About

Registered Number: 02736688
Date of Incorporation: 03/08/1992 (31 years and 9 months ago)
Company Status: Liquidation
Registered Address: 7th Floor 21 Lombard Street, London, EC3V 9AH

 

Hitchcock & King Ltd was established in 1992, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the Hitchcock & King Ltd. There is one director listed as Frater, Mark for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRATER, Mark 25 August 1992 03 August 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
WU04 - N/A 08 September 2020
COCOMP - Order to wind up 22 April 2020
COCOMP - Order to wind up 22 April 2020
AA - Annual Accounts 27 December 2019
AUD - Auditor's letter of resignation 21 August 2019
MR04 - N/A 15 August 2019
CS01 - N/A 10 August 2019
MR04 - N/A 01 May 2019
AD01 - Change of registered office address 14 February 2019
AA - Annual Accounts 17 December 2018
PSC05 - N/A 14 November 2018
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AAMD - Amended Accounts 27 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 04 August 2017
PSC02 - N/A 03 August 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 09 August 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 August 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 11 April 2010
AUD - Auditor's letter of resignation 29 March 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 August 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 27 July 2007
225 - Change of Accounting Reference Date 19 June 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
363a - Annual Return 07 September 2004
AA - Annual Accounts 02 July 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
363a - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 18 October 2003
AA - Annual Accounts 26 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
AA - Annual Accounts 02 October 2002
363a - Annual Return 22 August 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 2002
363a - Annual Return 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
AA - Annual Accounts 20 June 2001
288c - Notice of change of directors or secretaries or in their particulars 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
CERTNM - Change of name certificate 24 November 2000
AA - Annual Accounts 21 November 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 06 October 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 24 September 1998
395 - Particulars of a mortgage or charge 12 May 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 25 July 1996
363b - Annual Return 05 October 1995
288 - N/A 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1995
395 - Particulars of a mortgage or charge 13 April 1995
395 - Particulars of a mortgage or charge 13 April 1995
AA - Annual Accounts 18 November 1994
AA - Annual Accounts 08 October 1994
363b - Annual Return 04 October 1994
287 - Change in situation or address of Registered Office 24 February 1994
288 - N/A 22 February 1994
395 - Particulars of a mortgage or charge 01 November 1993
288 - N/A 31 August 1993
363x - Annual Return 31 August 1993
288 - N/A 06 October 1992
288 - N/A 06 October 1992
287 - Change in situation or address of Registered Office 06 October 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2012 Fully Satisfied

N/A

Legal mortgage 13 January 2010 Fully Satisfied

N/A

Legal mortgage 13 October 2003 Fully Satisfied

N/A

Legal mortgage 24 April 1998 Fully Satisfied

N/A

Legal charge 10 April 1995 Fully Satisfied

N/A

Debenture 10 April 1995 Fully Satisfied

N/A

Mortgage 13 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.