About

Registered Number: 04321284
Date of Incorporation: 12/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2015 (9 years and 4 months ago)
Registered Address: 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN

 

Founded in 2001, Hopwell Heritage Ltd are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 October 2014
2.24B - N/A 25 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2013
2.34B - N/A 10 September 2013
2.40B - N/A 04 July 2013
2.39B - N/A 04 July 2013
2.24B - N/A 10 April 2013
F2.18 - N/A 03 December 2012
2.17B - N/A 20 November 2012
AD01 - Change of registered office address 08 October 2012
2.12B - N/A 08 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 November 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 27 November 2007
225 - Change of Accounting Reference Date 27 November 2007
363s - Annual Return 22 November 2007
AA - Annual Accounts 25 October 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
123 - Notice of increase in nominal capital 18 April 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 15 November 2004
395 - Particulars of a mortgage or charge 26 May 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
363a - Annual Return 27 November 2002
287 - Change in situation or address of Registered Office 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
225 - Change of Accounting Reference Date 23 January 2002
287 - Change in situation or address of Registered Office 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
NEWINC - New incorporation documents 12 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.