HODGKINSON ACQUISITIONS LINCOLN LIMITED

5 Windmill Street, London, W1T 2JA
StatusACTIVE
Company No.00807605
CategoryPrivate Limited Company
Incorporated02 Jun 1964
Age60 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution05 Jul 2016
Years8 years, 3 days

SUMMARY

HODGKINSON ACQUISITIONS LINCOLN LIMITED is an active private limited company with number 00807605. It was incorporated 60 years, 1 month, 6 days ago, on 02 June 1964 and it was dissolved 8 years, 3 days ago, on 05 July 2016. The company address is 5 Windmill Street, London, W1T 2JA.



Company Fillings

Termination secretary company with name termination date

Date: 26 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Eleanor Padgham

Termination date: 2023-09-14

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michelle Eleanor Padgham

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Hodgkinson

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Leslie Conroy

Termination date: 2022-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Leslie Conroy

Termination date: 2020-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

Old address: 991 Doddington Road Lincoln Lincs LN6 3AA

New address: 5 Windmill Street London W1T 2JA

Documents

View document PDF

Resolution

Date: 17 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Feb 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Paul Richard Hodgkinson

Documents

View document PDF

Restoration order of court

Date: 12 Oct 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-04

Officer name: Paul Richard Hodgkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-27

Old address: 401 Monks Road Lincoln Lincolnshire LN3 4NU

New address: 991 Doddington Road Lincoln Lincs LN6 3AA

Documents

View document PDF

Restoration order of court

Date: 24 Dec 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Dec 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 24 Dec 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 14 Jan 1997

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 1996

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Restoration order of court

Date: 17 Apr 1996

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/95; full list of members

Documents

Legacy

Date: 17 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/94; full list of members

Documents

Legacy

Date: 17 Apr 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1996

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Gazette dissolved compulsary

Date: 22 Nov 1994

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/10/92; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/12/92

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 01/10/92 from: beech house witham park waterside south lincoln LN5 7JP

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/10/91; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/12/91

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/10/90; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 12/03/90 from: outer circle road lincoln LN2 4HY

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/10/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1989

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Memorandum articles

Date: 07 Jul 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/10/88; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 15/11/88 from: monks road lincoln LN3 4NU

Documents

View document PDF

Legacy

Date: 10 May 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/11/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 22 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 26/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1986

Action Date: 31 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 1986

Category: Annual-return

Type: 363

Description: Return made up to 27/12/85; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jun 1964

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRWEST JOINTING LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:04801794
Status:ACTIVE
Category:Private Limited Company

CLIVE WALLER CONSULTING LIMITED

SPINDLES RAMSDEAN ROAD,PETERSFIELD,GU32 3PJ

Number:06837484
Status:ACTIVE
Category:Private Limited Company

DAN HEALTH CARE SOLUTIONS LTD

34 OXWICH GROVE,MILTON KEYNES,MK4 3AG

Number:07581667
Status:ACTIVE
Category:Private Limited Company

ITCOMPANY LTD

24 FLANDERS COURT,WATFORD,WD17 1BN

Number:10888739
Status:ACTIVE
Category:Private Limited Company

LEIGHTON TODD & CO LIMITED

LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE

Number:07519564
Status:ACTIVE
Category:Private Limited Company
Number:AC001596
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source