Company Information for BRIAN HANCOCK (HULL) LIMITED
BRIAN HANCOCK (HULL), KINGSBRIDGE CORPORATE SOLUTIONS, 1ST FLOOR LOWGATE HOUSE, HULL, HU1 1EL,
|
Company Registration Number
05984704
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRIAN HANCOCK (HULL) LIMITED | ||
Legal Registered Office | ||
BRIAN HANCOCK (HULL) KINGSBRIDGE CORPORATE SOLUTIONS, 1ST FLOOR LOWGATE HOUSE HULL HU1 1EL Other companies in HU3 | ||
Previous Names | ||
|
Company Number | 05984704 | |
---|---|---|
Company ID Number | 05984704 | |
Date formed | 2006-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 12:46:21 |
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 |
---|---|---|
JENNIFER HANCOCK |
||
BRIAN HANCOCK |
||
MATTHEW ROBERT HANCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JANE SPEIGHT |
Company Secretary | ||
ALISTAIR IAN MANSON LATHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BJH (HULL ) LTD | Director | 2012-03-06 | CURRENT | 2012-03-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Deferment of dissolution (voluntary) | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-01 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/20 TO 31/07/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/20 FROM Unit 5B Carlton Street Hull HU3 5JL | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/14 FROM Anchor Business Park Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ROBERT HANCOCK | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brian Hancock on 2009-11-01 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/11/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2007 TO 31/12/2007 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/06--------- £ SI 98@1=98 £ IC 2/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 5 PARLIAMENT STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 2AZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED INTERLINK EXPRESS (HULL) LIMITED CERTIFICATE ISSUED ON 28/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-12-21 |
Notices to | 2020-12-08 |
Appointmen | 2020-12-08 |
Resolution | 2020-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.45 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers
Creditors Due Within One Year | 2012-01-01 | £ 258,398 |
---|
Creditors and other liabilities
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 BRIAN HANCOCK (HULL) LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 147,055 |
Current Assets | 2012-01-01 | £ 227,933 |
Debtors | 2012-01-01 | £ 80,878 |
Fixed Assets | 2012-01-01 | £ 281,090 |
Shareholder Funds | 2012-01-01 | £ 250,625 |
Tangible Fixed Assets | 2012-01-01 | £ 271,469 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as BRIAN HANCOCK (HULL) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BRIAN HANCOCK (HULL) LIMITED | Event Date | 2020-12-08 |
Initiating party | Event Type | Appointmen | |
Defending party | BRIAN HANCOCK (HULL) LIMITED | Event Date | 2020-12-08 |
Name of Company: BRIAN HANCOCK (HULL) LIMITED Company Number: 05984704 Trading Name: DPD Local (Hull) Nature of Business: Other Postal & Courier Activities Previous Name of Company: Interlink Express… | |||
Initiating party | Event Type | Resolution | |
Defending party | BRIAN HANCOCK (HULL) LIMITED | Event Date | 2020-12-08 |
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. |