Company NameHockmead Limited
Company StatusDissolved
Company Number02463502
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date17 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Christopher Michael Burnett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(1 year, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 17 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Balls Cross
Petworth
West Sussex
GU28 9JY
Director NameMr Angus Piers Burnett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlborough Mews
London
SW2 5TE
Director NameSimon Henry Burnett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStall House Barn
Stall House Lane, North Heath
Pulborough
West Sussex
RH20 2HR
Secretary NameSimon Henry Burnett
NationalityBritish
StatusClosed
Appointed06 June 2005(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStall House Barn
Stall House Lane, North Heath
Pulborough
West Sussex
RH20 2HR
Director NameRichard Gordon Guess
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook House
Upperton
Petworth
West Sussex
GU28 9BE
Secretary NameMr Michael Hughes
NationalityBritish
StatusResigned
Appointed29 December 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address40 Cambridge Avenue
Greenford
Middlesex
UB6 0PJ
Secretary NameSimon Henry Burnett
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStall House Barn
Stall House Lane, North Heath
Pulborough
West Sussex
RH20 2HR
Secretary NameMr Angus Piers Burnett
NationalityBritish
StatusResigned
Appointed18 May 2000(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlborough Mews
London
SW2 5TE
Secretary NameMr Timothy Han
NationalityBritish
StatusResigned
Appointed11 February 2003(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address31 Famet Avenue
Purley
Surrey
CR8 2DN

Location

Registered Address381 Kennington Road
London
SE11 4PT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,717,335
Gross Profit£1,131,094
Net Worth£5,591,146
Cash£40,526
Current Liabilities£655,637

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Final Gazette dissolved following liquidation (1 page)
17 November 2010Notice of move from Administration to Dissolution (8 pages)
17 November 2010Administrator's progress report to 15 November 2010 (8 pages)
17 November 2010Notice of move from Administration to Dissolution on 15 November 2010 (8 pages)
17 November 2010Administrator's progress report to 15 November 2010 (8 pages)
24 June 2010Administrator's progress report to 16 May 2010 (7 pages)
24 June 2010Administrator's progress report to 16 May 2010 (7 pages)
2 March 2010Statement of affairs with form 2.14B (9 pages)
2 March 2010Statement of affairs with form 2.14B (9 pages)
14 January 2010Statement of administrator's proposal (16 pages)
14 January 2010Statement of administrator's proposal (16 pages)
20 November 2009Appointment of an administrator (1 page)
20 November 2009Appointment of an administrator (1 page)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
12 March 2008Return made up to 26/01/08; full list of members (4 pages)
12 March 2008Return made up to 26/01/08; full list of members (4 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
1 March 2007Return made up to 26/01/07; full list of members (8 pages)
1 March 2007Return made up to 26/01/07; full list of members (8 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Full accounts made up to 31 December 2005 (16 pages)
5 December 2006Full accounts made up to 31 December 2005 (16 pages)
1 March 2006Return made up to 26/01/06; full list of members (8 pages)
1 March 2006Return made up to 26/01/06; full list of members (8 pages)
19 October 2005Full accounts made up to 31 December 2004 (14 pages)
19 October 2005Full accounts made up to 31 December 2004 (14 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Particulars of mortgage/charge (4 pages)
28 June 2005Particulars of mortgage/charge (4 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
9 March 2005Return made up to 26/01/05; full list of members; amend (8 pages)
9 March 2005Return made up to 26/01/05; full list of members; amend (8 pages)
11 February 2005Return made up to 26/01/05; full list of members (8 pages)
28 May 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2004Full accounts made up to 31 December 2003 (14 pages)
16 February 2004Return made up to 26/01/04; full list of members (8 pages)
1 May 2003Full accounts made up to 31 December 2002 (14 pages)
1 May 2003Full accounts made up to 31 December 2002 (14 pages)
2 March 2003Return made up to 26/01/03; full list of members (7 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
16 December 2002Secretary's particulars changed;director's particulars changed (1 page)
16 December 2002Secretary's particulars changed;director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
20 June 2002Full accounts made up to 31 December 2001 (15 pages)
20 June 2002Full accounts made up to 31 December 2001 (15 pages)
13 June 2002Particulars of mortgage/charge (4 pages)
13 June 2002Particulars of mortgage/charge (4 pages)
10 May 2002Registered office changed on 10/05/02 from: 38 osnaburgh street london NW1 3ND (1 page)
10 May 2002Registered office changed on 10/05/02 from: 38 osnaburgh street london NW1 3ND (1 page)
14 March 2002Return made up to 26/01/02; full list of members (7 pages)
14 March 2002Return made up to 26/01/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Resolutions
  • RES13 ‐ Auth financial assistan 12/09/01
(1 page)
20 September 2001Resolutions
  • RES13 ‐ Auth financial assistan 12/09/01
(1 page)
20 September 2001Declaration of assistance for shares acquisition (4 pages)
20 September 2001Declaration of assistance for shares acquisition (4 pages)
21 March 2001Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london W1H 5WD (1 page)
21 March 2001Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london W1H 5WD (1 page)
30 January 2001Return made up to 26/01/01; full list of members (6 pages)
30 January 2001Return made up to 26/01/01; full list of members (6 pages)
4 July 2000Secretary's particulars changed;director's particulars changed (1 page)
4 July 2000Secretary's particulars changed;director's particulars changed (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
14 June 2000Full accounts made up to 31 December 1999 (16 pages)
14 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
7 February 2000Return made up to 26/01/00; full list of members (9 pages)
7 February 2000Return made up to 26/01/00; full list of members (9 pages)
3 September 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1999Secretary's particulars changed;director's particulars changed (1 page)
1 September 1999Full accounts made up to 31 December 1998 (14 pages)
1 September 1999Full accounts made up to 31 December 1998 (14 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (2 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
8 April 1999Return made up to 26/01/99; full list of members (5 pages)
8 April 1999Return made up to 26/01/99; full list of members (5 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
22 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 February 1999S-div 01/10/98 (1 page)
22 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 February 1999S-div 01/10/98 (1 page)
15 December 1998Registered office changed on 15/12/98 from: forecourt office suite chelsea cloisters garage sloane avenue london SW3 3EL (1 page)
15 December 1998Registered office changed on 15/12/98 from: forecourt office suite chelsea cloisters garage sloane avenue london SW3 3EL (1 page)
30 September 1998Full accounts made up to 31 December 1997 (13 pages)
30 September 1998Full accounts made up to 31 December 1997 (13 pages)
29 April 1998Return made up to 26/01/98; no change of members (4 pages)
29 April 1998Return made up to 26/01/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 December 1996 (16 pages)
2 February 1998Full accounts made up to 31 December 1996 (16 pages)
29 January 1998Particulars of mortgage/charge (5 pages)
29 January 1998Particulars of mortgage/charge (5 pages)
30 December 1997New secretary appointed (2 pages)
30 December 1997Secretary resigned (1 page)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
14 May 1997Return made up to 26/01/97; full list of members (7 pages)
14 May 1997Return made up to 26/01/97; full list of members (7 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Full accounts made up to 31 December 1995 (13 pages)
31 January 1997Full accounts made up to 31 December 1995 (13 pages)
12 September 1996Return made up to 26/01/96; no change of members (4 pages)
12 September 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996Full group accounts made up to 31 December 1994 (13 pages)
29 January 1996Full group accounts made up to 31 December 1993 (13 pages)
29 January 1996Full group accounts made up to 31 December 1993 (13 pages)
29 January 1996Full group accounts made up to 31 December 1994 (13 pages)
25 August 1995Particulars of mortgage/charge (3 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Memorandum and Articles of Association (11 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1995Memorandum and Articles of Association (22 pages)
13 April 1995Return made up to 26/01/95; no change of members (4 pages)
13 April 1995Return made up to 26/01/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 January 1990Incorporation (15 pages)
26 January 1990Incorporation (15 pages)