RICHARD DANIELS (HITCHIN) LIMITED

Register to unlock more data on OkredoRegister

RICHARD DANIELS (HITCHIN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02073242

Incorporation date

11/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon03/05/2022
Final Gazette dissolved following liquidation
dot icon07/02/2022
Liquidators' statement of receipts and payments to 2022-01-18
dot icon03/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2021
Liquidators' statement of receipts and payments to 2021-09-18
dot icon20/04/2021
Liquidators' statement of receipts and payments to 2021-03-18
dot icon11/10/2020
Liquidators' statement of receipts and payments to 2020-09-18
dot icon23/04/2020
Liquidators' statement of receipts and payments to 2020-03-18
dot icon16/10/2019
Liquidators' statement of receipts and payments to 2019-09-18
dot icon08/05/2019
Liquidators' statement of receipts and payments to 2019-03-18
dot icon06/11/2018
Liquidators' statement of receipts and payments to 2018-09-18
dot icon19/04/2018
Liquidators' statement of receipts and payments to 2018-03-18
dot icon20/10/2017
Liquidators' statement of receipts and payments to 2017-09-18
dot icon08/04/2017
Liquidators' statement of receipts and payments to 2017-03-18
dot icon17/10/2016
Liquidators' statement of receipts and payments to 2016-09-18
dot icon12/04/2016
Liquidators' statement of receipts and payments to 2016-03-18
dot icon09/03/2016
Insolvency court order
dot icon09/03/2016
Appointment of a voluntary liquidator
dot icon09/03/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/01/2016
Resignation of a liquidator
dot icon26/10/2015
Liquidators' statement of receipts and payments to 2015-09-18
dot icon28/04/2015
Liquidators' statement of receipts and payments to 2015-03-18
dot icon21/10/2014
Liquidators' statement of receipts and payments to 2014-09-18
dot icon26/03/2014
Liquidators' statement of receipts and payments to 2014-03-18
dot icon07/10/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon03/04/2013
Liquidators' statement of receipts and payments to 2013-03-18
dot icon04/10/2012
Liquidators' statement of receipts and payments to 2012-09-18
dot icon12/06/2012
Insolvency filing
dot icon19/04/2012
Liquidators' statement of receipts and payments to 2012-03-18
dot icon29/09/2011
Appointment of a voluntary liquidator
dot icon29/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon26/09/2011
Liquidators' statement of receipts and payments to 2011-09-18
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-18
dot icon12/04/2010
Liquidators' statement of receipts and payments to 2010-03-18
dot icon15/02/2010
Insolvency filing
dot icon04/10/2009
Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 2009-10-05
dot icon24/09/2009
Liquidators' statement of receipts and payments to 2009-09-18
dot icon08/04/2009
Liquidators' statement of receipts and payments to 2009-03-18
dot icon12/10/2008
Liquidators' statement of receipts and payments to 2008-09-18
dot icon13/04/2008
Liquidators' statement of receipts and payments to 2008-09-18
dot icon14/10/2007
Liquidators' statement of receipts and payments
dot icon18/09/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/04/2006
Administrator's progress report
dot icon28/12/2005
Director resigned
dot icon21/12/2005
Result of meeting of creditors
dot icon20/12/2005
New director appointed
dot icon06/12/2005
Result of meeting of creditors
dot icon22/11/2005
Statement of administrator's proposal
dot icon11/10/2005
Registered office changed on 12/10/05 from: 98 new road clifton shefford bedfordshire SG17 5JJ
dot icon10/10/2005
Appointment of an administrator
dot icon11/07/2005
Return made up to 11/07/05; no change of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 11/07/04; no change of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/01/2004
Return made up to 11/07/03; full list of members
dot icon13/10/2003
Director resigned
dot icon15/09/2003
Director resigned
dot icon27/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 11/07/02; full list of members
dot icon22/07/2001
Return made up to 11/07/01; full list of members
dot icon10/06/2001
Full accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 11/07/00; full list of members; amend
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon19/07/2000
Return made up to 11/07/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-03-31
dot icon04/10/1999
Registered office changed on 05/10/99 from: 50 st andrews street hertford hertfordshire SG14 1JA
dot icon19/07/1999
Return made up to 11/07/99; no change of members
dot icon16/03/1999
Full accounts made up to 1998-03-31
dot icon16/03/1999
Full accounts made up to 1997-03-31
dot icon29/07/1998
Return made up to 11/07/98; no change of members
dot icon16/02/1998
Full accounts made up to 1996-03-31
dot icon31/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/07/1997
Return made up to 11/07/97; full list of members
dot icon11/12/1996
Full accounts made up to 1995-03-31
dot icon01/12/1996
Registered office changed on 02/12/96 from: grange house 70 high street stotfold hitchin herts SG5 4LD
dot icon27/08/1996
Return made up to 11/07/96; no change of members
dot icon01/08/1995
Return made up to 11/07/95; no change of members
dot icon07/02/1995
Particulars of mortgage/charge
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 11/07/94; full list of members
dot icon13/06/1994
Particulars of mortgage/charge
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon08/11/1993
Full accounts made up to 1992-03-31
dot icon14/07/1993
Return made up to 11/07/93; no change of members
dot icon07/07/1993
Director resigned
dot icon23/09/1992
Particulars of mortgage/charge
dot icon05/08/1992
Particulars of mortgage/charge
dot icon03/08/1992
Return made up to 11/07/92; no change of members
dot icon02/07/1992
Full accounts made up to 1991-03-31
dot icon30/04/1992
Particulars of mortgage/charge
dot icon30/04/1992
Particulars of mortgage/charge
dot icon11/12/1991
Full accounts made up to 1990-03-31
dot icon19/09/1991
Return made up to 11/07/91; full list of members
dot icon17/06/1991
Compulsory strike-off action has been discontinued
dot icon17/06/1991
Return made up to 10/10/90; no change of members
dot icon10/06/1991
First Gazette notice for compulsory strike-off
dot icon28/05/1991
New director appointed
dot icon11/12/1990
Full accounts made up to 1989-03-31
dot icon01/06/1990
Particulars of mortgage/charge
dot icon20/02/1990
Registered office changed on 21/02/90 from: 14 parkway welwyn garden city hertfordshire AL8 6HG
dot icon07/11/1989
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon15/10/1989
Particulars of mortgage/charge
dot icon15/10/1989
Particulars of mortgage/charge
dot icon27/09/1989
Particulars of mortgage/charge
dot icon17/08/1989
Accounts for a small company made up to 1988-03-31
dot icon17/08/1989
Return made up to 11/07/89; full list of members
dot icon29/05/1989
Auditor's resignation
dot icon07/05/1989
Director resigned
dot icon21/12/1988
Particulars of mortgage/charge
dot icon15/03/1988
Particulars of mortgage/charge
dot icon11/03/1988
Particulars of mortgage/charge
dot icon15/11/1987
Resolutions
dot icon12/11/1987
Secretary resigned;new secretary appointed
dot icon12/11/1987
New director appointed
dot icon04/11/1987
Wd 22/10/87 ad 13/10/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/11/1987
Certificate of change of name
dot icon25/08/1987
Director resigned;new director appointed
dot icon25/08/1987
Secretary resigned;new secretary appointed
dot icon05/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1987
Registered office changed on 06/01/87 from: temple house 20 holywell row london EC2A 4JB
dot icon11/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibley, Edward
Director
30/11/2005 - 14/12/2005
17

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 RICHARD DANIELS (HITCHIN) LIMITED

RICHARD DANIELS (HITCHIN) LIMITED is an(a) Dissolved company incorporated on 11/11/1986 with the registered office located at C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AY. 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 RICHARD DANIELS (HITCHIN) LIMITED?

toggle

RICHARD DANIELS (HITCHIN) LIMITED is currently Dissolved. It was registered on 11/11/1986 and dissolved on 03/05/2022.

Where is RICHARD DANIELS (HITCHIN) LIMITED located?

toggle

RICHARD DANIELS (HITCHIN) LIMITED is registered at C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AY.

What does RICHARD DANIELS (HITCHIN) LIMITED do?

toggle

RICHARD DANIELS (HITCHIN) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RICHARD DANIELS (HITCHIN) LIMITED?

toggle

The latest filing was on 03/05/2022: Final Gazette dissolved following liquidation.