Dissolved
Dissolved 2017-10-11
Company Information for HICKING LAND & BUILDINGS LIMITED
BUSHEY, HERTFORDSHIRE, WD23,
|
Company Registration Number
09121960
Private Limited Company
Dissolved Dissolved 2017-10-11 |
Company Name | |
---|---|
HICKING LAND & BUILDINGS LIMITED | |
Legal Registered Office | |
BUSHEY HERTFORDSHIRE | |
Company Number | 09121960 | |
---|---|---|
Date formed | 2014-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2017-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-26 01:05:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAGTAR SINGH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
314 LIVERPOOL ROAD RTM COMPANY LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
LEGGE STREET DEVELOPMENTS LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Dissolved 2016-12-13 | |
SOCIO TECHNICAL SYSTEMS LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active | |
CURVYPEAR LTD | Director | 2011-10-10 | CURRENT | 2010-09-06 | Dissolved 2014-10-14 | |
CURVYPEAR LTD | Director | 2011-10-05 | CURRENT | 2010-09-06 | Dissolved 2014-10-14 | |
THE TRADING FACTORY LIMITED | Director | 2011-10-05 | CURRENT | 2009-03-20 | Dissolved 2015-08-11 | |
EASTERN BOULEVARD LIMITED | Director | 2011-10-05 | CURRENT | 2007-02-19 | In Administration/Administrative Receiver | |
LASCELLES GROUP OF COMPANIES LTD | Director | 2011-10-05 | CURRENT | 2009-03-23 | Active - Proposal to Strike off | |
CENTRAL HALL DEVELOPMENTS LIMITED | Director | 2011-10-05 | CURRENT | 2009-03-24 | Active - Proposal to Strike off | |
CI CONSULTANCY LIMITED | Director | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2FD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091219600001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH | |
Annotation | ||
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091219600004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091219600003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091219600002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091219600001 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2017-04-04 |
Appointment of Administrators | 2016-07-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 HICKING LAND & BUILDINGS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HICKING LAND & BUILDINGS LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | HICKING LAND AND BUILDINGS LIMITED | Event Date | 2017-06-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 3503 NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Administrator intends to declare a first and final dividend to non-preferential unsecured creditors from the prescribed part within a period of two months from 21 April 2017 (the last date of proving). The value of the prescribed part is 97,176.51, subject to costs of distribution. Any creditor who has not yet lodged a Proof of Debt form, with full supporting documentation, must do so by 14 April 2017. Creditors should send their claims to Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL, the Administrator of the company. Any creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 29 June 2016 Name of Insolvency Practitioner: Nicholas Barnett Address of Insolvency Practitioners: Liber tas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL IP Number: 9731 Contact Name: Craig Humphrey Email Address: info@libertasassociates.co.uk Telephone Number: 020 8634 5599 Nicholas Barnett : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HICKING LAND & BUILDINGS LIMITED | Event Date | 2016-06-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 3503 Nicholas Barnett , (IP No 9731 ), 3 Chandlers House, Hampton Mews, 191 -195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL : | |||
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. |