About

Registered Number: 04141248
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 13 Portland Road, Edgebaston, Birmingham, B16 9HN

 

Founded in 2001, Hancox Ltd are based in Birmingham, it has a status of "Dissolved". There is one director listed for Hancox Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWETT, Thomas James 15 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
COCOMP - Order to wind up 12 April 2012
DISS16(SOAS) - N/A 05 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 06 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
225 - Change of Accounting Reference Date 30 March 2001
395 - Particulars of a mortgage or charge 15 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
287 - Change in situation or address of Registered Office 28 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.