About

Registered Number: 04611906
Date of Incorporation: 09/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2015 (8 years and 11 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Established in 2002, Dave Hickman (Transport) Ltd has its registered office in London, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Hickman, Elaine, Hickman, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKMAN, Elaine 09 December 2002 - 1
HICKMAN, Andrew 09 December 2002 03 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 March 2015
4.68 - Liquidator's statement of receipts and payments 17 December 2014
4.68 - Liquidator's statement of receipts and payments 09 June 2014
4.68 - Liquidator's statement of receipts and payments 09 December 2013
4.68 - Liquidator's statement of receipts and payments 12 June 2013
4.68 - Liquidator's statement of receipts and payments 06 December 2012
4.68 - Liquidator's statement of receipts and payments 15 June 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 13 February 2012
4.40 - N/A 13 February 2012
4.68 - Liquidator's statement of receipts and payments 17 January 2012
4.68 - Liquidator's statement of receipts and payments 17 January 2012
4.68 - Liquidator's statement of receipts and payments 17 January 2012
4.68 - Liquidator's statement of receipts and payments 17 January 2012
4.68 - Liquidator's statement of receipts and payments 17 January 2012
4.68 - Liquidator's statement of receipts and payments 03 January 2012
4.68 - Liquidator's statement of receipts and payments 07 June 2011
4.68 - Liquidator's statement of receipts and payments 07 June 2011
4.68 - Liquidator's statement of receipts and payments 07 June 2011
4.68 - Liquidator's statement of receipts and payments 07 June 2011
4.68 - Liquidator's statement of receipts and payments 07 December 2010
4.68 - Liquidator's statement of receipts and payments 07 June 2010
4.68 - Liquidator's statement of receipts and payments 07 June 2010
4.68 - Liquidator's statement of receipts and payments 31 December 2009
LIQ MISC - N/A 11 June 2009
4.40 - N/A 26 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2009
RESOLUTIONS - N/A 05 December 2008
RESOLUTIONS - N/A 05 December 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2008
4.20 - N/A 05 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 17 June 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 13 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
363s - Annual Return 25 January 2006
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 22 December 2003
395 - Particulars of a mortgage or charge 07 August 2003
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2005 Outstanding

N/A

All assets debenture 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.