About

Registered Number: 04493004
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: 25 Jubilee Drive, Loughborough, Leicestershire, LE11 5TX

 

Hancocks Retail Ltd was registered on 23 July 2002, it's status is listed as "Dissolved". There is one director listed as Garner, Richard James for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARNER, Richard James 30 May 2011 12 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 06 September 2017
PSC09 - N/A 24 August 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 07 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 26 July 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 25 June 2014
MR01 - N/A 07 March 2014
CERTNM - Change of name certificate 24 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 03 June 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
RESOLUTIONS - N/A 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
MG01 - Particulars of a mortgage or charge 26 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 August 2011
AP03 - Appointment of secretary 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 13 July 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
RESOLUTIONS - N/A 21 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 31 July 2006
AUD - Auditor's letter of resignation 20 December 2005
AA - Annual Accounts 24 August 2005
363a - Annual Return 12 August 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 25 May 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
363s - Annual Return 08 August 2003
395 - Particulars of a mortgage or charge 17 September 2002
395 - Particulars of a mortgage or charge 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
225 - Change of Accounting Reference Date 08 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

Deed of accession 16 November 2012 Outstanding

N/A

Debenture 11 September 2002 Fully Satisfied

N/A

Debenture 11 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.