Company NameHancock Inns (Southern) Limited
Company StatusDissolved
Company Number03114174
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMalcolm Hancock
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(same day as company formation)
RolePublican
Correspondence AddressBlack Lion
Red Street, Southfleet
Gravesend
Kent
DA13 9QJ
Secretary NameEdward Eric Hancock
NationalityBritish
StatusClosed
Appointed01 September 1996(10 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 09 October 2010)
RoleAdministrator
Correspondence Address39 Cuxton Close
Bexleyheath
Kent
DA6 8JN
Secretary NameMrs Karen Hancock
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address315 Willington Street
Maidstone
Kent
ME15 8AS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2010Liquidators statement of receipts and payments to 3 May 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 3 May 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 3 May 2010 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 3 November 2009 (5 pages)
16 July 2009Liquidators' statement of receipts and payments to 3 May 2009 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
10 June 2008Statement of affairs with form 4.19 (5 pages)
10 June 2008Statement of affairs with form 4.19 (5 pages)
10 June 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Appointment of a voluntary liquidator (1 page)
19 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-04
(1 page)
19 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2008Registered office changed on 13/05/2008 from black lion red street, southfleet gravesend kent DA13 9QJ (1 page)
13 May 2008Registered office changed on 13/05/2008 from black lion red street, southfleet gravesend kent DA13 9QJ (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 November 2006Return made up to 17/10/06; full list of members (6 pages)
14 November 2006Return made up to 17/10/06; full list of members (6 pages)
22 November 2005Return made up to 16/10/05; full list of members (6 pages)
22 November 2005Return made up to 16/10/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 December 2004Return made up to 16/10/04; full list of members (6 pages)
7 December 2004Return made up to 16/10/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
10 November 2003Return made up to 16/10/03; full list of members (6 pages)
10 November 2003Return made up to 16/10/03; full list of members (6 pages)
11 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
11 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 October 2002Return made up to 16/10/02; full list of members (6 pages)
30 October 2002Return made up to 16/10/02; full list of members (6 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
7 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
7 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
22 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2001Return made up to 16/10/01; full list of members (6 pages)
26 October 2000Return made up to 16/10/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 28 February 2000 (7 pages)
16 March 2000Registered office changed on 16/03/00 from: black lion red street, southfleet gravesend kent DA13 9QJ (1 page)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(6 pages)
7 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
9 October 1998Return made up to 16/10/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 July 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
9 January 1997Registered office changed on 09/01/97 from: searl house 92 chiswick high road chiswick london W4 1SH (1 page)
5 November 1996Return made up to 16/10/96; full list of members (6 pages)
3 November 1996New secretary appointed (2 pages)
3 November 1996Secretary resigned (1 page)
5 September 1996Ad 31/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1995Accounting reference date notified as 31/10 (1 page)
18 October 1995Secretary resigned (2 pages)
16 October 1995Incorporation (54 pages)