About

Registered Number: 06548301
Date of Incorporation: 29/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (4 years and 1 month ago)
Registered Address: 7th Floor 21 Lombard Street, London, EC3V 9AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.