HINCKLEY UNITED FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

HINCKLEY UNITED FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00458117

Incorporation date

23/08/1948

Size

Small

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester, Leicestershire LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1948)
dot icon18/03/2018
Final Gazette dissolved following liquidation
dot icon18/12/2017
Notice of final account prior to dissolution
dot icon04/12/2017
Notice of removal of liquidator by court
dot icon09/11/2017
Insolvency filing
dot icon08/09/2017
Appointment of a liquidator
dot icon16/08/2017
Termination of appointment of Kevin Michael Thompson as a director on 2017-08-03
dot icon15/08/2017
Termination of appointment of Paul Moss as a director on 2017-08-03
dot icon18/07/2017
Termination of appointment of Ku Akeredolu as a secretary on 2017-03-01
dot icon18/07/2017
Termination of appointment of Ku Akeredolu as a director on 2017-03-01
dot icon14/12/2016
Insolvency filing
dot icon25/11/2015
Insolvency filing
dot icon17/12/2014
Insolvency filing
dot icon20/11/2013
Appointment of a liquidator
dot icon19/11/2013
Registered office address changed from Leicester Road Stadium Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom on 2013-11-19
dot icon14/11/2013
Order of court to wind up
dot icon06/08/2013
Resolutions
dot icon31/07/2013
Accounts for a small company made up to 2012-05-31
dot icon16/07/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon16/07/2013
Termination of appointment of David Newman as a director
dot icon16/07/2013
Registered office address changed from the Greene King Stadium Leicester Road Hinckley Leicestershire LE10 3DR on 2013-07-16
dot icon11/06/2013
Compulsory strike-off action has been discontinued
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon30/12/2012
Termination of appointment of Anthony Dyer as a director
dot icon30/12/2012
Termination of appointment of David Radburn as a director
dot icon19/12/2012
Accounts for a small company made up to 2011-05-31
dot icon17/10/2012
Termination of appointment of Robert Mayne as a director
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon17/10/2012
Termination of appointment of Kevin Downes as a director
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 16
dot icon24/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon23/04/2012
Director's details changed for Michael James Sutton on 2012-04-23
dot icon23/04/2012
Director's details changed for Mr David Radburn on 2012-04-23
dot icon23/04/2012
Director's details changed for David Anthony Newman on 2012-04-23
dot icon23/04/2012
Director's details changed for Mr Kevin Paul Downes on 2012-04-23
dot icon23/04/2012
Director's details changed for Mr Robert Mayne on 2012-04-23
dot icon23/04/2012
Director's details changed for Mr Anthony Jarvis Dyer on 2012-04-23
dot icon30/11/2011
Termination of appointment of Peter Savage as a director
dot icon11/07/2011
Accounts for a small company made up to 2010-05-31
dot icon16/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon13/05/2011
Director's details changed for Mr David Radburn on 2011-04-01
dot icon13/05/2011
Director's details changed for Michael James Sutton on 2011-04-01
dot icon13/05/2011
Director's details changed for Mr Anthony Jarvis Dyer on 2011-04-01
dot icon13/05/2011
Director's details changed for David Anthony Newman on 2011-04-01
dot icon29/11/2010
Secretary's details changed for Ku Akeredolu on 2010-07-01
dot icon29/11/2010
Appointment of Mr Kevin Michael Thompson as a director
dot icon29/11/2010
Appointment of Mr Peter Charles Savage as a director
dot icon29/11/2010
Appointment of Mr Paul Moss as a director
dot icon14/11/2010
Appointment of Mr Ku Akeredolu as a director
dot icon13/07/2010
Registered office address changed from the Marston`S Stadium Leicester Road Hinckley Leicester LE10 3DR on 2010-07-13
dot icon08/07/2010
Appointment of Ku Akeredolu as a secretary
dot icon08/07/2010
Termination of appointment of Raymond Baggott as a secretary
dot icon22/06/2010
Termination of appointment of Stuart Millidge as a director
dot icon22/06/2010
Accounts for a small company made up to 2009-05-31
dot icon17/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon12/05/2010
Termination of appointment of Philip Taylor as a director
dot icon12/05/2010
Termination of appointment of Glen Farmer as a director
dot icon12/05/2010
Termination of appointment of Mark Tansey as a director
dot icon20/01/2010
Termination of appointment of Eileen Dyer as a director
dot icon05/05/2009
Return made up to 08/04/09; change of members
dot icon05/05/2009
Director's change of particulars / robert mayne / 31/05/2006
dot icon05/05/2009
Director's change of particulars / stuart millidge / 05/09/2008
dot icon05/05/2009
Director's change of particulars / david newman / 13/03/2009
dot icon05/05/2009
Appointment terminated director david roberts
dot icon05/04/2009
Accounts for a small company made up to 2008-05-31
dot icon07/02/2009
Appointment terminated director bryan todd
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon16/07/2008
Director appointed david radburn
dot icon20/06/2008
Appointment terminated director david stanborough
dot icon20/06/2008
Appointment terminated director derek loakes
dot icon08/05/2008
Accounts for a small company made up to 2007-05-31
dot icon10/04/2008
Return made up to 13/03/08; change of members
dot icon19/10/2007
Director resigned
dot icon18/04/2007
Return made up to 13/03/07; full list of members
dot icon02/04/2007
Accounts for a small company made up to 2006-05-31
dot icon21/06/2006
Return made up to 13/03/06; change of members
dot icon16/05/2006
Accounts for a small company made up to 2005-05-31
dot icon25/11/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Director resigned
dot icon11/04/2005
Return made up to 13/03/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Return made up to 13/03/04; full list of members
dot icon09/12/2003
Accounts for a small company made up to 2003-05-31
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon13/04/2003
Return made up to 13/03/03; change of members
dot icon28/03/2003
Accounts for a small company made up to 2002-05-31
dot icon16/04/2002
Return made up to 13/03/02; full list of members
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon04/04/2002
Accounts for a small company made up to 2001-05-31
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Return made up to 13/03/01; change of members
dot icon14/03/2001
Accounts for a small company made up to 2000-05-31
dot icon01/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon22/07/2000
Particulars of mortgage/charge
dot icon16/06/2000
Nc inc already adjusted 02/03/00
dot icon16/06/2000
Resolutions
dot icon26/04/2000
New director appointed
dot icon14/04/2000
Return made up to 13/03/00; change of members
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon11/04/2000
Accounts for a small company made up to 1999-05-31
dot icon15/04/1999
Return made up to 13/03/99; full list of members
dot icon06/04/1999
New director appointed
dot icon16/03/1999
Accounts for a small company made up to 1998-05-31
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
New secretary appointed
dot icon29/06/1998
Certificate of change of name
dot icon07/04/1998
New director appointed
dot icon24/03/1998
Return made up to 13/03/98; full list of members
dot icon24/03/1998
Resolutions
dot icon14/08/1997
Accounts for a small company made up to 1997-05-31
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon02/04/1997
Return made up to 13/03/97; full list of members
dot icon02/04/1997
Director resigned
dot icon02/04/1997
Director resigned
dot icon22/01/1997
Accounts for a small company made up to 1996-05-31
dot icon21/03/1996
Return made up to 13/03/96; change of members
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon09/01/1996
Accounts for a small company made up to 1995-05-31
dot icon18/12/1995
Secretary resigned
dot icon07/04/1995
Return made up to 13/03/95; change of members
dot icon16/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Return made up to 13/03/94; full list of members
dot icon01/03/1994
Nc inc already adjusted 10/02/94
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Accounts for a small company made up to 1993-05-31
dot icon01/04/1993
New secretary appointed
dot icon24/03/1993
Return made up to 13/03/93; full list of members
dot icon11/01/1993
Accounts for a small company made up to 1992-05-31
dot icon18/03/1992
Accounts for a small company made up to 1991-05-31
dot icon16/03/1992
New director appointed
dot icon16/03/1992
Return made up to 13/03/92; full list of members
dot icon07/10/1991
Particulars of mortgage/charge
dot icon16/07/1991
Return made up to 31/03/91; no change of members
dot icon17/06/1991
Full accounts made up to 1990-05-31
dot icon17/06/1991
Return made up to 03/12/90; full list of members
dot icon02/10/1989
Return made up to 13/03/89; full list of members
dot icon15/09/1989
Full accounts made up to 1988-05-31
dot icon29/03/1988
Full accounts made up to 1987-05-31
dot icon29/03/1988
Return made up to 07/03/88; full list of members
dot icon12/02/1988
Full accounts made up to 1986-05-31
dot icon12/02/1988
Return made up to 31/12/87; no change of members
dot icon05/03/1982
New secretary appointed
dot icon23/08/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2012
dot iconLast change occurred
31/05/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2012
dot iconNext account date
31/05/2013
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downes, Kevin Paul
Director
24/06/1997 - 12/07/2012
10
Thompson, Kevin Michael
Director
01/06/2010 - 03/08/2017
5
Moss, Paul
Director
01/06/2010 - 03/08/2017
7
Radburn, David
Director
21/04/2008 - 30/12/2012
-
Akeredolu, Ku
Director
01/06/2010 - 01/03/2017
49

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 HINCKLEY UNITED FOOTBALL CLUB LIMITED

HINCKLEY UNITED FOOTBALL CLUB LIMITED is an(a) Dissolved company incorporated on 23/08/1948 with the registered office located at Pannell House, 159 Charles Street, Leicester, Leicestershire LE1 1LD. 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 HINCKLEY UNITED FOOTBALL CLUB LIMITED?

toggle

HINCKLEY UNITED FOOTBALL CLUB LIMITED is currently Dissolved. It was registered on 23/08/1948 and dissolved on 18/03/2018.

Where is HINCKLEY UNITED FOOTBALL CLUB LIMITED located?

toggle

HINCKLEY UNITED FOOTBALL CLUB LIMITED is registered at Pannell House, 159 Charles Street, Leicester, Leicestershire LE1 1LD.

What does HINCKLEY UNITED FOOTBALL CLUB LIMITED do?

toggle

HINCKLEY UNITED FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for HINCKLEY UNITED FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 18/03/2018: Final Gazette dissolved following liquidation.