Company NameHickeltown Limited
Company StatusDissolved
Company Number02901375
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shiraz Bhattia
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(4 years, 5 months after company formation)
Appointment Duration21 years, 4 months (closed 07 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Village Way
London
NW10 0LH
Secretary NameDaniel Mawji
NationalityBritish
StatusClosed
Appointed01 November 2004(10 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 07 December 2019)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTerry Ann White
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address360 Cricklewood Lane
London
NW2 2QJ
Secretary NamePaul Alan Wright
NationalityBritish
StatusResigned
Appointed25 February 1994(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address27 Woodland High Road
Finchley
London
N12
Director NamePlamennowa Irina
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed24 May 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressDonskaya Str H 3 Fr 34
Moscow
117049
Secretary NameMrs Jyoti Jayendra Lakhani
NationalityBritish
StatusResigned
Appointed05 October 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 1999)
RoleAccounts Clerk/Sec
Country of ResidenceEngland
Correspondence AddressSunder Nivas
Park View Road
Pinner
Middlesex
HA5 3YF
Secretary NameNilesh Amin
NationalityIndian
StatusResigned
Appointed21 April 1999(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 March 2000)
RoleComputer Consultant
Correspondence Address588 High Road
Wembley
Middlesex
HA0 2AF
Secretary NameMr Gunvant Punjabhai Desai
NationalityBritish
StatusResigned
Appointed08 March 2000(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address66 Fleetwood Road
Dollis Hill
London
NW10 1NL
Secretary NameDavid Mawji
NationalityBritish
StatusResigned
Appointed10 June 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2004)
RoleFinancial Advisor
Correspondence Address80 Ridge Lane
Watford
Hertfordshire
WD1 3TA

Location

Registered AddressC/O Arc Insolvency Wenta Business Centre
1 Electric Avenue
Enfield
Middlesex
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

200 at £0.01Abolo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£154,660
Cash£59
Current Liabilities£1,346,502

Accounts

Latest Accounts30 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Charges

27 February 2006Delivered on: 11 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36B westville road, shepherds bush, london.
Outstanding
2 November 2004Delivered on: 23 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10-16 village way,london.
Outstanding
15 July 2003Delivered on: 18 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £650,000.00 due or to become due from the company to the chargee.
Particulars: 243 kilburn high road, london NW6.
Outstanding
20 July 2001Delivered on: 25 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-14 village way london.
Outstanding
20 July 2001Delivered on: 25 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 360 cricklewood lane london.
Outstanding
30 July 1999Delivered on: 7 August 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge-. Undertaking and all property and assets.
Outstanding
31 March 2014Delivered on: 16 April 2014
Persons entitled: Berkeley Corporate Finance Limited

Classification: A registered charge
Particulars: All those freehold properties known as 10, 12, 14 and 16 village way, neasden, NW10 0LH in the london borough of brent registered at the land registry under titles NGL818711; NGL489101; NGL689684 and NGL244384.
Outstanding
31 March 2014Delivered on: 16 April 2014
Persons entitled: Berkeley Corporate Finance Limited (Company Number 06627052)

Classification: A registered charge
Particulars: The freehold situate and known as 10, 12, 14 & 16 village way, neasden, london, NW10 0LH as registered at the land registry under titles NGL818711, NGL489101, NGL689684 and NGL244384.
Outstanding
28 February 2006Delivered on: 17 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 243 kilburn high road kilburn london, london borough of brent.
Outstanding
27 February 2006Delivered on: 11 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36 westville road, london t/no LN98988.
Outstanding
30 July 1999Delivered on: 7 August 1999
Satisfied on: 25 September 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 360 cricklewood lane london NW2 2QJ-MX288163. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
14 October 1998Delivered on: 23 October 1998
Satisfied on: 7 August 1999
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: F/H property k/a 360 cricklewood lane london borough of barnet t/no MX288163. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 July 1994Delivered on: 5 July 1994
Satisfied on: 19 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 360 cricklewood lane, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Director's details changed for Mr Shiraz Bhattia on 15 August 2015 (2 pages)
3 March 2016Secretary's details changed for Daniel Mawji on 16 October 2015 (1 page)
3 August 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 April 2014Registration of charge 029013750013 (51 pages)
16 April 2014Registration of charge 029013750012 (42 pages)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a small company made up to 29 February 2012 (7 pages)
11 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 March 2011Secretary's details changed for Daniel Mawji on 24 February 2010 (2 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
21 February 2011Sub-division of shares on 1 April 2010 (5 pages)
21 February 2011Sub-division of shares on 1 April 2010 (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Shiraz Bhattia on 23 February 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 May 2009Return made up to 22/02/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 August 2008Return made up to 22/02/08; no change of members (6 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 March 2007Return made up to 22/02/07; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Return made up to 22/02/06; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 March 2005Return made up to 22/02/05; full list of members (6 pages)
15 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
23 November 2004Particulars of mortgage/charge (3 pages)
18 October 2004Secretary's particulars changed (1 page)
19 February 2004Secretary resigned (1 page)
16 February 2004Return made up to 22/02/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Registered office changed on 26/06/03 from: 66 fleetwood road dollis hill london NW10 1NL (1 page)
26 June 2003New secretary appointed (2 pages)
12 June 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 March 2002Return made up to 22/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Return made up to 22/02/01; full list of members (6 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
5 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
22 June 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 2000New secretary appointed (2 pages)
13 April 2000Accounts for a small company made up to 28 February 1999 (5 pages)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/99
(4 pages)
1 July 1999Registered office changed on 01/07/99 from: jon avol & associates canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
1 February 1999Amended accounts made up to 28 February 1998 (7 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998New director appointed (2 pages)
9 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
8 September 1997Secretary's particulars changed (1 page)
8 September 1997Return made up to 22/02/97; no change of members (4 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Full accounts made up to 28 February 1996 (12 pages)
19 March 1997Full accounts made up to 28 February 1995 (12 pages)
28 February 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: 51 clarkegrove road sheffield S10 2NH (1 page)
22 October 1996Director resigned (1 page)
22 August 1996Return made up to 22/02/96; no change of members (4 pages)
21 November 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1995Compulsory strike-off action has been discontinued (2 pages)
18 October 1995New secretary appointed (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 February 1994Incorporation (17 pages)