HOCKMEAD LIMITED

Register to unlock more data on OkredoRegister

HOCKMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02463502

Incorporation date

25/01/1990

Size

Full

Contacts

Registered address

Registered address

381 Kennington Road, London, SE11 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1990)
dot icon16/02/2011
Final Gazette dissolved following liquidation
dot icon16/11/2010
Administrator's progress report to 2010-11-15
dot icon16/11/2010
Notice of move from Administration to Dissolution on 2010-11-15
dot icon23/06/2010
Administrator's progress report to 2010-05-16
dot icon01/03/2010
Statement of affairs with form 2.14B
dot icon13/01/2010
Statement of administrator's proposal
dot icon19/11/2009
Appointment of an administrator
dot icon05/03/2009
Return made up to 26/01/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 26/01/08; full list of members
dot icon22/01/2008
Resolutions
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon22/04/2007
Secretary resigned
dot icon28/02/2007
Return made up to 26/01/07; full list of members
dot icon18/02/2007
Secretary's particulars changed;director's particulars changed
dot icon04/12/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 26/01/06; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon08/03/2005
Return made up to 26/01/05; full list of members; amend
dot icon10/02/2005
Return made up to 26/01/05; full list of members
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon15/02/2004
Return made up to 26/01/04; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon01/03/2003
Return made up to 26/01/03; full list of members
dot icon16/02/2003
New secretary appointed
dot icon15/12/2002
Secretary's particulars changed;director's particulars changed
dot icon15/12/2002
Director's particulars changed
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Particulars of mortgage/charge
dot icon09/05/2002
Registered office changed on 10/05/02 from: 38 osnaburgh street london NW1 3ND
dot icon13/03/2002
Return made up to 26/01/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of assistance for shares acquisition
dot icon19/09/2001
Resolutions
dot icon20/03/2001
Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london W1H 5WD
dot icon29/01/2001
Return made up to 26/01/01; full list of members
dot icon03/07/2000
Secretary's particulars changed;director's particulars changed
dot icon19/06/2000
Secretary resigned
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
New secretary appointed
dot icon06/02/2000
Return made up to 26/01/00; full list of members
dot icon02/09/1999
Secretary's particulars changed;director's particulars changed
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon04/07/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon07/04/1999
Return made up to 26/01/99; full list of members
dot icon07/04/1999
Director's particulars changed
dot icon13/03/1999
Director resigned
dot icon21/02/1999
Resolutions
dot icon21/02/1999
S-div 01/10/98
dot icon14/12/1998
Registered office changed on 15/12/98 from: forecourt office suite chelsea cloisters garage sloane avenue london SW3 3EL
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 26/01/98; no change of members
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon28/01/1998
Particulars of mortgage/charge
dot icon29/12/1997
New secretary appointed
dot icon29/12/1997
Secretary resigned
dot icon13/05/1997
Return made up to 26/01/97; full list of members
dot icon09/04/1997
Declaration of satisfaction of mortgage/charge
dot icon09/04/1997
Declaration of satisfaction of mortgage/charge
dot icon09/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
Full accounts made up to 1995-12-31
dot icon11/09/1996
Return made up to 26/01/96; no change of members
dot icon11/09/1996
Director's particulars changed
dot icon11/09/1996
Location of register of members address changed
dot icon24/07/1996
Particulars of mortgage/charge
dot icon24/06/1996
Particulars of mortgage/charge
dot icon06/02/1996
Particulars of mortgage/charge
dot icon28/01/1996
Full group accounts made up to 1994-12-31
dot icon28/01/1996
Full group accounts made up to 1993-12-31
dot icon24/08/1995
Particulars of mortgage/charge
dot icon14/08/1995
Memorandum and Articles of Association
dot icon14/08/1995
Resolutions
dot icon12/04/1995
Return made up to 26/01/95; no change of members
dot icon12/04/1995
Registered office changed on 13/04/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Return made up to 26/01/94; full list of members
dot icon10/01/1994
Full group accounts made up to 1992-12-31
dot icon02/07/1993
Declaration of satisfaction of mortgage/charge
dot icon02/07/1993
Declaration of satisfaction of mortgage/charge
dot icon27/06/1993
Particulars of mortgage/charge
dot icon10/03/1993
Return made up to 26/01/93; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon18/03/1992
Full accounts made up to 1990-12-31
dot icon16/03/1992
Return made up to 29/12/91; no change of members
dot icon25/02/1992
Declaration of satisfaction of mortgage/charge
dot icon31/01/1992
Particulars of mortgage/charge
dot icon31/01/1992
Particulars of mortgage/charge
dot icon12/09/1991
Return made up to 31/12/90; full list of members; amend
dot icon07/08/1991
Registered office changed on 08/08/91 from: 14 high street storrington west sussex, RH20 4DU
dot icon07/08/1991
Secretary resigned;new secretary appointed
dot icon04/08/1991
Return made up to 31/12/90; full list of members
dot icon25/07/1991
Particulars of mortgage/charge
dot icon05/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Director resigned;new director appointed
dot icon24/10/1990
Accounting reference date notified as 31/12
dot icon13/03/1990
Registered office changed on 14/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon13/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Simon Henry
Director
31/03/1999 - Present
36
Burnett, Angus Piers
Director
31/03/1999 - Present
35
Burnett, Angus Piers
Secretary
18/05/2000 - 01/04/2007
14
Burnett, Simon Henry
Secretary
31/10/1997 - 18/05/2000
19
Burnett, Simon Henry
Secretary
06/06/2005 - Present
19

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 HOCKMEAD LIMITED

HOCKMEAD LIMITED is an(a) Dissolved company incorporated on 25/01/1990 with the registered office located at 381 Kennington Road, London, SE11 4PT. 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 HOCKMEAD LIMITED?

toggle

HOCKMEAD LIMITED is currently Dissolved. It was registered on 25/01/1990 and dissolved on 16/02/2011.

Where is HOCKMEAD LIMITED located?

toggle

HOCKMEAD LIMITED is registered at 381 Kennington Road, London, SE11 4PT.

What does HOCKMEAD LIMITED do?

toggle

HOCKMEAD LIMITED operates in the Retail sale of automotive fuel (50.50 - SIC 2003) sector.

What is the latest filing for HOCKMEAD LIMITED?

toggle

The latest filing was on 16/02/2011: Final Gazette dissolved following liquidation.