Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director Name | Brian Anthony Bickley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 02 February 2020) |
Role | Company Director |
Correspondence Address | Hook Greeen Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Mr Jason Bickley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 02 February 2020) |
Role | Company Director |
Correspondence Address | 3 North Close Bexleyheath Kent DA6 8HE |
Director Name | Robert Bickley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 02 February 2020) |
Role | Company Director |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Director Name | Michelle King |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 02 February 2020) |
Role | Company Director |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Secretary Name | Michelle King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(31 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 02 February 2020) |
Role | Company Director |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Secretary Name | Brenda Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Hook Green Farm Hook Green Lane Wilmington Kent DA2 7AJ |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £7,316,798 |
Gross Profit | £2,045,054 |
Net Worth | £911,795 |
Cash | £114,397 |
Current Liabilities | £1,684,009 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
17 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (15 pages) |
---|---|
24 October 2016 | Liquidators' statement of receipts and payments to 5 September 2016 (13 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 5 September 2015 (12 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 5 September 2015 (12 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 5 September 2015 (12 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 5 September 2014 (15 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 5 September 2014 (15 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 5 September 2014 (15 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 5 September 2013 (19 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (19 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 5 September 2013 (19 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 5 September 2012 (14 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 5 September 2012 (14 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 5 September 2012 (14 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
20 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 September 2011 | Registered office address changed from Bex House Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 12 September 2011 (2 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Statement of affairs with form 4.19 (12 pages) |
9 September 2011 | Appointment of a voluntary liquidator (1 page) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
3 September 2010 | Group of companies' accounts made up to 28 February 2010 (31 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
28 September 2009 | Group of companies' accounts made up to 28 February 2009 (27 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
25 September 2008 | Group of companies' accounts made up to 29 February 2008 (28 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
27 September 2007 | Group of companies' accounts made up to 28 February 2007 (28 pages) |
1 August 2007 | Return made up to 31/05/07; full list of members (4 pages) |
4 October 2006 | Full accounts made up to 28 February 2006 (20 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
29 September 2005 | Full accounts made up to 28 February 2005 (19 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Full accounts made up to 29 February 2004 (18 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
29 September 2003 | Full accounts made up to 28 February 2003 (19 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Full accounts made up to 28 February 2002 (18 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members
|
28 January 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Full accounts made up to 28 February 2001 (22 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: bex house capital industrial est crabtree manor way sth belvedere kent DA17 6BJ (1 page) |
23 July 2001 | Return made up to 31/05/01; full list of members
|
30 March 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Particulars of mortgage/charge (5 pages) |
2 October 2000 | Full accounts made up to 29 February 2000 (21 pages) |
3 July 2000 | Return made up to 31/05/00; full list of members
|
15 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Particulars of mortgage/charge (5 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Full accounts made up to 28 February 1999 (20 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Return made up to 31/05/99; no change of members
|
6 July 1998 | Full accounts made up to 28 February 1998 (21 pages) |
1 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (22 pages) |
8 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
17 June 1996 | Full accounts made up to 29 February 1996 (18 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members
|
7 July 1995 | Full accounts made up to 28 February 1995 (18 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
27 June 1991 | Resolutions
|
16 June 1991 | Accounts for a small company made up to 28 February 1991 (5 pages) |
28 June 1990 | Accounts for a small company made up to 28 February 1990 (4 pages) |
21 February 1990 | Ad 07/02/90--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
18 January 1972 | Incorporation (14 pages) |