HOCKING HOLDINGS

Register to unlock more data on OkredoRegister

HOCKING HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02151446

Incorporation date

28/07/1987

Size

Unreported

Contacts

Registered address

Registered address

C/O ERNEST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1987)
dot icon08/10/2013
Final Gazette dissolved following liquidation
dot icon08/07/2013
Return of final meeting in a members' voluntary winding up
dot icon18/04/2013
Register inspection address has been changed from Ge Inspection Technologies Limited 892 Charter Avenue Canley Coventry CV4 8AF
dot icon08/04/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
dot icon08/04/2013
Registered office address changed from , 892 Charter Avenue, Canley, Coventry, CV4 8AF, United Kingdom on 2013-04-09
dot icon07/04/2013
Appointment of a voluntary liquidator
dot icon07/04/2013
Resolutions
dot icon07/04/2013
Declaration of solvency
dot icon28/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon13/01/2013
Resolutions
dot icon13/01/2013
Re-registration from a private limited company to a private unlimited company
dot icon13/01/2013
Re-registration assent
dot icon13/01/2013
Certificate of re-registration from Limited to Unlimited
dot icon13/01/2013
Re-registration of Memorandum and Articles
dot icon01/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Termination of appointment of John Paul Twydle as a director on 2012-05-28
dot icon03/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon11/10/2011
Particulars of variation of rights attached to shares
dot icon26/09/2011
Change of share class name or designation
dot icon26/09/2011
Resolutions
dot icon26/09/2011
Statement of company's objects
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon15/03/2011
Appointment of Hilary Anne Wake as a director
dot icon10/03/2011
Appointment of Peter Daryl Everett as a director
dot icon21/02/2011
Termination of appointment of Mark Skilling as a director
dot icon22/06/2010
Termination of appointment of Michael Holloway as a secretary
dot icon19/04/2010
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon12/04/2010
Registered office address changed from , C/O Ge Aircraft Engine Services, Limited Caerphilly Road, Nantgarw, Cardiff, CF4 7YJ on 2010-04-13
dot icon28/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon22/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/02/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon14/02/2010
Register(s) moved to registered inspection location
dot icon17/11/2009
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon12/10/2009
Register inspection address has been changed
dot icon24/06/2009
Director appointed john paul twydle
dot icon24/06/2009
Appointment Terminated Director paul wise
dot icon31/05/2009
Accounts made up to 2008-12-31
dot icon31/05/2009
Accounts made up to 2007-12-31
dot icon20/05/2009
Appointment Terminated Director david jankowski
dot icon17/05/2009
Location of register of members
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon18/01/2009
Return made up to 04/01/09; full list of members
dot icon22/01/2008
Return made up to 04/01/08; full list of members
dot icon03/11/2007
Accounts made up to 2006-12-31
dot icon01/11/2007
Director resigned
dot icon25/01/2007
Return made up to 04/01/07; full list of members
dot icon21/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon26/04/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2004-12-31
dot icon16/01/2006
Return made up to 04/01/06; full list of members
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon19/12/2005
New director appointed
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/06/2005
New secretary appointed
dot icon20/06/2005
Return made up to 04/01/05; full list of members
dot icon19/06/2005
Location of register of members
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Resolutions
dot icon23/08/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon15/08/2004
Director resigned
dot icon15/08/2004
Director resigned
dot icon15/08/2004
Director resigned
dot icon15/08/2004
Director resigned
dot icon15/08/2004
Registered office changed on 16/08/04 from: inspec house, 129-135 camp road, st. Albans, hertfordshire AL1 5HL
dot icon15/08/2004
Director resigned
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon14/03/2004
Secretary resigned
dot icon05/03/2004
Full accounts made up to 2003-09-30
dot icon03/02/2004
Return made up to 04/01/04; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon02/04/2003
Return made up to 04/01/03; full list of members; amend
dot icon02/04/2003
Secretary's particulars changed
dot icon02/04/2003
Return made up to 04/01/02; full list of members; amend
dot icon23/01/2003
Return made up to 04/01/03; full list of members
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon07/02/2002
Return made up to 04/01/02; full list of members
dot icon07/02/2002
Location of register of members address changed
dot icon21/10/2001
Secretary resigned
dot icon02/10/2001
New secretary appointed
dot icon19/07/2001
Full accounts made up to 2000-09-30
dot icon25/01/2001
Return made up to 04/01/01; full list of members
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon04/05/2000
Accounts for a small company made up to 1999-09-30
dot icon26/04/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon16/01/2000
Return made up to 04/01/00; no change of members
dot icon16/01/2000
Registered office changed on 17/01/00
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New director appointed
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon19/05/1999
Accounts for a small company made up to 1998-09-30
dot icon01/02/1999
Return made up to 04/01/99; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-09-30
dot icon09/02/1998
Return made up to 04/01/98; full list of members
dot icon09/02/1998
Secretary's particulars changed;director's particulars changed
dot icon23/11/1997
New director appointed
dot icon30/06/1997
Accounts for a small company made up to 1996-09-30
dot icon19/02/1997
Return made up to 04/01/97; no change of members
dot icon20/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/06/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon19/02/1996
Return made up to 04/01/96; no change of members
dot icon19/02/1996
Director's particulars changed
dot icon26/07/1995
Director resigned;new director appointed
dot icon26/07/1995
Director resigned;new director appointed
dot icon09/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Return made up to 04/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon02/03/1994
Return made up to 04/01/94; no change of members
dot icon02/03/1994
Director's particulars changed
dot icon13/05/1993
Accounts for a small company made up to 1992-12-31
dot icon01/02/1993
Return made up to 04/01/93; no change of members
dot icon01/02/1993
Director's particulars changed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 04/01/92; full list of members
dot icon13/05/1992
Director's particulars changed
dot icon28/10/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Memorandum and Articles of Association
dot icon22/05/1991
Full group accounts made up to 1990-12-31
dot icon23/04/1991
Declaration of satisfaction of mortgage/charge
dot icon12/03/1991
Return made up to 27/12/90; full list of members
dot icon21/02/1991
New director appointed
dot icon05/02/1991
New director appointed
dot icon05/02/1991
New director appointed
dot icon31/01/1991
Ad 05/07/90--------- £ si 12000@1=12000 £ ic 242840/254840
dot icon17/01/1991
Particulars of contract relating to shares
dot icon17/01/1991
Ad 27/11/87--------- £ si [email protected]
dot icon07/01/1991
Full group accounts made up to 1989-12-31
dot icon05/11/1990
Registered office changed on 06/11/90 from: 14 parkway, welwyn garden city, hertfordshire, AL8 6HG
dot icon02/10/1990
Secretary resigned;new secretary appointed
dot icon26/07/1990
Particulars of mortgage/charge
dot icon26/07/1990
Ad 27/11/87--------- £ si [email protected]
dot icon24/05/1990
Return made up to 04/01/90; full list of members
dot icon28/03/1990
Full group accounts made up to 1988-12-31
dot icon18/01/1989
Return made up to 15/12/88; full list of members
dot icon10/01/1989
Full group accounts made up to 1987-12-31
dot icon14/11/1988
Particulars of mortgage/charge
dot icon26/01/1988
Wd 07/01/88 pd 27/11/87--------- £ si 2@1
dot icon10/01/1988
New director appointed
dot icon10/01/1988
New director appointed
dot icon10/01/1988
Accounting reference date notified as 31/12
dot icon18/08/1987
Secretary resigned;new secretary appointed
dot icon28/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/01/2010 - Present
634
MAWLAW SECRETARIES LIMITED
Corporate Secretary
06/06/2005 - 16/11/2009
1060
Cortinovis, Stephen
Director
06/04/2000 - 01/06/2000
-
Williams, Christopher Brian
Director
23/05/1999 - 05/12/1999
-
Strong, Peter Roxburgh
Director
20/07/1995 - 01/06/2000
-

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 HOCKING HOLDINGS

HOCKING HOLDINGS is an(a) Dissolved company incorporated on 28/07/1987 with the registered office located at C/O ERNEST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HOCKING HOLDINGS?

toggle

HOCKING HOLDINGS is currently Dissolved. It was registered on 28/07/1987 and dissolved on 08/10/2013.

Where is HOCKING HOLDINGS located?

toggle

HOCKING HOLDINGS is registered at C/O ERNEST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR.

What does HOCKING HOLDINGS do?

toggle

HOCKING HOLDINGS operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HOCKING HOLDINGS?

toggle

The latest filing was on 08/10/2013: Final Gazette dissolved following liquidation.