HOCKING NDT LIMITED

Register to unlock more data on OkredoRegister

HOCKING NDT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01015778

Incorporation date

28/06/1971

Size

Dormant

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1971)
dot icon09/10/2013
Final Gazette dissolved following liquidation
dot icon09/07/2013
Return of final meeting in a members' voluntary winding up
dot icon19/04/2013
Register inspection address has been changed from Ge Inspection Technologies Limited 892 Charter Avenue Canley Coventry CV4 8AF
dot icon09/04/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon09/04/2013
Registered office address changed from 892 Charter Avenue Canley Coventry CV4 8AF United Kingdom on 2013-04-09
dot icon08/04/2013
Declaration of solvency
dot icon08/04/2013
Appointment of a voluntary liquidator
dot icon08/04/2013
Resolutions
dot icon28/02/2013
Memorandum and Articles of Association
dot icon28/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon14/01/2013
Statement by Directors
dot icon14/01/2013
Solvency Statement dated 08/01/13
dot icon14/01/2013
Statement of capital on 2013-01-14
dot icon14/01/2013
Resolutions
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/05/2012
Termination of appointment of John Paul Twydle as a director on 2012-05-28
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon29/06/2011
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 icon11/03/2011
Appointment of Hilary Anne Wake as a director
dot icon11/03/2011
Appointment of Peter Daryl Everett as a director
dot icon22/02/2011
Termination of appointment of Mark Skilling as a director
dot icon23/06/2010
Termination of appointment of Michael Holloway as a secretary
dot icon20/04/2010
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon13/04/2010
Registered office address changed from C/O Ge Aircraft Engine Services Limited Caerphilly Road Nantgarw Cardiff CF4 7YJ on 2010-04-13
dot icon01/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon23/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/02/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon19/11/2009
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon13/10/2009
Register inspection address has been changed
dot icon25/06/2009
Director appointed john paul twydle
dot icon25/06/2009
Appointment Terminated Director paul wise
dot icon01/06/2009
Accounts made up to 2007-12-31
dot icon01/06/2009
Accounts made up to 2008-12-31
dot icon21/05/2009
Appointment Terminated Director david jankowski
dot icon18/05/2009
Location of register of members
dot icon09/02/2009
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 icon19/01/2009
Return made up to 04/01/09; full list of members
dot icon23/01/2008
Return made up to 04/01/08; full list of members
dot icon04/11/2007
Accounts made up to 2006-12-31
dot icon02/11/2007
Director resigned
dot icon26/01/2007
Return made up to 04/01/07; full list of members
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon28/06/2006
Amended full accounts made up to 2004-12-31
dot icon27/04/2006
Director resigned
dot icon17/03/2006
Director resigned
dot icon17/03/2006
Director resigned
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon17/01/2006
Return made up to 04/01/06; full list of members
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/06/2005
Return made up to 04/01/05; full list of members
dot icon20/06/2005
Location of register of members
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New secretary appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon13/08/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon13/08/2004
Registered office changed on 13/08/04 from: inspec house 129-135 camp road st. Albans hertfordshire AL1 5HL
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon06/03/2004
Accounts for a small company made up to 2003-09-30
dot icon28/02/2004
Return made up to 04/01/04; no change of members
dot icon28/02/2004
Secretary's particulars changed;director's particulars changed
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
New secretary appointed
dot icon05/06/2003
Full accounts made up to 2002-09-30
dot icon24/01/2003
Return made up to 04/01/03; full list of members
dot icon21/06/2002
Accounts for a small company made up to 2001-09-30
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon25/01/2002
Return made up to 04/01/02; full list of members
dot icon25/01/2002
Location of register of members address changed
dot icon11/04/2001
Accounts for a small company made up to 2000-09-30
dot icon10/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
Director resigned
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New secretary appointed
dot icon26/01/2001
Return made up to 04/01/01; full list of members
dot icon26/01/2001
Director's particulars changed
dot icon09/02/2000
Accounts for a small company made up to 1999-09-30
dot icon18/01/2000
Return made up to 04/01/00; full list of members
dot icon18/01/2000
Registered office changed on 18/01/00
dot icon20/05/1999
Accounts for a small company made up to 1998-09-30
dot icon03/02/1999
Return made up to 04/01/99; no change of members
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon10/03/1998
Accounts for a small company made up to 1997-09-30
dot icon10/02/1998
Return made up to 04/01/98; full list of members
dot icon10/02/1998
Director's particulars changed
dot icon10/02/1998
Secretary's particulars changed;director's particulars changed
dot icon10/02/1998
Director's particulars changed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon01/07/1997
Accounts for a small company made up to 1996-09-30
dot icon20/02/1997
Return made up to 04/01/97; no change of members
dot icon20/02/1997
Director's particulars changed
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon22/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon15/02/1996
Return made up to 04/01/96; no change of members
dot icon09/02/1996
New director appointed
dot icon21/08/1995
New director appointed
dot icon10/07/1995
Accounts for a small company made up to 1994-12-31
dot icon02/03/1995
Return made up to 04/01/95; full list of members
dot icon02/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
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 icon09/02/1994
Return made up to 04/01/94; no change of members
dot icon09/02/1994
Location of register of members address changed
dot icon14/09/1993
Accounts for a small company made up to 1992-12-31
dot icon25/01/1993
Return made up to 04/01/93; no change of members
dot icon05/11/1992
Accounts for a medium company made up to 1991-12-31
dot icon13/08/1992
Director resigned
dot icon20/02/1992
Return made up to 04/01/92; full list of members
dot icon13/01/1992
New director appointed
dot icon19/11/1991
Declaration of satisfaction of mortgage/charge
dot icon29/10/1991
Declaration of satisfaction of mortgage/charge
dot icon24/05/1991
Full accounts made up to 1990-12-31
dot icon24/04/1991
Particulars of mortgage/charge
dot icon14/03/1991
Return made up to 27/12/90; full list of members
dot icon05/01/1991
Declaration of satisfaction of mortgage/charge
dot icon04/01/1991
Full accounts made up to 1989-12-31
dot icon03/10/1990
Ad 09/07/90--------- £ si [email protected]=52500 £ ic 100000/152500
dot icon03/10/1990
Nc inc already adjusted 25/05/90
dot icon03/10/1990
Resolutions
dot icon03/10/1990
Resolutions
dot icon27/07/1990
Particulars of mortgage/charge
dot icon20/06/1990
Registered office changed on 20/06/90 from: 14 parkway welwyn garden city herts AL8 6HG
dot icon05/04/1990
Return made up to 04/01/90; full list of members
dot icon02/04/1990
Director resigned
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1990
Accounts for a small company made up to 1988-12-31
dot icon13/12/1988
Registered office changed on 13/12/88 from: argyle house 29/31 euston road london NW1 2SJ
dot icon18/11/1988
Director's particulars changed
dot icon18/11/1988
Director's particulars changed
dot icon18/11/1988
Accounts for a small company made up to 1987-12-31
dot icon18/11/1988
Return made up to 31/08/88; full list of members
dot icon10/09/1987
New director appointed
dot icon29/07/1987
Accounting reference date extended from 31/08 to 31/12
dot icon20/05/1987
Accounts for a small company made up to 1986-08-31
dot icon20/05/1987
Return made up to 14/04/87; full list of members
dot icon07/03/1987
Director resigned
dot icon28/02/1987
Accounts for a small company made up to 1984-08-31
dot icon13/02/1987
Accounts for a small company made up to 1985-08-31
dot icon28/06/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wise, Paul Anthony
Director
17/11/2005 - 19/06/2009
2
Wise, Paul Anthony
Director
16/10/1997 - 31/07/2004
2
Twydle, John Paul
Director
22/09/2006 - 22/10/2007
6
Skilling, Mark Roderick
Director
22/09/2006 - 22/12/2010
4
Everett, Peter Daryl
Director
22/12/2010 - Present
40

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 NDT LIMITED

HOCKING NDT LIMITED is an(a) Dissolved company incorporated on 28/06/1971 with the registered office located at C/O ERNST & 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 according to last financial statements.

Frequently Asked Questions

What is the current status of HOCKING NDT LIMITED?

toggle

HOCKING NDT LIMITED is currently Dissolved. It was registered on 28/06/1971 and dissolved on 09/10/2013.

Where is HOCKING NDT LIMITED located?

toggle

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

What does HOCKING NDT LIMITED do?

toggle

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

What is the latest filing for HOCKING NDT LIMITED?

toggle

The latest filing was on 09/10/2013: Final Gazette dissolved following liquidation.