Company Information for GRAHAM HANCOX IMPLANTS LIMITED
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
|
Company Registration Number
07148829
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRAHAM HANCOX IMPLANTS LIMITED | |
Legal Registered Office | |
2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB Other companies in NG1 | |
Company Number | 07148829 | |
---|---|---|
Company ID Number | 07148829 | |
Date formed | 2010-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 12:04:30 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2017:LIQ. CASE NO.1 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM HANCOX / 07/02/2011 | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM HAYDN HOUSE 309-329 HAYDN ROAD NOTTINGHAM NG5 1HG UNITED KINGDOM | |
AR01 | 06/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-01 |
Appointment of Liquidators | 2016-11-01 |
Resolutions for Winding-up | 2016-11-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities
|
|
|
|
|
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 GRAHAM HANCOX IMPLANTS LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as GRAHAM HANCOX IMPLANTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GRAHAM HANCOX IMPLANTS LIMITED | Event Date | 2016-10-28 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 14 December 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at St Helen's House, King Street, Derby DE1 3EE and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 28 October 2016 . Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRAHAM HANCOX IMPLANTS LIMITED | Event Date | 2016-10-28 |
Dean Anthony Nelson of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRAHAM HANCOX IMPLANTS LIMITED | Event Date | 2016-10-28 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 28 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Dean Anthony Nelson and Nicholas Charles Osborn Lee be and are hereby appointed Joint Liquidators for the purposes of such winding up. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 28 October 2016 . Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk. Alan Graham Hancox , Director : | |||
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. |