Company NameDAVE Hickman (Transport) Limited
Company StatusDissolved
Company Number04611906
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 3 months ago)
Dissolution Date13 June 2015 (8 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Hickman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cider Avenue, Quarry Bank
Brierley Hill
West Midlands
DY5 2XR
Director NameElaine Hickman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Cider Avenue, Quarry Bank
Brierley Hill
West Midlands
DY5 2XR
Secretary NameElaine Hickman
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Cider Avenue, Quarry Bank
Brierley Hill
West Midlands
DY5 2XR
Director NameAndrew Hickman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address65 Windmill End
Netherton
Dudley
DY2 9HU

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£771,684
Gross Profit£115,106
Net Worth-£22,112
Cash£4,569
Current Liabilities£356,375

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 June 2015Final Gazette dissolved following liquidation (1 page)
13 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2015Final Gazette dissolved following liquidation (1 page)
13 March 2015Liquidators' statement of receipts and payments to 24 February 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 24 February 2015 (5 pages)
13 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2015Liquidators' statement of receipts and payments to 24 February 2015 (5 pages)
17 December 2014Liquidators statement of receipts and payments to 26 November 2014 (5 pages)
17 December 2014Liquidators' statement of receipts and payments to 26 November 2014 (5 pages)
17 December 2014Liquidators' statement of receipts and payments to 26 November 2014 (5 pages)
9 June 2014Liquidators' statement of receipts and payments to 26 May 2014 (5 pages)
9 June 2014Liquidators statement of receipts and payments to 26 May 2014 (5 pages)
9 June 2014Liquidators' statement of receipts and payments to 26 May 2014 (5 pages)
9 December 2013Liquidators' statement of receipts and payments to 26 November 2013 (5 pages)
9 December 2013Liquidators' statement of receipts and payments to 26 November 2013 (5 pages)
9 December 2013Liquidators statement of receipts and payments to 26 November 2013 (5 pages)
12 June 2013Liquidators' statement of receipts and payments to 26 May 2013 (5 pages)
12 June 2013Liquidators' statement of receipts and payments to 26 May 2013 (5 pages)
12 June 2013Liquidators statement of receipts and payments to 26 May 2013 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 26 November 2012 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 26 November 2012 (5 pages)
6 December 2012Liquidators statement of receipts and payments to 26 November 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 26 May 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Court order insolvency:miscellaneous court order replacement liquidators 20/12/2011. (34 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Court order insolvency:miscellaneous court order replacement liquidators 20/12/2011. (34 pages)
17 January 2012Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
17 January 2012Liquidators' statement of receipts and payments (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
17 January 2012Liquidators statement of receipts and payments (5 pages)
17 January 2012Liquidators' statement of receipts and payments (5 pages)
17 January 2012Liquidators' statement of receipts and payments (5 pages)
17 January 2012Liquidators statement of receipts and payments (5 pages)
17 January 2012Liquidators statement of receipts and payments to 26 November 2011 (5 pages)
17 January 2012Liquidators' statement of receipts and payments (5 pages)
17 January 2012Liquidators statement of receipts and payments (5 pages)
17 January 2012Liquidators' statement of receipts and payments (5 pages)
17 January 2012Liquidators' statement of receipts and payments (5 pages)
17 January 2012Liquidators' statement of receipts and payments (5 pages)
17 January 2012Liquidators statement of receipts and payments (5 pages)
17 January 2012Liquidators' statement of receipts and payments (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
3 January 2012Liquidators statement of receipts and payments to 26 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (8 pages)
7 June 2011Liquidators' statement of receipts and payments (5 pages)
7 June 2011Liquidators statement of receipts and payments (5 pages)
7 June 2011Liquidators' statement of receipts and payments (5 pages)
7 June 2011Liquidators' statement of receipts and payments (5 pages)
7 June 2011Liquidators' statement of receipts and payments (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (8 pages)
7 June 2011Liquidators' statement of receipts and payments (5 pages)
7 June 2011Liquidators' statement of receipts and payments (5 pages)
7 June 2011Liquidators statement of receipts and payments (5 pages)
7 June 2011Liquidators statement of receipts and payments (5 pages)
7 June 2011Liquidators statement of receipts and payments to 26 May 2011 (8 pages)
7 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
31 December 2009Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
31 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
31 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
11 June 2009Insolvency:s/s release of liquidator (1 page)
11 June 2009Insolvency:s/s release of liquidator (1 page)
26 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/o mayfeilds insolvency practitioners church steps house queensway halesowen west midlands B63 4AB (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/o mayfeilds insolvency practitioners church steps house queensway halesowen west midlands B63 4AB (1 page)
28 April 2009Appointment of a voluntary liquidator (1 page)
28 April 2009Appointment of a voluntary liquidator (1 page)
5 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2008Statement of affairs with form 4.19 (5 pages)
5 December 2008Appointment of a voluntary liquidator (1 page)
5 December 2008Appointment of a voluntary liquidator (1 page)
5 December 2008Statement of affairs with form 4.19 (5 pages)
3 December 2008Registered office changed on 03/12/2008 from bordeaux 111-112 pedmore road stourbridge west midlands DY9 8DG (2 pages)
3 December 2008Registered office changed on 03/12/2008 from bordeaux 111-112 pedmore road stourbridge west midlands DY9 8DG (2 pages)
7 October 2008Appointment terminated director andrew hickman (1 page)
7 October 2008Appointment terminated director andrew hickman (1 page)
7 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 09/12/07; full list of members (3 pages)
8 January 2008Return made up to 09/12/07; full list of members (3 pages)
17 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 December 2006Registered office changed on 05/12/06 from: yard 1, talbots lane brierley hill west midlands DY5 2YX (1 page)
5 December 2006Registered office changed on 05/12/06 from: yard 1, talbots lane brierley hill west midlands DY5 2YX (1 page)
25 January 2006Return made up to 09/12/05; full list of members (7 pages)
25 January 2006Return made up to 09/12/05; full list of members (7 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 January 2005Return made up to 09/12/04; no change of members (7 pages)
31 January 2005Return made up to 09/12/04; no change of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Particulars of mortgage/charge (11 pages)
7 August 2003Particulars of mortgage/charge (11 pages)
9 December 2002Incorporation (14 pages)
9 December 2002Incorporation (14 pages)