HODGKINSON ACQUISITIONS LINCOLN LIMITED
Status | ACTIVE |
Company No. | 00807605 |
Category | Private Limited Company |
Incorporated | 02 Jun 1964 |
Age | 60 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2016 |
Years | 8 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
Dissolution voluntary strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: SOAS(A)
Documents
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
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
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
Dissolution application strike off company
Date: 10 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
Resolution
Date: 17 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Feb 2020
Category: Change-of-name
Type: CONNOT
Documents
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
Restoration order of court
Date: 12 Oct 2017
Category: Restoration
Type: AC92
Documents
Dissolved compulsory strike off suspended
Date: 23 Dec 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Restoration order of court
Date: 24 Dec 2014
Category: Restoration
Type: AC92
Documents
Dissolved compulsory strike off suspended
Date: 15 Dec 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 24 Dec 2009
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 14 Jan 1997
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 16 Jul 1996
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Restoration order of court
Date: 17 Apr 1996
Category: Restoration
Type: AC92
Documents
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
Legacy
Date: 17 Apr 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
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
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Jun 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jun 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jun 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jun 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Apr 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/93; no change of members
Documents
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
Legacy
Date: 24 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Dec 1992
Category: Annual-return
Type: 363b
Description: Return made up to 20/10/92; full list of members
Documents
Legacy
Date: 24 Dec 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/12/92
Documents
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
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
Legacy
Date: 16 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/10/91; no change of members
Documents
Legacy
Date: 16 Dec 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/12/91
Documents
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
Legacy
Date: 11 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/10/90; full list of members
Documents
Legacy
Date: 01 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
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
Legacy
Date: 22 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/10/89; full list of members
Documents
Legacy
Date: 05 Dec 1989
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Oct 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 04 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 27 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/10/88; full list of members
Documents
Legacy
Date: 22 Nov 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 15/11/88 from: monks road lincoln LN3 4NU
Documents
Legacy
Date: 10 May 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 10 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 27/11/87; full list of members
Documents
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
Legacy
Date: 22 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 30 Apr 1986
Category: Annual-return
Type: 363
Description: Return made up to 27/12/85; full list of members
Documents
Some Companies
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 |
34 OXWICH GROVE,MILTON KEYNES,MK4 3AG
Number: | 07581667 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FLANDERS COURT,WATFORD,WD17 1BN
Number: | 10888739 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE
Number: | 07519564 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001596 |
Status: | ACTIVE |
Category: | Other company type |