HKL 2016 LIMITED

Register to unlock more data on OkredoRegister

HKL 2016 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04071429

Incorporation date

13/09/2000

Size

Full

Contacts

Registered address

Registered address

4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon27/04/2022
Final Gazette dissolved following liquidation
dot icon27/01/2022
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2022
Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 2022-01-11
dot icon17/01/2021
Liquidators' statement of receipts and payments to 2021-01-03
dot icon18/09/2020
Liquidators' statement of receipts and payments to 2020-01-03
dot icon18/02/2019
Liquidators' statement of receipts and payments to 2019-01-03
dot icon18/11/2018
Resignation of a liquidator
dot icon23/01/2018
Appointment of a voluntary liquidator
dot icon03/01/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/08/2017
Administrator's progress report to 2017-07-06
dot icon08/02/2017
Administrator's progress report to 2017-01-06
dot icon13/12/2016
Notice of extension of period of Administration
dot icon04/10/2016
Certificate of change of name
dot icon04/10/2016
Resolutions
dot icon15/08/2016
Administrator's progress report to 2016-07-06
dot icon04/04/2016
Amended certificate of constitution of creditors' committee
dot icon29/03/2016
Result of meeting of creditors
dot icon08/03/2016
Statement of administrator's proposal
dot icon14/02/2016
Statement of affairs with form 2.14B
dot icon25/01/2016
Registered office address changed from C/O Douglas Home & Co Ltd 19 Fenkle Street Alnwick Northumberland NE66 1HW to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 2016-01-26
dot icon14/01/2016
Appointment of an administrator
dot icon20/12/2015
Satisfaction of charge 11 in full
dot icon27/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon16/04/2015
Termination of appointment of Sheila Hartop as a director on 2015-04-17
dot icon30/03/2015
Termination of appointment of Neil Peter Bonini as a secretary on 2015-03-31
dot icon10/02/2015
Full accounts made up to 2014-03-31
dot icon24/09/2014
Registration of charge 040714290016, created on 2014-09-22
dot icon23/09/2014
Registration of charge 040714290015, created on 2014-09-24
dot icon18/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon24/06/2014
Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 2014-06-25
dot icon07/04/2014
Satisfaction of charge 6 in full
dot icon03/04/2014
Registration of charge 040714290013
dot icon03/04/2014
Registration of charge 040714290014
dot icon26/03/2014
Registration of charge 040714290012
dot icon13/03/2014
Satisfaction of charge 9 in full
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon13/05/2013
Satisfaction of charge 10 in full
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon27/03/2013
Resolutions
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon11/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon07/10/2012
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 2012-10-08
dot icon07/08/2012
Full accounts made up to 2012-03-31
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon12/09/2011
Appointment of Sheila Hartop as a director
dot icon27/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon31/01/2011
Auditor's resignation
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/12/2010
Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 2010-12-10
dot icon09/12/2010
Termination of appointment of Waterlinks Investments Limited as a secretary
dot icon09/12/2010
Appointment of Neil Peter Bonini as a secretary
dot icon15/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Waterlinks Investments Limited on 2009-10-01
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon15/09/2009
Return made up to 14/09/09; full list of members
dot icon24/08/2009
Full accounts made up to 2009-03-31
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/09/2008
Return made up to 14/09/08; full list of members
dot icon14/09/2008
Secretary's change of particulars / waterlinks investments LIMITED / 15/10/2007
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon18/10/2007
Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA
dot icon13/09/2007
Return made up to 14/09/07; full list of members
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 14/09/06; full list of members
dot icon11/10/2006
Secretary's particulars changed
dot icon04/05/2006
Full accounts made up to 2005-03-31
dot icon06/04/2006
Memorandum and Articles of Association
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2005
Return made up to 14/09/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-03-31
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
New secretary appointed
dot icon30/12/2004
Particulars of mortgage/charge
dot icon13/10/2004
Return made up to 14/09/04; full list of members
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
Secretary resigned
dot icon12/08/2004
Director resigned
dot icon24/10/2003
Full accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 14/09/03; full list of members
dot icon07/01/2003
Certificate of change of name
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New secretary appointed
dot icon24/10/2002
Return made up to 14/09/02; full list of members
dot icon13/10/2002
Full accounts made up to 2002-03-31
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon30/09/2001
Return made up to 14/09/01; full list of members
dot icon29/03/2001
Certificate of change of name
dot icon28/12/2000
Memorandum and Articles of Association
dot icon28/12/2000
Resolutions
dot icon10/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Certificate of change of name
dot icon05/11/2000
Div 12/10/00
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Ad 12/10/00--------- £ si 1000@1=1000 £ ic 1001/2001
dot icon05/11/2000
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon05/11/2000
Registered office changed on 06/11/00 from: st phillips house saint phillips place birmingham west midlands B3 2PP
dot icon05/11/2000
Secretary resigned
dot icon05/11/2000
Director resigned
dot icon05/11/2000
New secretary appointed
dot icon05/11/2000
New director appointed
dot icon05/11/2000
Ad 12/10/00--------- £ si 1000@1=1000 £ ic 1/1001
dot icon13/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sheila Hartop
Director
31/08/2011 - 16/04/2015
1
WATERLINKS INVESTMENTS LIMITED
Corporate Secretary
30/01/2005 - 09/11/2010
6
Mr Benjamin Ian Hartop
Director
30/06/2004 - Present
6
Philsec Limited
Nominee Secretary
13/09/2000 - 11/10/2000
253
Meaujo Incorporations Limited
Nominee Director
13/09/2000 - 11/10/2000
251

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 HKL 2016 LIMITED

HKL 2016 LIMITED is an(a) Dissolved company incorporated on 13/09/2000 with the registered office located at 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JF. 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 HKL 2016 LIMITED?

toggle

HKL 2016 LIMITED is currently Dissolved. It was registered on 13/09/2000 and dissolved on 27/04/2022.

Where is HKL 2016 LIMITED located?

toggle

HKL 2016 LIMITED is registered at 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JF.

What does HKL 2016 LIMITED do?

toggle

HKL 2016 LIMITED operates in the Manufacture of other knitted and crocheted apparel (14.39 - SIC 2007) sector.

What is the latest filing for HKL 2016 LIMITED?

toggle

The latest filing was on 27/04/2022: Final Gazette dissolved following liquidation.