Overton
Lancaster
Lancashire
LA3 3HU
Secretary Name | Harry Hampsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Fairfield Road Heysham Morecambe Lancashire LA3 1LS |
Director Name | Ian Blears |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2007) |
Role | Secretary |
Correspondence Address | 10 Church Grove Overton Morecambe Lancashire LA3 3HZ |
Secretary Name | Angela Clare Braid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | Nursery End Main Street Overton Morecambe Lancashire LA3 3HF |
Website | www.hancockgroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01524 853211 |
Telephone region | Lancaster |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jamie Stephen Hancock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,545 |
Cash | £83 |
Current Liabilities | £848,681 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 April 2006 | Delivered on: 20 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 October 2017 | Liquidators' statement of receipts and payments to 13 September 2017 (12 pages) |
---|---|
4 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
15 September 2016 | Statement of affairs with form 2.14B (10 pages) |
14 September 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 September 2016 | Administrator's progress report to 5 September 2016 (10 pages) |
13 September 2016 | Result of meeting of creditors (2 pages) |
18 August 2016 | Statement of administrator's proposal (33 pages) |
1 August 2016 | Registered office address changed from Unit 14 Heysham Business Park Middleton Road Heysham Morecambe Lancs LA3 3PP to 7 st. Petersgate Stockport Cheshire SK1 1EB on 1 August 2016 (2 pages) |
27 July 2016 | Appointment of an administrator (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 March 2015 | Termination of appointment of Angela Clare Braid as a secretary on 5 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Angela Clare Braid as a secretary on 5 March 2015 (1 page) |
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
1 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 April 2013 | Registered office address changed from Unit 14 Heysham Business Park Middleton Road Haysham Morecambe Lancs LA3 3PP on 23 April 2013 (1 page) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
11 December 2007 | Director resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 December 2006 | Return made up to 08/11/06; full list of members
|
7 August 2006 | New director appointed (1 page) |
22 June 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
20 April 2006 | Particulars of mortgage/charge (9 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 2 chapel lane, overton lancaster lancashire LA3 3HU (1 page) |
8 November 2005 | Incorporation (19 pages) |