Liquidation
Company Information for HITCHCOCK & KING PROPERTIES LIMITED
7TH FLOOR, 21 LOMBARD STREET, LONDON, EC3V 9AH,
|
Company Registration Number
02737110
Private Limited Company
Liquidation |
Company Name | |
---|---|
HITCHCOCK & KING PROPERTIES LIMITED | |
Legal Registered Office | |
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH Other companies in KT10 | |
Company Number | 02737110 | |
---|---|---|
Company ID Number | 02737110 | |
Date formed | 1992-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-05-05 07:40:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HITCHCOCK & KING PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GORDON HITCHCOCK |
||
RICHARD GORDON HITCHCOCK |
||
RICHARD WILLIAM HITCHCOCK |
||
ALAN ERNEST KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDA ELIZABETH HITCHCOCK |
Company Secretary | ||
PAULINE AMY KING |
Director | ||
RICHARD GORDON HITCHCOCK |
Company Secretary | ||
RICHARD GORDON HITCHCOCK |
Director | ||
ALAN ERNEST KING |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
MARK FRATER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H & K HOLDINGS LIMITED | Company Secretary | 2001-03-30 | CURRENT | 2000-09-22 | Liquidation | |
HITCHCOCK & KING LIMITED | Company Secretary | 1993-08-30 | CURRENT | 1992-08-03 | Liquidation | |
RIEMANN HOLDINGS LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
HITCHCOCK & KING ENTERPRISES LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
H & K HOLDINGS LIMITED | Director | 2001-03-30 | CURRENT | 2000-09-22 | Liquidation | |
HITCHCOCK & KING LIMITED | Director | 1993-08-30 | CURRENT | 1992-08-03 | Liquidation | |
AE BUILD LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2015-03-24 | |
HITCHCOCK & KING ENTERPRISES LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
HITCHCOCK & KING LIMITED | Director | 2010-04-01 | CURRENT | 1992-08-03 | Liquidation | |
RICCI HOLDINGS LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active - Proposal to Strike off | |
HITCHCOCK & KING ENTERPRISES LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
H & K HOLDINGS LIMITED | Director | 2001-03-30 | CURRENT | 2000-09-22 | Liquidation | |
HITCHCOCK & KING LIMITED | Director | 1993-08-03 | CURRENT | 1992-08-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/20 FROM 74-86 Carnwath Road Fulham London SW6 3HW | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/19 FROM Aissela 46 High Street Esher Surrey KT10 9QY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard William Hitchcock on 2018-08-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
PSC02 | Notification of H & K Holdings Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/14 FROM Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/08/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM HITCHCOCK | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/10 FROM 58-60 Berners Street London W1T 3JS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED RAISETREAT LIMITED CERTIFICATE ISSUED ON 20/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 74-86 CARNWATH ROAD FULHAM LONDON SW6 3HW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/10/96 | |
363s | RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
Notices to | 2020-08-21 |
Winding-Up | 2020-04-09 |
Petitions to Wind Up (Companies) | 2020-03-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Satisfied | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HITCHCOCK & KING PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HITCHCOCK & KING PROPERTIES LIMITED | Event Date | 2020-08-21 |
Initiating party | Event Type | Winding-Up | |
Defending party | HITCHCOCK & KING PROPERTIES LIMITED | Event Date | 2020-04-09 |
HITCHCOCK & KING PROPERTIES LIMITED (Company Number 02737110 ) Registered office: 74-86 Carnwath Road , LONDON , SW6 3HW In the High Court Of Justice No 001167 of 2020 Date of Filing Petition: 14 Febr… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HITCHCOCK & KING PROPERTIES LIMITED | Event Date | 2020-02-14 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-001167 A Petition to wind up the above-named company (registered no 02737110) of 74-86 Carnwath Road, Fulham, London SW6 3HW presented on 14 February 2020 by METRIC GP INCOME PLUS LIMITED AND METRIC INCOME NOMINEE LIMITED as trustees of the METRIC INCOME PLUS LIMITED Partnership both of 1 Curzon Street, London W1J 5HB (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on Wednesday 1 April 2020 at 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16:00 hours on Tuesday 31 March 2020 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |