99 HIPPOS LIMITED

Register to unlock more data on OkredoRegister

99 HIPPOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08537754

Incorporation date

21/05/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon PL7 4FECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2013)
dot icon08/01/2026
Progress report in a winding up by the court
dot icon07/01/2025
Progress report in a winding up by the court
dot icon22/11/2024
Appointment of a liquidator
dot icon01/10/2024
Appointment of a liquidator
dot icon01/10/2024
Order of court to wind up
dot icon30/11/2023
Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2023-11-30
dot icon29/11/2023
Appointment of a liquidator
dot icon27/11/2023
Order of court to wind up
dot icon04/10/2022
Director's details changed for Emma Fairclough on 2022-10-01
dot icon14/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon11/09/2021
Satisfaction of charge 085377540003 in full
dot icon11/09/2021
Satisfaction of charge 085377540002 in full
dot icon02/08/2021
Registered office address changed from Xyz Buildings 2 Hardman Square Manchester M3 3AQ England to International House 61 Mosley Street Manchester M2 3HZ on 2021-08-02
dot icon26/07/2021
Registered office address changed from 41 Houndiscombe Road Plymouth PL4 6EX England to Xyz Buildings 2 Hardman Square Manchester M3 3AQ on 2021-07-26
dot icon02/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon02/04/2021
Change of details for Mr Robert Edward Tillett as a person with significant control on 2021-03-17
dot icon11/02/2021
Registered office address changed from Grampian House 4th Floor 144 Deansgate Manchester M3 3EE to 41 Houndiscombe Road Plymouth PL4 6EX on 2021-02-11
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/09/2019
Termination of appointment of Nicky Retallick as a secretary on 2019-09-06
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon04/12/2018
Satisfaction of charge 085377540001 in full
dot icon27/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon08/02/2017
Register inspection address has been changed from 74 - 75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN England to C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DD
dot icon07/02/2017
Register(s) moved to registered inspection location 74 - 75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN
dot icon01/09/2016
Accounts for a small company made up to 2015-12-31
dot icon21/08/2016
Appointment of Emma Fairclough as a director on 2016-08-17
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon18/05/2016
Register(s) moved to registered inspection location 74 - 75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon01/06/2015
Register inspection address has been changed to 74 - 75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN
dot icon01/06/2015
Secretary's details changed for Mr Nicky Retallick on 2015-06-01
dot icon07/04/2015
Registered office address changed from 286 Rawlinson Street Barrow-in-Furness Cumbria LA14 1BX to Grampian House 4Th Floor 144 Deansgate Manchester M3 3EE on 2015-04-07
dot icon07/01/2015
Registration of charge 085377540003, created on 2014-12-31
dot icon20/11/2014
Registration of charge 085377540002, created on 2014-11-11
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon10/12/2013
Registration of charge 085377540001
dot icon23/09/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon15/08/2013
Appointment of Mr Nicky Retallick as a secretary
dot icon21/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
21/05/2022
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairclough, Emma
Director
17/08/2016 - Present
6
Tillett, Robert Edward
Director
21/05/2013 - Present
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 99 HIPPOS LIMITED

99 HIPPOS LIMITED is an(a) Liquidation company incorporated on 21/05/2013 with the registered office located at Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon PL7 4FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 99 HIPPOS LIMITED?

toggle

99 HIPPOS LIMITED is currently Liquidation. It was registered on 21/05/2013 .

Where is 99 HIPPOS LIMITED located?

toggle

99 HIPPOS LIMITED is registered at Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon PL7 4FE.

What does 99 HIPPOS LIMITED do?

toggle

99 HIPPOS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for 99 HIPPOS LIMITED?

toggle

The latest filing was on 08/01/2026: Progress report in a winding up by the court.