About

Registered Number: 03067392
Date of Incorporation: 07/06/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (5 years and 7 months ago)
Registered Address: 31st Floor 40 Bank Street, London, E14 5NR

 

Hextall Erskine Services Ltd was registered on 07 June 1995, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Hextall Erskine Services Ltd has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEVELEY, Richard Castelfranc 07 June 1995 25 March 2004 1
CONNOLLY, Paul Philip 25 March 2004 26 January 2006 1
DALGLISH, Anna Catriona 11 June 1997 31 March 2001 1
DEANS, Andrew Robert William 07 June 1995 26 January 2006 1
HEATON, Jill Eileen 11 June 1997 14 March 2003 1
THOMAS, David Neil Rees 07 June 1995 31 March 2003 1
WILLIAM JOHN, Jarvis 11 June 1997 10 July 2003 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Andrew Mark 10 July 2003 07 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2018
LIQ03 - N/A 21 August 2018
LIQ14 - N/A 07 August 2018
4.68 - Liquidator's statement of receipts and payments 31 May 2018
4.68 - Liquidator's statement of receipts and payments 09 November 2017
LIQ03 - N/A 12 July 2017
4.68 - Liquidator's statement of receipts and payments 03 June 2017
LIQ MISC OC - N/A 13 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2016
4.40 - N/A 13 December 2016
4.68 - Liquidator's statement of receipts and payments 16 November 2016
4.68 - Liquidator's statement of receipts and payments 04 August 2016
4.68 - Liquidator's statement of receipts and payments 24 June 2016
4.68 - Liquidator's statement of receipts and payments 06 June 2016
4.68 - Liquidator's statement of receipts and payments 02 November 2015
4.68 - Liquidator's statement of receipts and payments 13 May 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2015
4.68 - Liquidator's statement of receipts and payments 13 November 2014
AD01 - Change of registered office address 03 October 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 05 November 2013
4.68 - Liquidator's statement of receipts and payments 13 September 2013
4.68 - Liquidator's statement of receipts and payments 13 September 2013
4.68 - Liquidator's statement of receipts and payments 13 September 2013
4.68 - Liquidator's statement of receipts and payments 13 September 2013
4.68 - Liquidator's statement of receipts and payments 06 July 2012
4.68 - Liquidator's statement of receipts and payments 18 July 2011
2.24B - N/A 22 April 2010
2.34B - N/A 22 April 2010
2.24B - N/A 23 November 2009
2.23B - N/A 07 July 2009
2.17B - N/A 16 June 2009
287 - Change in situation or address of Registered Office 16 May 2009
2.12B - N/A 01 May 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 20 July 2007
AA - Annual Accounts 09 July 2007
225 - Change of Accounting Reference Date 05 April 2007
363s - Annual Return 30 June 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363s - Annual Return 01 July 2005
RESOLUTIONS - N/A 26 May 2005
CERT1 - Re-registration of a company from unlimited to limited 26 May 2005
51 - Application by an unlimited company to be re-registered as limited 26 May 2005
MAR - Memorandum and Articles - used in re-registration 26 May 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
363s - Annual Return 11 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 29 November 2002
363s - Annual Return 15 August 2001
363s - Annual Return 20 June 2000
363s - Annual Return 02 September 1999
363s - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
363s - Annual Return 11 July 1997
363s - Annual Return 10 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1995
288 - N/A 14 June 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.