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.
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 |
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 |
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 |