Having been setup in 2008, Hykeham Group Holdings Ltd have registered office in London, it has a status of "Dissolved". We don't know the number of employees at this organisation. Hykeham Group Holdings Ltd has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON FCCA, Darren Peter | 29 March 2008 | 29 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Scythia | 02 January 2013 | 14 October 2013 | 1 |
EAGLESTONE, Ross David | 12 June 2015 | 02 March 2017 | 1 |
JANES, Steven | 14 October 2013 | 12 June 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2020 | |
LIQ13 - N/A | 31 January 2020 | |
LIQ03 - N/A | 28 March 2019 | |
AD01 - Change of registered office address | 04 December 2018 | |
AD01 - Change of registered office address | 31 January 2018 | |
RESOLUTIONS - N/A | 29 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 January 2018 | |
LIQ01 - N/A | 29 January 2018 | |
RESOLUTIONS - N/A | 25 April 2017 | |
CONNOT - N/A | 25 April 2017 | |
CS01 - N/A | 11 April 2017 | |
MR04 - N/A | 08 March 2017 | |
AD01 - Change of registered office address | 06 March 2017 | |
TM01 - Termination of appointment of director | 06 March 2017 | |
TM01 - Termination of appointment of director | 06 March 2017 | |
TM02 - Termination of appointment of secretary | 06 March 2017 | |
TM01 - Termination of appointment of director | 06 March 2017 | |
AP01 - Appointment of director | 06 March 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AR01 - Annual Return | 20 April 2016 | |
RESOLUTIONS - N/A | 14 April 2016 | |
SH01 - Return of Allotment of shares | 05 April 2016 | |
MR01 - N/A | 02 April 2016 | |
MR04 - N/A | 01 April 2016 | |
MR04 - N/A | 01 April 2016 | |
AA01 - Change of accounting reference date | 24 March 2016 | |
TM01 - Termination of appointment of director | 26 February 2016 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
AP03 - Appointment of secretary | 25 June 2015 | |
TM02 - Termination of appointment of secretary | 25 June 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 24 February 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
CH01 - Change of particulars for director | 09 February 2015 | |
AA - Annual Accounts | 23 May 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
RESOLUTIONS - N/A | 30 April 2014 | |
AP01 - Appointment of director | 30 April 2014 | |
RESOLUTIONS - N/A | 22 April 2014 | |
RESOLUTIONS - N/A | 22 April 2014 | |
CERTNM - Change of name certificate | 17 April 2014 | |
CONNOT - N/A | 17 April 2014 | |
SH01 - Return of Allotment of shares | 16 April 2014 | |
AR01 - Annual Return | 16 April 2014 | |
TM01 - Termination of appointment of director | 12 February 2014 | |
AP03 - Appointment of secretary | 16 October 2013 | |
TM02 - Termination of appointment of secretary | 16 October 2013 | |
AP01 - Appointment of director | 02 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
MR04 - N/A | 30 August 2013 | |
MR04 - N/A | 30 August 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 05 April 2013 | |
MEM/ARTS - N/A | 21 February 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
RESOLUTIONS - N/A | 31 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
TM01 - Termination of appointment of director | 17 January 2013 | |
RESOLUTIONS - N/A | 11 January 2013 | |
AP03 - Appointment of secretary | 07 January 2013 | |
TM02 - Termination of appointment of secretary | 07 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AP01 - Appointment of director | 19 December 2012 | |
AP01 - Appointment of director | 19 December 2012 | |
AP01 - Appointment of director | 19 December 2012 | |
TM01 - Termination of appointment of director | 28 June 2012 | |
AR01 - Annual Return | 02 April 2012 | |
CH01 - Change of particulars for director | 15 February 2012 | |
AUD - Auditor's letter of resignation | 16 August 2011 | |
AUD - Auditor's letter of resignation | 09 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 06 April 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH03 - Change of particulars for secretary | 05 November 2009 | |
AA - Annual Accounts | 07 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2009 | |
363a - Annual Return | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
RESOLUTIONS - N/A | 14 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2008 | |
288a - Notice of appointment of directors or secretaries | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
MEM/ARTS - N/A | 14 May 2008 | |
CERTNM - Change of name certificate | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 22 April 2008 | |
225 - Change of Accounting Reference Date | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
NEWINC - New incorporation documents | 29 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2016 | Fully Satisfied |
N/A |
Debenture | 31 March 2011 | Fully Satisfied |
N/A |
Deed od security over cash deposits | 09 April 2008 | Fully Satisfied |
N/A |
Deed of security over cash deposits | 05 April 2008 | Fully Satisfied |
N/A |
Debenture | 05 April 2008 | Fully Satisfied |
N/A |