Company NameEdward Hockley Holdings Limited
Company StatusDissolved
Company Number02269430
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Robert Holmes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1993(5 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address91 Brim Hill
Hampstead Garden Suburb
London
N2 0EZ
Director NameMr Clive Edward Holmes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(12 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleMerchant
Correspondence Address19 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameBernadette Theresa Mary Considine
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(13 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address39 Alpine View
Harrow Road
Carshalton
Surrey
SM5 3QJ
Secretary NameMr Clive Edward Holmes
NationalityBritish
StatusCurrent
Appointed01 March 2004(15 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address19 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameMr Neville Singer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1996)
RoleMerchant
Correspondence Address1 Larkfield
Cobham
Surrey
KT11 1DE
Director NameMr Peter Gerald Tyrer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSolesbridge House
Solesbridge Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5SR
Director NameMr Paul Edward Shute
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleMerchant
Correspondence Address19 Baring Street
London
N1 3DP
Director NameMr Eric John Turner
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address88 Lodge Crescent
Orpington
Kent
BR6 0QG
Secretary NameMr Eric John Turner
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address88 Lodge Crescent
Orpington
Kent
BR6 0QG
Secretary NameFinsquare Registrars Limited (Corporation)
StatusResigned
Appointed30 October 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2001)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£4,840,090
Gross Profit£1,834,783
Net Worth£247,943
Cash£316,103
Current Liabilities£2,113,111

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 August 2007Dissolved (1 page)
2 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (6 pages)
20 October 2004Appointment of a voluntary liquidator (1 page)
4 October 2004Registered office changed on 04/10/04 from: 100 east road london N1 6AA (1 page)
12 August 2004Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
12 August 2004Result of meeting of creditors (34 pages)
12 August 2004Amended certificate of constitution of creditors' committee (1 page)
29 April 2004Appointment of an administrator (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned;director resigned (1 page)
12 November 2003Return made up to 24/10/03; full list of members (10 pages)
7 November 2003Group of companies' accounts made up to 31 March 2002 (17 pages)
28 October 2002Return made up to 24/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
3 May 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
9 April 2002Auditor's resignation (1 page)
14 December 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
20 November 2001Return made up to 30/10/01; full list of members (8 pages)
21 August 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
28 November 2000Full group accounts made up to 31 March 2000 (25 pages)
23 November 2000Return made up to 30/10/00; full list of members (7 pages)
31 March 2000Application for reregistration from PLC to private (1 page)
31 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 March 2000Re-registration of Memorandum and Articles (14 pages)
29 October 1999Return made up to 30/10/99; full list of members (6 pages)
22 October 1999Full group accounts made up to 31 March 1999 (19 pages)
17 November 1998Return made up to 30/10/98; full list of members (6 pages)
27 October 1998Full group accounts made up to 31 March 1998 (19 pages)
10 November 1997Director's particulars changed (1 page)
27 October 1997Return made up to 30/10/97; full list of members (6 pages)
27 October 1997Full group accounts made up to 31 March 1997 (17 pages)
7 January 1997Director resigned (1 page)
25 October 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Return made up to 30/10/95; no change of members (5 pages)
26 October 1995Full group accounts made up to 31 March 1995 (19 pages)
26 June 1989Particulars of contract relating to shares (3 pages)
21 June 1988Incorporation (28 pages)
21 June 1988Certificate of incorporation (1 page)