About

Registered Number: 00919989
Date of Incorporation: 26/10/1967 (56 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

L.J. Hickey & Sons Ltd was founded on 26 October 1967, it's status is listed as "Liquidation". The companies directors are listed as Weller, Sue Marilyn, Hickey, Virginia Dawn. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKEY, Virginia Dawn N/A 30 August 2016 1
Secretary Name Appointed Resigned Total Appointments
WELLER, Sue Marilyn 01 May 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 March 2019
RESOLUTIONS - N/A 02 March 2019
LIQ01 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
AA - Annual Accounts 03 January 2019
AA01 - Change of accounting reference date 03 January 2019
CS01 - N/A 02 January 2019
MR04 - N/A 09 November 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
AA - Annual Accounts 06 April 2018
AA01 - Change of accounting reference date 26 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 April 2017
AA01 - Change of accounting reference date 26 January 2017
CS01 - N/A 14 January 2017
TM01 - Termination of appointment of director 12 January 2017
AR01 - Annual Return 03 February 2016
AP03 - Appointment of secretary 03 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 28 January 2015
MR01 - N/A 13 September 2014
AA - Annual Accounts 20 March 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 January 2013
MG01 - Particulars of a mortgage or charge 10 May 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 05 January 2011
MG01 - Particulars of a mortgage or charge 01 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2010
AA - Annual Accounts 26 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
395 - Particulars of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 02 January 2009
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
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 13 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 05 January 2007
395 - Particulars of a mortgage or charge 29 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 31 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 07 February 2005
287 - Change in situation or address of Registered Office 08 September 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 01 March 2002
395 - Particulars of a mortgage or charge 22 September 2001
395 - Particulars of a mortgage or charge 22 September 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 10 December 2000
395 - Particulars of a mortgage or charge 18 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 14 January 2000
395 - Particulars of a mortgage or charge 25 May 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 13 August 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 18 February 1998
395 - Particulars of a mortgage or charge 23 October 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 26 February 1997
395 - Particulars of a mortgage or charge 02 May 1996
395 - Particulars of a mortgage or charge 03 April 1996
RESOLUTIONS - N/A 01 March 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 24 January 1996
395 - Particulars of a mortgage or charge 05 May 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 16 February 1995
395 - Particulars of a mortgage or charge 27 April 1994
363s - Annual Return 24 February 1994
287 - Change in situation or address of Registered Office 01 December 1993
AUD - Auditor's letter of resignation 19 November 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 15 January 1993
395 - Particulars of a mortgage or charge 15 April 1992
363s - Annual Return 17 March 1992
395 - Particulars of a mortgage or charge 11 March 1992
AA - Annual Accounts 09 March 1992
395 - Particulars of a mortgage or charge 26 February 1992
395 - Particulars of a mortgage or charge 08 July 1991
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
395 - Particulars of a mortgage or charge 02 August 1989
395 - Particulars of a mortgage or charge 18 May 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 05 October 1988
288 - N/A 23 May 1988
395 - Particulars of a mortgage or charge 12 May 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
395 - Particulars of a mortgage or charge 18 July 1987
395 - Particulars of a mortgage or charge 01 July 1987
395 - Particulars of a mortgage or charge 01 July 1987
395 - Particulars of a mortgage or charge 09 June 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 22 December 1986
287 - Change in situation or address of Registered Office 22 December 1986
287 - Change in situation or address of Registered Office 06 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Fully Satisfied

N/A

Legal charge 27 April 2012 Fully Satisfied

N/A

Debenture 12 April 2012 Fully Satisfied

N/A

Legal charge 29 April 2010 Fully Satisfied

N/A

Legal charge 18 September 2009 Fully Satisfied

N/A

Legal charge 24 November 2006 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Legal charge 10 October 2000 Fully Satisfied

N/A

Legal charge 12 May 1999 Fully Satisfied

N/A

Legal charge 15 October 1997 Fully Satisfied

N/A

Legal charge 26 April 1996 Fully Satisfied

N/A

Floating charge 29 March 1996 Fully Satisfied

N/A

Legal charge 02 May 1995 Fully Satisfied

N/A

Legal charge 22 April 1994 Fully Satisfied

N/A

Legal charge 31 March 1992 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Legal charge 01 July 1991 Fully Satisfied

N/A

Legal charge 24 July 1989 Fully Satisfied

N/A

Legal charge 02 May 1989 Fully Satisfied

N/A

Legal charge 22 April 1988 Fully Satisfied

N/A

Legal charge 03 July 1987 Fully Satisfied

N/A

Legal charge 14 June 1987 Fully Satisfied

N/A

Legal charge 14 June 1987 Fully Satisfied

N/A

Legal charge 22 May 1987 Fully Satisfied

N/A

Legal charge 15 April 1985 Fully Satisfied

N/A

Legal charge 15 April 1985 Fully Satisfied

N/A

Legal charge 31 March 1983 Fully Satisfied

N/A

Legal charge 31 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.