Active - Proposal to Strike off
Company Information for HOTKEY SYSTEMS LIMITED
C/O AMULET HOTKEY LTD, CAVALIER, ROAD, HEATHFIELD INDUSTRIAL, ESTATE, NEWTON ABBOT, DEVON, TQ12 6TQ,
|
Company Registration Number
02966200
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOTKEY SYSTEMS LIMITED | |
Legal Registered Office | |
C/O AMULET HOTKEY LTD, CAVALIER ROAD, HEATHFIELD INDUSTRIAL ESTATE, NEWTON ABBOT DEVON TQ12 6TQ Other companies in TQ12 | |
Company Number | 02966200 | |
---|---|---|
Company ID Number | 02966200 | |
Date formed | 1994-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-06 04:26:32 |
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 | ||
---|---|---|---|---|
HOTKEY SYSTEMS L.L.C. | 63-24 FITCHETT ST. New York REGO PARK NY 11374 | Active | Company formed on the 1995-07-19 |
Officer | Role | Date Appointed |
---|---|---|
DARREN MACCLINTON |
||
VIVIEN GRACE SUMMERFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON FRANCES PARKINSON |
Company Secretary | ||
MICHAEL JOHN DAWE |
Company Secretary | ||
ALAN ANTHONY SUMMERFIELD |
Company Secretary | ||
MICHAEL JAMES HARRIS |
Company Secretary | ||
KEITH RICHARD GRUNDON |
Company Secretary | ||
MARK RICHARD GRUNDON |
Director | ||
JONATHAN WILLIAM ANNEAR |
Director | ||
JAMES SYLVESTER HAMRIDING |
Director | ||
ALAN JAMES SCOTT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Darren Macclinton on 2019-11-22 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN O'SULLIVAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONATHON TOTHILL | |
AP01 | DIRECTOR APPOINTED MR KEITH RICHARD GRUNDON | |
PSC02 | Notification of Amulet Hotkey Ltd as a person with significant control on 2019-04-18 | |
PSC07 | CESSATION OF VIVIEN GRACE SUMMERFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN GRACE SUMMERFIELD | |
AP01 | DIRECTOR APPOINTED MR MARK TOTHILL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Darren Macclinton as company secretary on 2017-01-31 | |
TM02 | Termination of appointment of Alison Frances Parkinson on 2017-01-31 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP03 | Appointment of Mrs Alison Frances Parkinson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL DAWE | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Vivien Grace Summerfield on 2010-09-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
288c | Director's change of particulars / vivien summerfield / 22/09/2009 | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE HEATHFIELD DEVON TQ12 6TQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: NEWINNTON LODGE OLD EXETER STREET CHUDLEIGH DEVON TQ13 0JX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/98 FROM: NEVILLE RUSSELL 8 NEW FIELDS 2 STINSFORD ROAD, NUFFIELD POOLE DORSET BH17 7NF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/96 FROM: MARSHALL AND COMPANY ABACUS HOUSE ABACUS BUSINESS PARK, TOWER PARK POOLE, DORSET BH12 4NZ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOTKEY SYSTEMS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HOTKEY SYSTEMS LIMITED are:
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. |