About

Registered Number: 04747320
Date of Incorporation: 29/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2015 (8 years and 8 months ago)
Registered Address: CHANTREY VELLACOTT DFK LLP, 35 Calthorpe Road Edgbaston, Birmingham, B15 1TS

 

Having been setup in 2003, Hockley Fire Ltd are based in Birmingham. Greaves, Gary, Greaves, Pauline Mary, Greaves, Darren, Greaves, Diane Margaret, Greaves, Gary are listed as the directors of Hockley Fire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Darren 29 April 2003 01 October 2013 1
GREAVES, Diane Margaret 01 October 2013 01 January 2014 1
GREAVES, Gary 29 April 2003 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GREAVES, Gary 01 January 2014 - 1
GREAVES, Pauline Mary 01 October 2013 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 May 2015
AD01 - Change of registered office address 02 April 2014
RESOLUTIONS - N/A 01 April 2014
4.20 - N/A 01 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2014
AP03 - Appointment of secretary 03 January 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 October 2013
AP03 - Appointment of secretary 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 22 January 2009
395 - Particulars of a mortgage or charge 04 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 04 June 2007
353 - Register of members 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 08 November 2006
395 - Particulars of a mortgage or charge 26 August 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 17 January 2006
RESOLUTIONS - N/A 27 June 2005
RESOLUTIONS - N/A 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 23 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 08 February 2004
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2010 Fully Satisfied

N/A

Debenture 02 December 2008 Outstanding

N/A

Charge 21 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.