About

Registered Number: 06522878
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: 5th Floor Maybrook House 40 Blackfriars Street, Manchester, M3 2EG

 

Established in 2008, Hinckley Assets Ltd has its registered office in Manchester, it has a status of "Dissolved". We do not know the number of employees at the organisation. This business has 2 directors listed as Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 04 March 2008 14 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 04 March 2008 14 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 11 August 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 25 December 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 25 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 14 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
287 - Change in situation or address of Registered Office 14 September 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
CERTNM - Change of name certificate 15 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
Assignment of rental income 09 December 2009 Fully Satisfied

N/A

Legal charge 15 July 2008 Fully Satisfied

N/A

Debenture 15 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.