HOTLOCK FOOD CONVEYORS LIMITED

Register to unlock more data on OkredoRegister

HOTLOCK FOOD CONVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00830412

Incorporation date

09/12/1964

Size

Total Exemption Small

Contacts

Registered address

Registered address

Beaumont Close, Beaumont Industrial Estate, Banbury, Oxfordshire OX16 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon21/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon13/11/2009
Director's details changed for Peter Terence Jackson on 2009-11-09
dot icon13/11/2009
Director's details changed for William James Rothwell on 2009-11-09
dot icon10/02/2009
Accounts made up to 2008-06-30
dot icon23/01/2009
Director's Change of Particulars / william rothwell / 01/10/2008 / HouseName/Number was: , now: 4; Street was: 21 the oaks, now: radford cottages; Area was: warwick place, now: leam terrace; Post Code was: CV32 5DB, now: CV31 1DS
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon07/11/2008
Appointment Terminated Secretary cynthia duncan
dot icon07/11/2008
Appointment Terminated Director cynthia duncan
dot icon05/03/2008
Accounts made up to 2007-06-30
dot icon22/11/2007
Return made up to 31/10/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon06/12/2006
Accounts made up to 2006-06-30
dot icon15/11/2006
Return made up to 31/10/06; full list of members
dot icon19/12/2005
Accounts made up to 2005-06-30
dot icon11/11/2005
Return made up to 31/10/05; full list of members
dot icon01/12/2004
Accounts made up to 2004-06-30
dot icon23/11/2004
Return made up to 31/10/04; full list of members
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon20/10/2003
Accounts made up to 2003-06-30
dot icon29/04/2003
Accounts made up to 2002-06-30
dot icon20/11/2002
Return made up to 31/10/02; full list of members
dot icon20/11/2002
Director's particulars changed
dot icon30/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon05/11/2001
Director resigned
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00
dot icon09/11/2000
Full accounts made up to 2000-06-30
dot icon26/11/1999
Return made up to 31/10/99; full list of members
dot icon01/11/1999
Accounts made up to 1999-06-30
dot icon17/03/1999
Accounts made up to 1998-06-30
dot icon30/10/1998
Return made up to 31/10/98; full list of members
dot icon31/03/1998
Resolutions
dot icon25/01/1998
Full accounts made up to 1997-06-30
dot icon25/01/1998
Auditor's resignation
dot icon31/10/1997
Return made up to 31/10/97; no change of members
dot icon31/10/1997
Director resigned
dot icon13/09/1997
Declaration of satisfaction of mortgage/charge
dot icon02/02/1997
Full accounts made up to 1996-06-30
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon02/12/1996
Return made up to 31/10/96; full list of members
dot icon02/12/1996
Director's particulars changed
dot icon14/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Certificate of change of name
dot icon07/10/1996
Auditor's resignation
dot icon07/10/1996
Registered office changed on 07/10/96 from: station road north hykeham lincoln LN6 3QY
dot icon07/10/1996
Director resigned
dot icon07/10/1996
Director resigned
dot icon07/10/1996
Secretary resigned
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New secretary appointed
dot icon07/10/1996
Declaration of assistance for shares acquisition
dot icon02/10/1996
Particulars of mortgage/charge
dot icon17/09/1996
Memorandum and Articles of Association
dot icon27/03/1996
Full accounts made up to 1995-06-30
dot icon08/11/1995
Return made up to 31/10/95; change of members
dot icon13/07/1995
Director resigned
dot icon20/03/1995
Full accounts made up to 1994-06-30
dot icon01/12/1994
Return made up to 31/10/94; full list of members
dot icon01/12/1994
Director's particulars changed
dot icon12/07/1994
Particulars of mortgage/charge
dot icon24/12/1993
Full accounts made up to 1993-06-30
dot icon15/11/1993
Return made up to 31/10/93; full list of members
dot icon16/06/1993
Director's particulars changed
dot icon19/01/1993
New director appointed
dot icon19/01/1993
New director appointed
dot icon15/12/1992
Full accounts made up to 1992-06-30
dot icon01/12/1992
Return made up to 31/10/92; full list of members
dot icon05/05/1992
Full accounts made up to 1991-06-30
dot icon24/02/1992
Return made up to 05/01/92; no change of members
dot icon20/11/1991
Declaration of assistance for shares acquisition
dot icon03/06/1991
Director resigned
dot icon26/02/1991
Return made up to 04/01/91; no change of members
dot icon16/02/1991
Resolutions
dot icon14/02/1991
Full accounts made up to 1990-06-30
dot icon04/01/1991
New director appointed
dot icon10/12/1990
Director resigned
dot icon10/12/1990
New director appointed
dot icon10/12/1990
New director appointed
dot icon12/02/1990
Full accounts made up to 1989-06-30
dot icon12/02/1990
Return made up to 05/01/90; full list of members
dot icon22/06/1989
Resolutions
dot icon22/02/1989
Full accounts made up to 1988-06-30
dot icon18/02/1989
Return made up to 06/01/89; full list of members
dot icon19/01/1989
Director resigned
dot icon19/01/1989
New director appointed
dot icon20/06/1988
Registered office changed on 20/06/88 from: whisby road north hykeham lincoln LN6 3QY
dot icon03/06/1988
Declaration of satisfaction of mortgage/charge
dot icon03/06/1988
Declaration of satisfaction of mortgage/charge
dot icon03/06/1988
Declaration of satisfaction of mortgage/charge
dot icon03/06/1988
Declaration of satisfaction of mortgage/charge
dot icon03/06/1988
Declaration of satisfaction of mortgage/charge
dot icon03/06/1988
Declaration of satisfaction of mortgage/charge
dot icon14/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1988
Registered office changed on 14/01/88 from: 186 city rd. London EC1V 2NU
dot icon14/01/1988
Auditor's resignation
dot icon14/01/1988
Accounting reference date extended from 31/01 to 30/06
dot icon14/01/1988
Resolutions
dot icon05/01/1988
Particulars of mortgage/charge
dot icon20/07/1987
Full accounts made up to 1987-01-31
dot icon20/07/1987
Return made up to 11/06/87; full list of members
dot icon18/04/1987
Director resigned
dot icon11/04/1987
Secretary resigned;new secretary appointed
dot icon17/12/1986
Return made up to 08/07/86; full list of members
dot icon01/12/1986
Full accounts made up to 1986-01-31
dot icon20/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyatt, Jennifer
Director
01/01/1993 - 30/06/1995
2
Duncan, Cynthia
Director
01/01/1993 - 15/05/2008
1
Oram, Raymond Burke Marshal
Director
30/09/1996 - 31/07/1997
1
Duncan, Cynthia
Secretary
30/09/1996 - 15/05/2008
1
Leach, Brian
Director
30/09/1996 - 30/09/2001
3

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 HOTLOCK FOOD CONVEYORS LIMITED

HOTLOCK FOOD CONVEYORS LIMITED is an(a) Dissolved company incorporated on 09/12/1964 with the registered office located at Beaumont Close, Beaumont Industrial Estate, Banbury, Oxfordshire OX16 1SH. There is currently no 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 HOTLOCK FOOD CONVEYORS LIMITED?

toggle

HOTLOCK FOOD CONVEYORS LIMITED is currently Dissolved. It was registered on 09/12/1964 and dissolved on 21/06/2011.

Where is HOTLOCK FOOD CONVEYORS LIMITED located?

toggle

HOTLOCK FOOD CONVEYORS LIMITED is registered at Beaumont Close, Beaumont Industrial Estate, Banbury, Oxfordshire OX16 1SH.

What does HOTLOCK FOOD CONVEYORS LIMITED do?

toggle

HOTLOCK FOOD CONVEYORS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for HOTLOCK FOOD CONVEYORS LIMITED?

toggle

The latest filing was on 21/06/2011: Final Gazette dissolved via compulsory strike-off.