About

Registered Number: 05490734
Date of Incorporation: 24/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2015 (9 years and 4 months ago)
Registered Address: The Old Barn Caverswall Park, Caverswall Lane, Stoke-On-Trent, Staffordshire, ST3 6HP

 

Having been setup in 2005, Hickman Construction Ltd are based in Stoke-On-Trent, Staffordshire, it has a status of "Dissolved". The companies directors are Hickman, Tanya Margaret, Middleton, Sarah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HICKMAN, Tanya Margaret 25 January 2006 - 1
MIDDLETON, Sarah Jane 24 June 2005 25 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 November 2014
4.68 - Liquidator's statement of receipts and payments 21 July 2014
4.68 - Liquidator's statement of receipts and payments 10 January 2014
4.68 - Liquidator's statement of receipts and payments 18 July 2013
4.68 - Liquidator's statement of receipts and payments 03 January 2013
4.68 - Liquidator's statement of receipts and payments 26 June 2012
3.6 - Abstract of receipt and payments in receivership 12 March 2012
3.6 - Abstract of receipt and payments in receivership 12 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 12 March 2012
4.68 - Liquidator's statement of receipts and payments 22 December 2011
4.68 - Liquidator's statement of receipts and payments 22 June 2011
AD01 - Change of registered office address 16 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2011
4.40 - N/A 15 June 2011
4.68 - Liquidator's statement of receipts and payments 11 January 2011
LQ01 - Notice of appointment of receiver or manager 28 October 2010
AD01 - Change of registered office address 07 January 2010
RESOLUTIONS - N/A 19 December 2009
4.20 - N/A 19 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 28 March 2009
395 - Particulars of a mortgage or charge 09 January 2009
395 - Particulars of a mortgage or charge 03 December 2008
395 - Particulars of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 16 January 2008
225 - Change of Accounting Reference Date 13 September 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 01 April 2007
287 - Change in situation or address of Registered Office 07 July 2006
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 December 2008 Outstanding

N/A

Debenture 24 November 2008 Outstanding

N/A

Legal charge 21 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.