About

Registered Number: 01514241
Date of Incorporation: 27/08/1980 (43 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire, LE11 5TX

 

Established in 1980, R.E. & B. Hancock (Birmingham) Ltd has its registered office in Loughborough, Leicestershire, it's status at Companies House is "Dissolved". There is one director listed as Garner, Richard James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARNER, Richard James 30 May 2011 12 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
RESOLUTIONS - N/A 15 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 July 2019
SH19 - Statement of capital 15 July 2019
CAP-SS - N/A 15 July 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 12 July 2011
AP03 - Appointment of secretary 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 17 May 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
RESOLUTIONS - N/A 21 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 21 June 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 05 November 2002
AUD - Auditor's letter of resignation 22 July 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 19 July 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 23 June 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 19 November 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 12 June 1995
287 - Change in situation or address of Registered Office 17 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 18 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 15 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1992
363b - Annual Return 01 July 1992
288 - N/A 26 April 1992
AA - Annual Accounts 03 April 1992
288 - N/A 20 November 1991
AA - Annual Accounts 25 October 1991
363a - Annual Return 02 July 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 06 November 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
363 - Annual Return 02 February 1989
AA - Annual Accounts 16 December 1988
395 - Particulars of a mortgage or charge 08 April 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 17 March 1987
288 - N/A 17 March 1987
COADMIN - N/A 10 November 1986
AA - Annual Accounts 13 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 1988 Fully Satisfied

N/A

Charge over all book debts 23 June 1983 Fully Satisfied

N/A

Charge 13 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.