Company NameHinvesco Limited
Company StatusDissolved
Company Number03369706
CategoryPrivate Limited Company
Incorporation Date13 May 1997(27 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamesBroomco (1273) Limited and Giftrite Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Phillip Hodgetts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(3 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Acomb Court, Front Street
Acomb
York
North Yorkshire
YO24 3BJ
Secretary NameMr James Phillip Hodgetts
NationalityBritish
StatusClosed
Appointed26 February 2007(9 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 17 November 2015)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address6b Saint Chads Wharf
York
North Yorkshire
YO23 1LX
Director NameCarol Ann Hodgetts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2007)
RoleCompany Director
Correspondence AddressThe Kloof 44 Long Ridge Lane
Upper Poppleton
York
Yorkshire
YO26 6HA
Director NameMr Phillip James Hodgetts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kloof 44 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Secretary NameMr Phillip James Hodgetts
NationalityBritish
StatusResigned
Appointed22 May 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kloof 44 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameMr Matthew Robert Hodgetts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDorfstrasse 26
Allenwinden
6319
Switzerland
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address2a Acomb Court, Front Street
Acomb
York
North Yorkshire
YO24 3BJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1James Phillip Hodgetts
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 November 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,750,000
(3 pages)
11 February 2014Satisfaction of charge 7 in full (4 pages)
11 February 2014Satisfaction of charge 9 in full (4 pages)
11 February 2014Satisfaction of charge 033697060010 in full (4 pages)
11 February 2014Satisfaction of charge 6 in full (4 pages)
11 February 2014Satisfaction of charge 8 in full (4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 October 2013Director's details changed for Mr James Phillip Hodgetts on 1 August 2013 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,750,000
(3 pages)
6 August 2013Registration of charge 033697060010 (7 pages)
1 November 2012Registered office address changed from York House 1 Seagrave Road Fulham London SW6 1RP on 1 November 2012 (1 page)
1 November 2012Registered office address changed from York House 1 Seagrave Road Fulham London SW6 1RP on 1 November 2012 (1 page)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 September 2011Termination of appointment of Matthew Hodgetts as a director (1 page)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Matthew Robert Hodgetts on 31 October 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from york house 1SEAGROVE road london SW6 1RP (1 page)
12 August 2008Registered office changed on 12/08/2008 from 2A acomb court front street acomb york north yorkshire YO24 3BJ (1 page)
11 August 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
20 May 2008Return made up to 13/05/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from endeavour house glaisdale road northminster business park upper poppleton york york YO26 6QT (1 page)
3 April 2008Memorandum and Articles of Association (14 pages)
25 March 2008Company name changed giftrite LIMITED\certificate issued on 27/03/08 (2 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
9 August 2007Return made up to 13/05/07; full list of members
  • 363(287) ‐ Registered office changed on 09/08/07
(7 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Registered office changed on 09/08/07 from: unit 2E northminster business park northfield lane upper poppleton york YO26 6QU (1 page)
8 May 2007Secretary resigned;director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New secretary appointed (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Ad 13/12/06--------- £ si 95000@1=95000 £ ic 1750000/1845000 (2 pages)
2 January 2007Ad 13/12/06--------- £ si 95000@1=95000 £ ic 1845000/1940000 (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (10 pages)
14 June 2006Return made up to 13/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
27 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Director's particulars changed (1 page)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Return made up to 13/05/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
29 July 2004Registered office changed on 29/07/04 from: endeavour house george cayley drive york north yorkshire YO30 4XE (1 page)
11 June 2004Return made up to 13/05/04; full list of members (9 pages)
9 October 2003Accounts for a small company made up to 28 February 2003 (8 pages)
23 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2002Accounts for a small company made up to 28 February 2002 (9 pages)
23 May 2002Return made up to 13/05/02; full list of members (9 pages)
7 March 2002Auditor's resignation (4 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
10 July 2001Director's particulars changed (1 page)
20 June 2001Return made up to 13/05/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
25 May 2000Return made up to 13/05/00; full list of members (6 pages)
8 May 2000Registered office changed on 08/05/00 from: northminster business park northfield lane upper poppleton york YO26 6QU (1 page)
4 February 2000Particulars of mortgage/charge (3 pages)
15 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
14 June 1999Return made up to 13/05/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
12 December 1997Registered office changed on 12/12/97 from: the kloof 44 long ridge lane upper poppleton york yorkshire YO2 6HA (1 page)
12 December 1997Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
17 June 1997£ nc 2000000/3000000 02/06/97 (1 page)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1997Ad 02/06/97--------- £ si 1750000@1=1750000 £ ic 2/1750002 (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
30 May 1997£ nc 1000/2000000 22/05/97 (1 page)
27 May 1997Company name changed broomco (1273) LIMITED\certificate issued on 27/05/97 (2 pages)
13 May 1997Incorporation (18 pages)