of creditor in full. 3. That Andrew John Turner , IP No 8961 , a qualified insolvency practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 4. That Lovewell Blake LLP be paid their fees amounting to 1,450 in accordance with their time costs in respect of the work undertaken by them prior to the commencement of the liquidation. 5. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 6. That the Liquidator be given the authority to distribute any of the Companys assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets Stephen Andrew Hancocks , Director : 2 March 2016 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1998-08-10 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at Cork Gully, Lennox House, Beaufort Buildings, Spa Road, Gloucester GL11XD, on 3rd September 1998, at 10.30 a.m., for the purposes mentioned in section 146 of the said Act, i.e. receiving the Liquidators report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. P. M. Boyden, Liquidator 5th August 1998. | |||
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. |