Company NameHodgkinson Acquisitions Lincoln Limited
Company StatusActive - Proposal to Strike off
Company Number00807605
CategoryPrivate Limited Company
Incorporation Date2 June 1964(59 years, 11 months ago)
Previous NameSimons Of Lincoln Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichelle Eleanor Padgham
StatusCurrent
Appointed25 April 2022(57 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address5 Windmill Street
London
W1T 2JA
Director NameGraham Leslie Conroy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(28 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 30 July 2020)
RoleChartered Accountant
Correspondence AddressWeatherley House
Hall Street
Wellingore
Lincolnshire
LN5 0HU
Director NamePaul Richard Hodgkinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(28 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 31 March 2022)
RoleArchitect
Correspondence Address991 Doddington Road
Lincoln
LN6 3AA
Secretary NameGraham Leslie Conroy
NationalityBritish
StatusResigned
Appointed20 October 1992(28 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressWeatherley House
Hall Street
Wellingore
Lincolnshire
LN5 0HU

Location

Registered Address5 Windmill Street
London
W1T 2JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due16 June 2017 (overdue)

Charges

16 April 1981Delivered on: 24 April 1981
Satisfied on: 8 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to N.W. of tritton road, bourtham moor, lincoln ll 19645. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1980Delivered on: 28 October 1980
Satisfied on: 8 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 & 23 market place durham. Du 79566. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1976Delivered on: 21 July 1976
Satisfied on: 8 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h & l/h properties. A specific charge over all stocks shares or other securities a specific charge over all book & other debts. An assignment of goodwill. A floating charge undertaking and all property and assets present and future.
Fully Satisfied
24 February 1970Delivered on: 12 March 1970
Satisfied on: 8 June 1994
Persons entitled: Halifax Building Society.

Classification: Charge by legal mortgage
Secured details: £3,000 and further advances.
Particulars: 11, moorcroft road, doing houses, york.
Fully Satisfied

Filing History

10 September 2020Application to strike the company off the register (1 page)
7 August 2020Termination of appointment of Graham Leslie Conroy as a director on 30 July 2020 (1 page)
9 March 2020Registered office address changed from 991 Doddington Road Lincoln Lincs LN6 3AA to 5 Windmill Street London W1T 2JA on 9 March 2020 (2 pages)
17 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-05
(2 pages)
11 February 2020Change of name notice (2 pages)
24 October 2019Director's details changed for Paul Richard Hodgkinson on 14 October 2019 (2 pages)
12 October 2017Restoration by order of the court (3 pages)
12 October 2017Restoration by order of the court (3 pages)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Compulsory strike-off action has been suspended (1 page)
23 December 2015Compulsory strike-off action has been suspended (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015Director's details changed for Paul Richard Hodgkinson on 4 September 2015 (3 pages)
15 September 2015Director's details changed for Paul Richard Hodgkinson on 4 September 2015 (3 pages)
15 September 2015Director's details changed for Paul Richard Hodgkinson on 4 September 2015 (3 pages)
27 January 2015Registered office address changed from 401 Monks Road Lincoln Lincolnshire LN3 4NU to 991 Doddington Road Lincoln Lincs LN6 3AA on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from 401 Monks Road Lincoln Lincolnshire LN3 4NU to 991 Doddington Road Lincoln Lincs LN6 3AA on 27 January 2015 (2 pages)
24 December 2014Restoration by order of the court (3 pages)
24 December 2014Restoration by order of the court (3 pages)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
24 December 2009Restoration by order of the court (3 pages)
24 December 2009Restoration by order of the court (3 pages)
14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 September 1996First Gazette notice for voluntary strike-off (1 page)
3 September 1996First Gazette notice for voluntary strike-off (1 page)
16 July 1996Application for striking-off (1 page)
16 July 1996Application for striking-off (1 page)
17 April 1996Director's particulars changed (1 page)
17 April 1996Return made up to 20/10/94; full list of members (7 pages)
17 April 1996Secretary's particulars changed;director's particulars changed (1 page)
17 April 1996Secretary's particulars changed;director's particulars changed (1 page)
17 April 1996Return made up to 20/10/94; full list of members (7 pages)
17 April 1996Full accounts made up to 31 March 1994 (7 pages)
17 April 1996Full accounts made up to 31 March 1995 (7 pages)
17 April 1996Director's particulars changed (1 page)
17 April 1996Full accounts made up to 31 March 1994 (7 pages)
17 April 1996Return made up to 20/10/95; full list of members (7 pages)
17 April 1996Return made up to 20/10/95; full list of members (7 pages)
17 April 1996Full accounts made up to 31 March 1995 (7 pages)
31 January 1994Full accounts made up to 31 March 1993 (7 pages)
31 January 1994Full accounts made up to 31 March 1993 (7 pages)
31 January 1994Full accounts made up to 31 March 1993 (7 pages)
2 June 1964Incorporation (12 pages)
2 June 1964Incorporation (12 pages)