About

Registered Number: 00232146
Date of Incorporation: 20/07/1928 (96 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 19/02/2014 (11 years and 2 months ago)
Registered Address: KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Established in 1928, Hooleys of Nottingham Ltd are based in Birmingham, it's status is listed as "Liquidation". Hooley, Gail, Hooley, David Stuart, Cameron, Anthony Christopherson, Cooper, Stephen John, Cottee, Michael Edward, Gaunt, Trevor Malcolm, Simons, Donald William are listed as the directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOLEY, David Stuart N/A - 1
CAMERON, Anthony Christopherson N/A 25 June 1993 1
COOPER, Stephen John 01 July 1995 31 August 2001 1
COTTEE, Michael Edward N/A 29 March 1996 1
GAUNT, Trevor Malcolm N/A 21 March 2002 1
SIMONS, Donald William N/A 18 September 1992 1
Secretary Name Appointed Resigned Total Appointments
HOOLEY, Gail 24 August 2001 - 1

Filing History

Document Type Date
AC92 - N/A 29 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2014
4.71 - Return of final meeting in members' voluntary winding-up 19 November 2013
4.68 - Liquidator's statement of receipts and payments 24 October 2013
4.68 - Liquidator's statement of receipts and payments 23 April 2013
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 12 April 2012
4.68 - Liquidator's statement of receipts and payments 17 October 2011
4.68 - Liquidator's statement of receipts and payments 21 April 2011
4.68 - Liquidator's statement of receipts and payments 07 October 2010
4.68 - Liquidator's statement of receipts and payments 20 April 2010
AD01 - Change of registered office address 22 December 2009
4.68 - Liquidator's statement of receipts and payments 20 October 2009
4.68 - Liquidator's statement of receipts and payments 20 April 2009
4.68 - Liquidator's statement of receipts and payments 31 October 2008
287 - Change in situation or address of Registered Office 10 October 2007
RESOLUTIONS - N/A 09 October 2007
4.70 - N/A 09 October 2007
MISC - Miscellaneous document 09 October 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 21 June 2004
287 - Change in situation or address of Registered Office 23 December 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 February 2003
AA - Annual Accounts 17 January 2003
CERTNM - Change of name certificate 13 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2002
363s - Annual Return 18 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
AUD - Auditor's letter of resignation 29 May 2002
AA - Annual Accounts 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 19 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 28 September 1998
395 - Particulars of a mortgage or charge 25 August 1998
363s - Annual Return 16 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
395 - Particulars of a mortgage or charge 18 April 1997
395 - Particulars of a mortgage or charge 18 April 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 18 June 1996
395 - Particulars of a mortgage or charge 11 July 1995
288 - N/A 10 July 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 27 June 1995
MEM/ARTS - N/A 06 July 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 27 June 1993
395 - Particulars of a mortgage or charge 02 January 1993
288 - N/A 22 October 1992
AA - Annual Accounts 18 October 1992
363s - Annual Return 11 June 1992
395 - Particulars of a mortgage or charge 13 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
AA - Annual Accounts 25 February 1992
395 - Particulars of a mortgage or charge 13 December 1991
363x - Annual Return 27 June 1991
288 - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 14 December 1990
363 - Annual Return 11 September 1990
AUD - Auditor's letter of resignation 05 September 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 13 October 1989
288 - N/A 30 August 1989
AA - Annual Accounts 18 August 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 17 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
395 - Particulars of a mortgage or charge 04 July 1988
288 - N/A 24 February 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 09 December 1987
288 - N/A 08 October 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 29 December 1986
395 - Particulars of a mortgage or charge 09 December 1986
395 - Particulars of a mortgage or charge 04 November 1986
395 - Particulars of a mortgage or charge 20 October 1986
363 - Annual Return 19 February 1986
AA - Annual Accounts 16 May 1985
AA - Annual Accounts 31 December 1982
AA - Annual Accounts 01 October 1982
AA - Annual Accounts 14 December 1981
MISC - Miscellaneous document 20 July 1928

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 1998 Fully Satisfied

N/A

Debenture 16 April 1997 Fully Satisfied

N/A

Charge on vehicle stocks 16 April 1997 Fully Satisfied

N/A

Floating charge 11 July 1995 Fully Satisfied

N/A

Legal charge. 21 December 1992 Fully Satisfied

N/A

Legal mortgage 12 May 1992 Fully Satisfied

N/A

Mortgage 05 December 1991 Fully Satisfied

N/A

Debenture 30 June 1988 Fully Satisfied

N/A

Legal charge 04 December 1986 Fully Satisfied

N/A

Charge on book debts 14 October 1986 Fully Satisfied

N/A

Legal charge 12 October 1986 Fully Satisfied

N/A

Legal charge 15 February 1985 Fully Satisfied

N/A

Mortgage 27 June 1980 Fully Satisfied

N/A

Mortgage 27 June 1980 Fully Satisfied

N/A

Legal charge 18 February 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.