Grounds Farm Lane
Kenilworth
Warks
CV8 1PP
Director Name | Mr Timothy Alastair Edward Brookes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 May 2010) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Bentley Court Holt Worcester Worcestershire WR6 6TX |
Director Name | Christopher David Boardman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(2 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | Oakleigh Mattersey Road Ranskill Retford Nottinghamshire DN22 8ND |
Director Name | Paul Kerry Hughes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wendover 257 Warwick Road Kenilworth Warwickshire CV8 1FB |
Director Name | Paul Knighton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Broadoak 108 Rouncil Lane Kenilworth Warwickshire CV8 1FQ |
Director Name | Mr Christopher John Maddox |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wick House 4 Hinchwick Court Dorridge Solihull West Midlands B93 8DF |
Director Name | Julian Paul Tucki |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 May Lane Kings Heath Birmingham West Midlands B14 4AA |
Secretary Name | Paul Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Broadoak 108 Rouncil Lane Kenilworth Warwickshire CV8 1FQ |
Director Name | Roderick Alistair Selkirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 May 2009) |
Role | Private Equity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queen's Road Richmond Surrey TW10 6JW |
Director Name | Justin Paul Ward |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | 10 Larpent Avenue London SW15 6UP |
Director Name | Mr Derek Leslie Hine |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Holt Heath Worcester Worcestershire WR6 6NN |
Director Name | Andrew Simon Nicholas Walker Smith |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(2 years after company formation) |
Appointment Duration | 7 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 85 Forest House Lane Leicester Forest East Leicester Leicestershire LE3 3NU |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £97,720,000 |
Gross Profit | £14,542,000 |
Net Worth | -£46,508,000 |
Cash | £761,000 |
Current Liabilities | £22,080,000 |
Latest Accounts | 29 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 April |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved following liquidation (1 page) |
25 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
25 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from no 5 midpoint boulevard midpoint park minworth sutton coldfield west midlands B76 1RN (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from no 5 midpoint boulevard midpoint park minworth sutton coldfield west midlands B76 1RN (1 page) |
27 May 2009 | Appointment of a voluntary liquidator (1 page) |
27 May 2009 | Declaration of solvency (3 pages) |
27 May 2009 | Declaration of solvency (3 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Appointment of a voluntary liquidator (1 page) |
26 May 2009 | Appointment Terminated Director and Secretary paul knighton (1 page) |
26 May 2009 | Appointment terminated director and secretary paul knighton (1 page) |
26 May 2009 | Appointment terminated director paul hughes (1 page) |
26 May 2009 | Appointment Terminated Director paul hughes (1 page) |
22 May 2009 | Appointment Terminated Director rod selkirk (1 page) |
22 May 2009 | Appointment terminated director rod selkirk (1 page) |
22 May 2009 | Appointment Terminated Director justin ward (1 page) |
22 May 2009 | Appointment terminated director justin ward (1 page) |
18 August 2008 | Nc inc already adjusted 21/09/06 (1 page) |
18 August 2008 | Nc inc already adjusted 21/09/06 (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 07/03/07; change of members (10 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
18 December 2006 | Group of companies' accounts made up to 29 April 2006 (26 pages) |
18 December 2006 | Group of companies' accounts made up to 29 April 2006 (26 pages) |
25 October 2006 | Ad 21/09/06--------- £ si [email protected]=3365 £ ic 10238/13603 (3 pages) |
25 October 2006 | Ad 21/09/06--------- £ si [email protected]=3365 £ ic 10238/13603 (3 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Nc inc already adjusted 21/09/06 (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Nc inc already adjusted 21/09/06 (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 07/03/06; full list of members (12 pages) |
14 July 2006 | Return made up to 07/03/06; full list of members
|
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Ad 04/07/05--------- £ si [email protected]=389 £ ic 9850/10239 (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Nc inc already adjusted 04/07/05 (2 pages) |
14 July 2005 | Nc inc already adjusted 04/07/05 (2 pages) |
14 July 2005 | Ad 04/07/05--------- £ si [email protected]=389 £ ic 9850/10239 (2 pages) |
22 June 2005 | Accounting reference date extended from 31/03/06 to 29/04/06 (1 page) |
22 June 2005 | Accounting reference date extended from 31/03/06 to 29/04/06 (1 page) |
19 May 2005 | £ nc 100/10100 26/04/05 (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Ad 26/04/05--------- £ si [email protected]=9849 £ ic 1/9850 (4 pages) |
19 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Ad 26/04/05--------- £ si [email protected]=9849 £ ic 1/9850 (4 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | £ nc 100/10100 26/04/05 (1 page) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
11 May 2005 | Memorandum and Articles of Association (50 pages) |
11 May 2005 | Memorandum and Articles of Association (50 pages) |
10 May 2005 | S-div 26/04/05 (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | S-div 26/04/05 (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
8 April 2005 | Company name changed hackremco (no. 2249) LIMITED\certificate issued on 08/04/05 (2 pages) |
8 April 2005 | Company name changed hackremco (no. 2249) LIMITED\certificate issued on 08/04/05 (2 pages) |
7 March 2005 | Incorporation (73 pages) |