About

Registered Number: 06536979
Date of Incorporation: 17/03/2008 (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

 

Based in Manchester, Hinckley Assets (No 2) Ltd was setup in 2008, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 17 March 2008 14 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 17 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 17 March 2015
AA - Annual Accounts 25 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 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 17 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 27 March 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 17 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.