HEX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HEX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01285161

Incorporation date

04/11/1976

Size

Group

Contacts

Registered address

Registered address

35 Newhall Street, Birmingham B3 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1976)
dot icon02/12/2017
Final Gazette dissolved following liquidation
dot icon02/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2016
Liquidators' statement of receipts and payments to 2016-06-20
dot icon15/07/2016
Appointment of a voluntary liquidator
dot icon15/07/2016
Insolvency court order
dot icon15/07/2016
Notice of ceasing to act as a voluntary liquidator
dot icon05/01/2016
Liquidators' statement of receipts and payments to 2015-11-26
dot icon16/12/2015
Appointment of a voluntary liquidator
dot icon16/12/2015
Insolvency court order
dot icon16/12/2015
Notice of ceasing to act as a voluntary liquidator
dot icon23/10/2015
Liquidators' statement of receipts and payments to 2015-08-20
dot icon13/10/2014
Appointment of a voluntary liquidator
dot icon05/09/2014
Administrator's progress report to 2014-08-21
dot icon22/08/2014
Administrator's progress report to 2014-07-22
dot icon21/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/02/2014
Administrator's progress report to 2014-01-22
dot icon29/08/2013
Administrator's progress report to 2013-07-22
dot icon29/08/2013
Notice of extension of period of Administration
dot icon12/03/2013
Administrator's progress report to 2013-01-22
dot icon12/03/2013
Notice of extension of period of Administration
dot icon10/09/2012
Administrator's progress report to 2012-08-22
dot icon10/09/2012
Notice of extension of period of Administration
dot icon12/04/2012
Administrator's progress report to 2012-03-05
dot icon09/01/2012
Statement of affairs with form 2.14B/2.15B
dot icon25/11/2011
Notice of deemed approval of proposals
dot icon22/11/2011
Notice of deemed approval of proposals
dot icon04/11/2011
Statement of affairs with form 2.14B
dot icon01/11/2011
Statement of administrator's proposal
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon21/09/2011
Registered office address changed from Refinish House Gelders Hall Road Shepshed Leicester Leicestershire LE12 9NH on 2011-09-21
dot icon15/09/2011
Appointment of an administrator
dot icon01/02/2011
Group of companies' accounts made up to 2010-04-30
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/06/2010
Group of companies' accounts made up to 2009-04-30
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mrs Adena Jenny Hecks on 2009-10-01
dot icon12/01/2010
Director's details changed for Brian Stanley Hecks on 2009-10-01
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 56
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 57
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 55
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 54
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon28/04/2009
Appointment terminated director ian hecks
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon24/12/2008
Registered office changed on 24/12/2008 from west walk building 110 regent rd leicester LE1 7LT
dot icon03/03/2008
Accounts for a medium company made up to 2007-04-30
dot icon13/02/2008
Return made up to 31/12/07; no change of members
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon24/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Particulars of mortgage/charge
dot icon02/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-04-30
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon26/03/2004
Return made up to 31/12/03; full list of members
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Return made up to 31/12/02; full list of members
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon01/03/2003
Full accounts made up to 2002-04-30
dot icon01/10/2002
Particulars of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2002
Full accounts made up to 2001-04-30
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon11/08/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2001
Full accounts made up to 2000-04-30
dot icon11/07/2000
Director resigned
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon22/12/1999
Full accounts made up to 1999-04-30
dot icon11/08/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon12/03/1999
Resolutions
dot icon18/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon24/01/1999
Return made up to 31/12/98; full list of members
dot icon23/02/1998
Full accounts made up to 1997-04-30
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon07/01/1998
Particulars of mortgage/charge
dot icon13/03/1997
Declaration of satisfaction of mortgage/charge
dot icon15/01/1997
Full accounts made up to 1996-04-30
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon06/08/1996
Declaration of satisfaction of mortgage/charge
dot icon20/06/1996
Particulars of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon11/01/1996
Full accounts made up to 1995-04-30
dot icon08/02/1995
Full accounts made up to 1994-04-30
dot icon03/02/1995
Particulars of mortgage/charge
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Particulars of mortgage/charge
dot icon21/02/1994
Full accounts made up to 1993-04-30
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-04-30
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon23/11/1992
Director resigned
dot icon04/06/1992
Particulars of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon24/02/1992
Full group accounts made up to 1991-04-30
dot icon05/02/1992
Declaration of satisfaction of mortgage/charge
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon18/07/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Full group accounts made up to 1990-04-30
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon03/11/1990
Particulars of mortgage/charge
dot icon26/10/1990
Particulars of mortgage/charge
dot icon14/03/1990
Full group accounts made up to 1989-04-30
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon03/02/1989
Certificate of change of name
dot icon13/01/1989
Full group accounts made up to 1988-04-30
dot icon13/01/1989
Return made up to 07/12/88; full list of members
dot icon06/01/1989
Particulars of mortgage/charge
dot icon06/01/1989
Particulars of mortgage/charge
dot icon06/01/1989
Particulars of mortgage/charge
dot icon06/01/1989
Particulars of mortgage/charge
dot icon07/12/1987
Full accounts made up to 1987-04-30
dot icon25/11/1987
Return made up to 12/11/87; full list of members
dot icon02/04/1987
Particulars of mortgage/charge
dot icon27/11/1986
Full accounts made up to 1986-04-30
dot icon27/11/1986
Return made up to 11/11/86; full list of members
dot icon12/01/1977
New secretary appointed
dot icon04/11/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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
Hecks, Brian Stanley
Director
13/07/1999 - Present
-
Hecks, Ian James
Director
13/07/1999 - 09/04/2009
-

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 HEX HOLDINGS LIMITED

HEX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/11/1976 with the registered office located at 35 Newhall Street, Birmingham B3 3PU. 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 HEX HOLDINGS LIMITED?

toggle

HEX HOLDINGS LIMITED is currently Dissolved. It was registered on 04/11/1976 and dissolved on 02/12/2017.

Where is HEX HOLDINGS LIMITED located?

toggle

HEX HOLDINGS LIMITED is registered at 35 Newhall Street, Birmingham B3 3PU.

What does HEX HOLDINGS LIMITED do?

toggle

HEX HOLDINGS LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for HEX HOLDINGS LIMITED?

toggle

The latest filing was on 02/12/2017: Final Gazette dissolved following liquidation.