Company NameK.B. Hickey Limited
Company StatusDissolved
Company Number01302707
CategoryPrivate Limited Company
Incorporation Date15 March 1977(47 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameRobert Allan Interiors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Brian Hickey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(14 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 23 April 2019)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address48 Sands Lane
Hunmanby
Filey
North Yorkshire
YO14 0LT
Secretary NameMrs Judith Margaret Hickey
NationalityBritish
StatusClosed
Appointed17 November 1991(14 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Sands Lane
Hunmanby
Filey
North Yorkshire
YO14 0LT
Director NameMrs Judith Margaret Hickey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(18 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 23 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Sands Lane
Hunmanby
Filey
North Yorkshire
YO14 0LT

Location

Registered Address8a Pavilion Square
Scarborough
North Yorkshire
YO11 2JT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

350 at £1Judith Margaret Hickey
50.00%
Ordinary
350 at £1Kevin Brian Hickey
50.00%
Ordinary

Financials

Year2014
Net Worth£16,194
Current Liabilities£101,472

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 April 1999Delivered on: 28 April 1999
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: Plot of land adjacent to 91 bridlington street,hunmanby near filey,north yorkshire.
Outstanding
24 May 1993Delivered on: 3 June 1993
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. See the mortgage charge document for full details.
Outstanding
19 April 1991Delivered on: 29 April 1991
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: Fairfield cottage 88 bridlington street hunmanby filey, north yorkshire title no. Nyk 66542.
Outstanding
16 March 1984Delivered on: 5 April 1984
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 part of number 73 northgate, hunmanby, nr. Filey, north yorkshire.
Outstanding
19 October 1988Delivered on: 2 November 1988
Satisfied on: 8 November 1990
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: All that grass field situate in sands lane hunmanby, filey, north yorks.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 January 2018Confirmation statement made on 17 November 2017 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 700
(5 pages)
5 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 700
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 700
(6 pages)
8 December 2014Registered office address changed from C/O M. Wasley Chapman & Co. 3/5 Victoria Square Whitby North Yorkshire YO21 1EA to C/O M Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT on 8 December 2014 (1 page)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 700
(6 pages)
8 December 2014Registered office address changed from C/O M. Wasley Chapman & Co. 3/5 Victoria Square Whitby North Yorkshire YO21 1EA to C/O M Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT on 8 December 2014 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Registered office address changed from C/O M. Wasley Chapman & Co. 3/5 Victoria Square Whitby North Yorkshire YO21 1EA to C/O M Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT on 8 December 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 700
(5 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 700
(5 pages)
2 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Registered office address changed from 62-63 Westborough Scarborough YO11 1TS on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 62-63 Westborough Scarborough YO11 1TS on 16 December 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Director's details changed for Mrs Judith Margaret Hickey on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Kevin Brian Hickey on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Judith Margaret Hickey on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Kevin Brian Hickey on 17 November 2009 (2 pages)
16 January 2009Return made up to 17/11/08; full list of members (4 pages)
16 January 2009Return made up to 17/11/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2007Return made up to 17/11/07; full list of members (3 pages)
13 December 2007Return made up to 17/11/07; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 17/11/06; full list of members (3 pages)
23 January 2007Return made up to 17/11/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Return made up to 17/11/05; full list of members (3 pages)
22 November 2005Return made up to 17/11/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 17/11/04; full list of members (8 pages)
7 December 2004Return made up to 17/11/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Return made up to 17/11/03; full list of members (8 pages)
30 December 2003Return made up to 17/11/03; full list of members (8 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Return made up to 17/11/02; full list of members (8 pages)
12 December 2002Return made up to 17/11/02; full list of members (8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2001Return made up to 17/11/01; full list of members (7 pages)
22 November 2001Return made up to 17/11/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Return made up to 17/11/00; full list of members (7 pages)
22 November 2000Return made up to 17/11/00; full list of members (7 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Return made up to 17/11/99; full list of members (7 pages)
1 December 1999Return made up to 17/11/99; full list of members (7 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Return made up to 17/11/98; no change of members (4 pages)
30 November 1998Return made up to 17/11/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Return made up to 17/11/97; no change of members (4 pages)
27 November 1997Return made up to 17/11/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Return made up to 17/11/96; full list of members (6 pages)
16 December 1996Return made up to 17/11/96; full list of members (6 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 November 1995Return made up to 17/11/95; no change of members (4 pages)
21 November 1995Return made up to 17/11/95; no change of members (4 pages)