DAVID HICKS INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

DAVID HICKS INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00270991

Incorporation date

08/12/1932

Size

Total Exemption Small

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon10/08/2016
Final Gazette dissolved following liquidation
dot icon10/05/2016
Return of final meeting in a members' voluntary winding up
dot icon27/05/2015
Liquidators' statement of receipts and payments to 2015-03-18
dot icon16/05/2015
Satisfaction of charge 3 in full
dot icon31/03/2014
Registered office address changed from Chantrey Vellacott Dfk 73-75 High Street Stevenage Herts SG1 3HR on 2014-03-31
dot icon28/03/2014
Declaration of solvency
dot icon28/03/2014
Appointment of a voluntary liquidator
dot icon28/03/2014
Resolutions
dot icon24/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon17/12/2012
Director's details changed for Caroline Coats on 2012-12-17
dot icon21/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon13/12/2011
Director's details changed for Caroline Coats on 2011-12-13
dot icon27/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon15/01/2010
Director's details changed for Caroline Coats on 2009-10-01
dot icon15/01/2010
Director's details changed for Sarah Kate Weston on 2009-10-01
dot icon15/01/2010
Director's details changed for Fiona Jane Myers on 2009-10-01
dot icon15/01/2010
Director's details changed for Mr David Edward Hicks on 2009-10-01
dot icon15/01/2010
Director's details changed for Sheilah Kathleen Hicks on 2009-10-01
dot icon20/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/02/2009
Return made up to 22/12/08; full list of members
dot icon28/07/2008
Gbp ic 13850/8950\09/07/08\gbp sr 4900@1=4900\
dot icon25/07/2008
Resolutions
dot icon23/06/2008
Registered office changed on 23/06/2008 from c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD1 1LR
dot icon30/04/2008
Director appointed caroline louise coats
dot icon14/04/2008
Return made up to 22/12/07; no change of members
dot icon07/04/2008
Director appointed fiona jane myers
dot icon07/04/2008
Director appointed sarah kate weston
dot icon20/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/01/2007
Return made up to 22/12/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/01/2006
Return made up to 22/12/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/01/2005
Return made up to 22/12/04; full list of members
dot icon27/08/2004
Accounts for a small company made up to 2003-12-31
dot icon09/02/2004
Return made up to 22/12/03; full list of members
dot icon26/01/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 22/12/02; full list of members
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Particulars of mortgage/charge
dot icon08/02/2002
Return made up to 22/12/01; full list of members
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Return made up to 22/12/00; full list of members
dot icon23/10/2000
Registered office changed on 23/10/00 from: russell sqaure house 10/12 russell square london WC1B 5LF
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Return made up to 22/12/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 22/12/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon23/03/1998
Return made up to 22/12/97; full list of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
Return made up to 22/12/96; no change of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Registered office changed on 01/08/96 from: 42 upper berkeley street london. W1H 8AB
dot icon09/01/1996
Return made up to 22/12/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon14/01/1995
Return made up to 22/12/94; no change of members
dot icon14/01/1995
Resolutions
dot icon14/01/1995
£ ic 36650/13850 31/12/93 £ sr 22800@1=22800
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Director resigned
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon27/01/1994
Return made up to 22/12/93; full list of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Return made up to 22/12/92; no change of members
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon07/09/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 22/12/91; change of members
dot icon08/01/1992
Registered office changed on 08/01/92
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Memorandum and Articles of Association
dot icon06/01/1992
Resolutions
dot icon18/12/1991
Director resigned
dot icon18/12/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Return made up to 22/12/90; full list of members
dot icon01/03/1991
Full accounts made up to 1989-12-31
dot icon26/01/1990
Return made up to 22/12/89; full list of members
dot icon26/01/1990
Registered office changed on 26/01/90 from: unit 2 furzewood house cranborne road industrial estate cranborne road potters bar herts EN6 3JN
dot icon05/01/1990
Full accounts made up to 1988-12-31
dot icon08/02/1989
Full accounts made up to 1987-12-31
dot icon08/02/1989
Return made up to 31/12/88; full list of members
dot icon19/01/1988
Secretary resigned;new secretary appointed
dot icon19/01/1988
Registered office changed on 19/01/88 from: imperial works bessborough road harrow on the hill middx
dot icon19/01/1988
Return made up to 30/12/87; full list of members
dot icon19/01/1988
Accounts made up to 1986-12-31
dot icon16/09/1987
Resolutions
dot icon28/08/1987
Certificate of change of name
dot icon13/01/1987
Full accounts made up to 1985-12-31
dot icon08/12/1986
Return made up to 19/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coats, Caroline Louise
Director
23/03/2008 - Present
2
Myers, Fiona Jane
Director
23/03/2008 - Present
-
Weston, Sarah Kate
Director
23/03/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID HICKS INDUSTRIES LIMITED

DAVID HICKS INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 08/12/1932 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 3 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 DAVID HICKS INDUSTRIES LIMITED?

toggle

DAVID HICKS INDUSTRIES LIMITED is currently Dissolved. It was registered on 08/12/1932 and dissolved on 10/08/2016.

Where is DAVID HICKS INDUSTRIES LIMITED located?

toggle

DAVID HICKS INDUSTRIES LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does DAVID HICKS INDUSTRIES LIMITED do?

toggle

DAVID HICKS INDUSTRIES LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for DAVID HICKS INDUSTRIES LIMITED?

toggle

The latest filing was on 10/08/2016: Final Gazette dissolved following liquidation.