TTB HICKEYS LIMITED

Register to unlock more data on OkredoRegister

TTB HICKEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01541259

Incorporation date

26/01/1981

Size

Medium

Contacts

Registered address

Registered address

Judd House, 16 East Street, Tonbridge, Kent TN9 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1981)
dot icon04/10/2018
Final Gazette dissolved following liquidation
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon04/07/2018
Completion of winding up
dot icon23/08/2007
Notice of a court order ending Administration
dot icon14/08/2007
Order of court to wind up
dot icon26/02/2007
Administrator's progress report
dot icon25/01/2007
Notice of extension of period of Administration
dot icon03/08/2006
Administrator's progress report
dot icon28/03/2006
Statement of affairs
dot icon13/03/2006
Statement of administrator's proposal
dot icon31/01/2006
Appointment of an administrator
dot icon25/01/2006
Registered office changed on 25/01/06 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon25/02/2005
Return made up to 31/01/05; full list of members
dot icon21/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/02/2004
Return made up to 31/01/04; full list of members
dot icon19/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon24/02/2003
Return made up to 31/01/03; full list of members
dot icon11/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP
dot icon26/02/2001
Return made up to 31/01/01; full list of members
dot icon25/01/2001
Particulars of mortgage/charge
dot icon11/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon13/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
New secretary appointed;new director appointed
dot icon04/07/2000
Secretary resigned;director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon29/06/2000
Declaration of assistance for shares acquisition
dot icon29/06/2000
Resolutions
dot icon29/02/2000
Return made up to 31/01/00; full list of members
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Ad 31/12/98--------- £ si 811583@1
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Nc inc already adjusted 31/12/98
dot icon08/02/1999
Return made up to 31/01/99; full list of members
dot icon30/03/1998
Particulars of contract relating to shares
dot icon30/03/1998
Ad 02/02/98--------- £ si 2@1=2 £ ic 55556/55558
dot icon16/03/1998
Auditor's resignation
dot icon26/02/1998
Auditor's resignation
dot icon18/02/1998
Particulars of mortgage/charge
dot icon18/02/1998
Return made up to 31/01/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-12-31
dot icon10/02/1998
Declaration of assistance for shares acquisition
dot icon10/02/1998
Registered office changed on 10/02/98 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon04/03/1997
Return made up to 31/01/97; full list of members
dot icon24/01/1997
Director resigned
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon09/08/1996
Director resigned
dot icon18/06/1996
New director appointed
dot icon06/03/1996
Return made up to 31/01/96; no change of members
dot icon11/02/1996
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon05/09/1995
Certificate of change of name
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Director resigned
dot icon01/03/1995
Return made up to 31/01/95; no change of members
dot icon01/03/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon27/09/1994
Director's particulars changed
dot icon15/09/1994
Registered office changed on 15/09/94 from: audrey house 16/20 ely place london EC1N 6SN
dot icon08/03/1994
Return made up to 31/01/94; full list of members
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
Registered office changed on 13/04/93 from: 14 southampton place london WC2A 2AJ
dot icon03/03/1993
Return made up to 31/01/93; full list of members
dot icon05/10/1992
Director's particulars changed
dot icon05/10/1992
Return made up to 07/06/92; full list of members
dot icon13/04/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
Secretary's particulars changed
dot icon13/04/1992
Secretary resigned
dot icon13/04/1992
New secretary appointed
dot icon18/09/1991
Registered office changed on 18/09/91 from: unit 1B 56/58 morley road tonbridge kent TN9 1RA
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
New secretary appointed
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon30/08/1991
Declaration of satisfaction of mortgage/charge
dot icon30/08/1991
Declaration of satisfaction of mortgage/charge
dot icon30/08/1991
Declaration of satisfaction of mortgage/charge
dot icon24/06/1991
Accounts for a small company made up to 1991-03-31
dot icon24/06/1991
Return made up to 07/06/91; no change of members
dot icon31/05/1990
Accounts for a small company made up to 1990-03-31
dot icon31/05/1990
Return made up to 07/06/90; full list of members
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon06/10/1989
Wd 04/10/89 ad 21/09/89--------- £ si 5556@1=5556 £ ic 50000/55556
dot icon31/07/1989
Resolutions
dot icon10/07/1989
£ nc 50000/100000
dot icon07/07/1989
Accounts for a small company made up to 1989-03-31
dot icon07/07/1989
Return made up to 03/07/89; full list of members
dot icon12/05/1989
Particulars of mortgage/charge
dot icon05/04/1989
Particulars of contract relating to shares
dot icon05/04/1989
Wd 17/03/89 ad 20/03/89--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon05/04/1989
Resolutions
dot icon05/04/1989
£ nc 1000/50000
dot icon20/03/1989
New director appointed
dot icon23/06/1988
New director appointed
dot icon21/06/1988
Accounts for a small company made up to 1988-03-31
dot icon21/06/1988
Return made up to 14/06/88; full list of members
dot icon23/05/1988
Director resigned
dot icon12/02/1988
Declaration of satisfaction of mortgage/charge
dot icon12/02/1988
Declaration of satisfaction of mortgage/charge
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon05/11/1987
Particulars of mortgage/charge
dot icon05/11/1987
Particulars of mortgage/charge
dot icon05/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1987
Return made up to 14/08/87; full list of members
dot icon09/09/1987
Full accounts made up to 1987-03-31
dot icon19/11/1986
Accounting reference date shortened from 26/12 to 31/03
dot icon31/10/1986
Registered office changed on 31/10/86 from: 21 concord close paddock wood kent
dot icon27/10/1986
Return made up to 06/08/86; full list of members
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon14/08/1986
Full accounts made up to 1986-03-31
dot icon26/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Christopher John
Director
23/06/2000 - Present
13
Balcombe, Andrew William
Director
04/02/1998 - 23/06/2000
15
Walter, Martin
Director
23/06/2000 - Present
-
Spaul, Graham
Director
01/11/1995 - 20/03/1997
-
Hickey, Stephen Anthony
Director
01/11/1995 - 20/03/1997
2

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 TTB HICKEYS LIMITED

TTB HICKEYS LIMITED is an(a) Dissolved company incorporated on 26/01/1981 with the registered office located at Judd House, 16 East Street, Tonbridge, Kent TN9 1HG. There are currently 4 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 TTB HICKEYS LIMITED?

toggle

TTB HICKEYS LIMITED is currently Dissolved. It was registered on 26/01/1981 and dissolved on 04/10/2018.

Where is TTB HICKEYS LIMITED located?

toggle

TTB HICKEYS LIMITED is registered at Judd House, 16 East Street, Tonbridge, Kent TN9 1HG.

What does TTB HICKEYS LIMITED do?

toggle

TTB HICKEYS LIMITED operates in the Bookbinding (22.23 - SIC 2003) sector.

What is the latest filing for TTB HICKEYS LIMITED?

toggle

The latest filing was on 04/10/2018: Final Gazette dissolved following liquidation.