SCOTT AND HERCOCK LIMITED

Register to unlock more data on OkredoRegister

SCOTT AND HERCOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01708849

Incorporation date

22/03/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1983)
dot icon21/07/2016
Final Gazette dissolved following liquidation
dot icon21/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2016
Insolvency filing
dot icon24/02/2016
Insolvency court order
dot icon24/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon24/02/2016
Appointment of a voluntary liquidator
dot icon06/07/2015
Liquidators' statement of receipts and payments to 2015-04-28
dot icon16/07/2014
Registered office address changed from C/O Cooper Parry Group Limited 1 Colton Square Leicester LE1 1QH to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 2014-07-17
dot icon01/07/2014
Liquidators' statement of receipts and payments to 2014-04-28
dot icon28/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/01/2013
Administrator's progress report to 2012-12-06
dot icon07/10/2012
Statement of affairs with form 2.14B
dot icon22/08/2012
Notice of deemed approval of proposals
dot icon02/08/2012
Statement of administrator's proposal
dot icon25/06/2012
Registered office address changed from 9 Mandervell Road Oadby Industrial Estate Oadby Leicester LE2 5LQ on 2012-06-26
dot icon14/06/2012
Appointment of an administrator
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/11/2011
Termination of appointment of Michael Hercock as a director
dot icon29/11/2011
Termination of appointment of Linda Hercock as a director
dot icon29/11/2011
Termination of appointment of David Wakefield as a director
dot icon29/11/2011
Termination of appointment of David Wakefield as a secretary
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon01/08/2010
Director's details changed for Linda Hercock on 2010-07-18
dot icon29/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/08/2009
Return made up to 18/07/09; full list of members
dot icon12/03/2009
Appointment terminated director and secretary david scott
dot icon09/03/2009
Appointment terminated director irene scott
dot icon09/03/2009
Director and secretary appointed david edward wakefield
dot icon14/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/10/2008
Return made up to 18/07/08; no change of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/08/2007
Return made up to 18/07/07; no change of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/08/2006
Return made up to 18/07/06; full list of members
dot icon24/11/2005
Particulars of mortgage/charge
dot icon21/08/2005
Full accounts made up to 2005-04-30
dot icon08/08/2005
Return made up to 18/07/05; full list of members
dot icon03/01/2005
New director appointed
dot icon01/12/2004
Full accounts made up to 2004-04-30
dot icon04/08/2004
Return made up to 18/07/04; full list of members
dot icon01/12/2003
Full accounts made up to 2003-04-30
dot icon18/08/2003
Return made up to 18/07/03; full list of members
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
New secretary appointed
dot icon30/11/2002
Full accounts made up to 2002-04-30
dot icon11/09/2002
Return made up to 18/07/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-04-30
dot icon14/10/2001
Return made up to 18/07/01; full list of members
dot icon07/01/2001
Accounts for a small company made up to 2000-04-30
dot icon21/09/2000
Return made up to 18/07/00; full list of members
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Resolutions
dot icon27/09/1999
£ nc 100000/1000000 13/09/99
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Particulars of contract relating to shares
dot icon27/09/1999
Ad 13/09/99--------- £ si 40000@1=40000 £ ic 60000/100000
dot icon15/09/1999
Accounts for a small company made up to 1999-04-30
dot icon01/09/1999
Return made up to 18/07/99; full list of members
dot icon22/10/1998
Accounts for a small company made up to 1998-04-30
dot icon06/08/1998
Return made up to 18/07/98; no change of members
dot icon07/09/1997
Accounts for a small company made up to 1997-04-30
dot icon07/08/1997
Return made up to 18/07/97; no change of members
dot icon26/09/1996
Accounts for a small company made up to 1996-04-30
dot icon07/08/1996
Return made up to 18/07/96; full list of members
dot icon21/08/1995
Accounts for a small company made up to 1995-04-30
dot icon02/08/1995
Return made up to 18/07/95; no change of members
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 icon30/08/1994
Accounts for a small company made up to 1994-04-30
dot icon25/07/1994
Return made up to 18/07/94; no change of members
dot icon15/09/1993
Return made up to 18/07/93; full list of members
dot icon15/07/1993
Accounts for a small company made up to 1993-04-30
dot icon28/01/1993
Accounts for a small company made up to 1992-04-30
dot icon17/11/1992
Secretary resigned;new secretary appointed
dot icon17/10/1992
Return made up to 18/07/92; no change of members
dot icon12/02/1992
Accounts for a small company made up to 1991-04-30
dot icon04/12/1991
Registered office changed on 05/12/91 from: 36 knighton church road leicester LE2 3JH
dot icon10/09/1991
Return made up to 18/07/91; no change of members
dot icon13/12/1990
Accounts for a small company made up to 1990-04-30
dot icon28/11/1990
Director resigned
dot icon21/11/1990
Director resigned
dot icon04/09/1990
Return made up to 18/07/90; full list of members
dot icon06/08/1990
Ad 10/07/90--------- premium £ si 41998@1=41998 £ ic 18002/60000
dot icon06/08/1990
Resolutions
dot icon06/08/1990
Nc inc already adjusted 10/07/90
dot icon06/08/1990
Resolutions
dot icon26/02/1990
Accounts for a small company made up to 1989-04-30
dot icon26/02/1990
Return made up to 22/11/89; full list of members
dot icon29/01/1990
New director appointed
dot icon19/12/1989
Particulars of mortgage/charge
dot icon26/10/1989
Return made up to 27/10/88; full list of members
dot icon26/10/1989
Return made up to 14/01/88; full list of members; amend
dot icon18/02/1989
Accounts for a small company made up to 1988-04-30
dot icon22/03/1988
Accounts for a small company made up to 1987-04-30
dot icon22/03/1988
Return made up to 03/03/88; full list of members
dot icon06/03/1988
Wd 01/02/88 ad 21/12/87--------- £ si 15000@1=15000 £ ic 3000/18000
dot icon13/02/1987
Accounts for a small company made up to 1986-04-30
dot icon13/02/1987
Return made up to 15/12/86; full list of members
dot icon22/03/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worger, Dorothy Margaret
Secretary
04/11/1992 - 25/11/2002
2
Scott, David John
Secretary
25/11/2002 - 18/02/2009
2
Wakefield, David Edward
Secretary
18/02/2009 - 22/11/2011
4
Wakefield, David Edward
Director
18/02/2009 - 22/11/2011
3
Dyer, Mike
Director
26/11/2004 - Present
1

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 SCOTT AND HERCOCK LIMITED

SCOTT AND HERCOCK LIMITED is an(a) Dissolved company incorporated on 22/03/1983 with the registered office located at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTT AND HERCOCK LIMITED?

toggle

SCOTT AND HERCOCK LIMITED is currently Dissolved. It was registered on 22/03/1983 and dissolved on 21/07/2016.

Where is SCOTT AND HERCOCK LIMITED located?

toggle

SCOTT AND HERCOCK LIMITED is registered at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA.

What does SCOTT AND HERCOCK LIMITED do?

toggle

SCOTT AND HERCOCK LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for SCOTT AND HERCOCK LIMITED?

toggle

The latest filing was on 21/07/2016: Final Gazette dissolved following liquidation.