Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HICKLANE PROPERTIES LIMITED
Company Information for

HICKLANE PROPERTIES LIMITED

1 SOVEREIGN SQUARE SOVEREIGN STREET, LEEDS, LS1,
Company Registration Number
05088457
Private Limited Company
Dissolved

Dissolved 2017-09-04

Company Overview

About Hicklane Properties Ltd
HICKLANE PROPERTIES LIMITED was founded on 2004-03-30 and had its registered office in 1 Sovereign Square Sovereign Street. The company was dissolved on the 2017-09-04 and is no longer trading or active.

Key Data
Company Name
HICKLANE PROPERTIES LIMITED
 
Legal Registered Office
1 SOVEREIGN SQUARE SOVEREIGN STREET
LEEDS
 
Filing Information
Company Number 05088457
Date formed 2004-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-09-04
Type of accounts FULL
Last Datalog update: 2017-09-15 15:18:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HICKLANE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED FAISAL RAFIQ
Director 2004-03-31
NASREEN RAFIQ
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED RAFIQ
Company Secretary 2004-03-31 2015-03-16
MOHAMMED RAFIQ
Director 2006-02-28 2015-03-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-03-30 2004-03-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-03-30 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED FAISAL RAFIQ RESTUS BEDS LIMITED Director 2004-12-14 CURRENT 1997-08-18 Dissolved 2017-09-04
MOHAMMED FAISAL RAFIQ HICK LANE BEDDING LIMITED Director 2004-12-14 CURRENT 1982-01-12 Active
MOHAMMED FAISAL RAFIQ KOZEE SLEEP BEDS LIMITED Director 2004-03-31 CURRENT 2004-03-30 Dissolved 2016-08-31
NASREEN RAFIQ RESTUS BEDS LIMITED Director 2004-12-10 CURRENT 1997-08-18 Dissolved 2017-09-04
NASREEN RAFIQ HICK LANE BEDDING LIMITED Director 2004-12-10 CURRENT 1982-01-12 Active
NASREEN RAFIQ KOZEE SLEEP BEDS LIMITED Director 2004-03-31 CURRENT 2004-03-30 Dissolved 2016-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-04AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-05-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2017
2016-11-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2016
2016-05-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2016
2016-05-312.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2015
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM C/O KPMG LLP 1 THE EMBANKMENT 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW
2015-08-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-07-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM LOW MILLS LANE RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF13 3LX
2015-06-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFIQ
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED RAFIQ
2014-12-19AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-12AR0101/05/14 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0101/05/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0101/05/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0130/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0130/03/10 FULL LIST
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-30363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-02-18AUDAUDITOR'S RESIGNATION
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 46 THORNCLIFFE ROAD BATLEY WEST YORKSHIRE WF17 7AG
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-1388(2)RAD 31/03/04--------- £ SI 99@1=99 £ IC 101/200
2005-01-11123NC INC ALREADY ADJUSTED 13/12/04
2005-01-11RES04£ NC 100/1000 13/12/0
2005-01-1188(2)RAD 13/12/04--------- £ SI 100@1=100 £ IC 1/101
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HICKLANE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-04-11
Appointment of Administrators2015-05-27
Fines / Sanctions
No fines or sanctions have been issued against HICKLANE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-06-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-04-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-08-14 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-12-29 Satisfied HSBC BANK PLC
DEBENTURE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 HICKLANE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HICKLANE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HICKLANE PROPERTIES LIMITED
Trademarks
We have not found any records of HICKLANE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HICKLANE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HICKLANE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HICKLANE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHICKLANE PROPERTIES LIMITEDEvent Date2015-05-19
In the High Court of Justice, Chancery Division Leeds District Registry case number 435 Jonathan Charles Marston and Howard Smith (IP Nos 14392 and 9341 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW Any person who requires further information should contact Amy Eggett on 0113 231 3645 :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHICKLANE PROPERTIES LIMITEDEvent Date2015-05-19
In the High Court of Justice, Chancery Division Leeds District Registry case number 435 NOTICE IS HEREBY GIVEN pursuant to 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators intend to declare a First and final dividend to the Unsecured creditors of the company within two months of the last date for proving on 28 April 2017. Creditors who have not already done so, must send details in writing of any claim against the company by 28 April 2017, to 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Office Holder Details: Jonathan Charles Marston (IP number 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA and Howard Smith (IP number 9341 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE . Date of Appointment: 19 May 2015 . Further information about this case is available from the offices of KPMG LLP on 0161 246 4010. Jonathan Charles Marston and Howard Smith , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HICKLANE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HICKLANE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1