HERCULES HOUSE LIMITED

Register to unlock more data on OkredoRegister

HERCULES HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02285919

Incorporation date

10/08/1988

Size

Small

Contacts

Registered address

Registered address

C/O TENON RECOVERY, 45 Wollaton Street, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1988)
dot icon28/12/2014
Bona Vacantia disclaimer
dot icon17/11/2010
Final Gazette dissolved following liquidation
dot icon17/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2009
Appointment of a voluntary liquidator
dot icon10/09/2009
Statement of affairs with form 4.19
dot icon10/09/2009
Resolutions
dot icon31/08/2009
Registered office changed on 01/09/2009 from lifford hall tunnel lane kings norton birmingham B30 3JN
dot icon28/04/2009
Appointment Terminated Secretary susan taylor
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 26
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 25
dot icon13/08/2008
Return made up to 01/07/08; full list of members
dot icon05/08/2008
Appointment Terminated Secretary andrew lyndon
dot icon05/08/2008
Secretary appointed susan taylor
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon14/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Director resigned
dot icon19/07/2007
Return made up to 01/07/07; full list of members
dot icon01/06/2007
Accounts for a small company made up to 2006-12-31
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
New secretary appointed
dot icon28/01/2007
Secretary's particulars changed;director's particulars changed
dot icon27/11/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon21/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Return made up to 01/07/06; full list of members
dot icon19/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/09/2005
Particulars of mortgage/charge
dot icon14/08/2005
Return made up to 01/07/05; full list of members
dot icon14/08/2005
Secretary's particulars changed
dot icon10/08/2005
Director's particulars changed
dot icon25/07/2005
Secretary's particulars changed;director's particulars changed
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Secretary resigned
dot icon23/03/2005
Secretary's particulars changed;director's particulars changed
dot icon23/03/2005
Secretary's particulars changed;director's particulars changed
dot icon08/03/2005
Director resigned
dot icon24/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
New director appointed
dot icon14/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon13/10/2004
Return made up to 01/07/04; full list of members
dot icon31/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon27/05/2004
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon29/12/2003
Particulars of mortgage/charge
dot icon20/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon01/09/2003
Return made up to 01/07/03; full list of members
dot icon01/09/2003
Secretary's particulars changed;director's particulars changed
dot icon31/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Director resigned
dot icon06/05/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon18/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon27/11/2002
New director appointed
dot icon05/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon30/07/2002
Particulars of mortgage/charge
dot icon07/07/2002
Return made up to 01/07/02; full list of members
dot icon12/12/2001
Particulars of mortgage/charge
dot icon02/12/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon16/07/2001
Return made up to 01/07/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-08-31
dot icon21/11/2000
New director appointed
dot icon05/09/2000
Return made up to 01/07/00; full list of members
dot icon15/03/2000
Particulars of mortgage/charge
dot icon15/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/02/2000
Declaration of satisfaction of mortgage/charge
dot icon14/02/2000
Accounts for a small company made up to 1999-08-31
dot icon18/01/2000
Director resigned
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon08/07/1999
Ad 02/07/98--------- £ si 285000@1
dot icon08/07/1999
Resolutions
dot icon08/07/1999
£ nc 50000/349000 02/07/98
dot icon08/07/1999
Return made up to 01/07/99; full list of members
dot icon01/07/1999
Accounts for a small company made up to 1997-08-31
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon14/05/1999
Particulars of mortgage/charge
dot icon14/05/1999
Particulars of mortgage/charge
dot icon08/02/1999
Compulsory strike-off action has been discontinued
dot icon02/02/1999
Registered office changed on 03/02/99 from: riverside cottage west quayside upton on severn worcestershire WR0 8BY
dot icon01/02/1999
Director resigned
dot icon31/01/1999
Return made up to 01/07/98; no change of members
dot icon21/12/1998
First Gazette notice for compulsory strike-off
dot icon01/12/1997
Return made up to 01/07/97; full list of members
dot icon01/12/1997
Director's particulars changed
dot icon17/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon21/04/1997
Declaration of satisfaction of mortgage/charge
dot icon27/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Nc inc already adjusted 05/03/97
dot icon19/03/1997
Resolutions
dot icon10/03/1997
Accounts for a small company made up to 1996-08-31
dot icon10/03/1997
Accounts for a small company made up to 1995-08-31
dot icon10/03/1997
Accounts for a small company made up to 1994-08-31
dot icon31/01/1997
Return made up to 01/07/96; no change of members
dot icon30/01/1996
Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/1996
Registered office changed on 31/01/96 from: shellmill farm himbleton nr droitwich worcestershire
dot icon30/01/1996
New secretary appointed
dot icon30/01/1996
Secretary resigned;director resigned
dot icon30/01/1996
Return made up to 01/07/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Particulars of mortgage/charge
dot icon18/07/1994
Accounts for a small company made up to 1993-08-31
dot icon18/07/1994
Accounts for a small company made up to 1992-08-31
dot icon27/06/1994
Return made up to 01/07/94; full list of members
dot icon20/09/1993
Return made up to 01/07/93; full list of members
dot icon28/04/1993
Accounts for a small company made up to 1991-08-31
dot icon09/03/1993
Accounts for a small company made up to 1990-08-31
dot icon11/10/1992
Return made up to 01/07/92; no change of members
dot icon23/03/1992
New secretary appointed;new director appointed
dot icon23/03/1992
Return made up to 01/07/91; full list of members
dot icon23/03/1992
Secretary resigned
dot icon17/01/1991
Director resigned;new director appointed
dot icon17/01/1991
Secretary resigned;new secretary appointed
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Registered office changed on 18/01/91 from: 363 hagley road edgbaston birmingham B17 8DL
dot icon17/01/1991
Return made up to 30/06/90; no change of members
dot icon31/10/1990
Full accounts made up to 1989-03-31
dot icon20/03/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon06/11/1989
Particulars of mortgage/charge
dot icon31/07/1989
Secretary resigned;new secretary appointed
dot icon31/07/1989
Return made up to 01/07/89; full list of members
dot icon05/04/1989
Particulars of mortgage/charge
dot icon29/09/1988
Director resigned;new director appointed
dot icon29/09/1988
Secretary resigned;new secretary appointed
dot icon29/09/1988
Registered office changed on 30/09/88 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW
dot icon05/09/1988
Certificate of change of name
dot icon05/09/1988
Resolutions
dot icon05/09/1988
Certificate of change of name
dot icon10/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillman, Adrian
Director
12/11/2002 - 10/02/2005
7
Wooldridge, Michael George
Director
13/11/2000 - 26/05/2003
9
Wooldridge, Michael George
Director
01/12/2004 - 01/12/2007
9
Connally, Barry Peter
Director
10/02/2005 - Present
10
Connally, Peter John
Director
01/07/1997 - 01/12/2004
1

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 HERCULES HOUSE LIMITED

HERCULES HOUSE LIMITED is an(a) Dissolved company incorporated on 10/08/1988 with the registered office located at C/O TENON RECOVERY, 45 Wollaton Street, Nottingham NG1 5FW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERCULES HOUSE LIMITED?

toggle

HERCULES HOUSE LIMITED is currently Dissolved. It was registered on 10/08/1988 and dissolved on 17/11/2010.

Where is HERCULES HOUSE LIMITED located?

toggle

HERCULES HOUSE LIMITED is registered at C/O TENON RECOVERY, 45 Wollaton Street, Nottingham NG1 5FW.

What does HERCULES HOUSE LIMITED do?

toggle

HERCULES HOUSE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HERCULES HOUSE LIMITED?

toggle

The latest filing was on 28/12/2014: Bona Vacantia disclaimer.