Company NameDavid Hicks Industries Limited
Company StatusDissolved
Company Number00270991
CategoryPrivate Limited Company
Incorporation Date8 December 1932(91 years, 5 months ago)
Dissolution Date10 August 2016 (7 years, 9 months ago)
Previous NameBernard Hicks Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr David Edward Hicks
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(59 years after company formation)
Appointment Duration24 years, 7 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Wilbraham Hall Farm
Great Wilbraham
Cambridgeshire
CB1 5JP
Director NameSheilah Kathleen Hicks
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(59 years after company formation)
Appointment Duration24 years, 7 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Wilbraham Hall Farm
Great Wilbraham
Cambridgeshire
CB1 5JP
Secretary NameSheilah Kathleen Hicks
NationalityBritish
StatusClosed
Appointed22 December 1991(59 years after company formation)
Appointment Duration24 years, 7 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Wilbraham Hall Farm
Great Wilbraham
Cambridgeshire
CB1 5JP
Director NameFiona Jane Myers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2008(75 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 10 August 2016)
RoleSchool Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings High Street
Balsham
Cambridgeshire
CB21 4EP
Director NameSarah Kate Weston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2008(75 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 10 August 2016)
RoleTeaching Asst
Country of ResidenceUnited Kingdom
Correspondence Address1 Copthorne Road
Croxley Green
Hertfordshire
WD3 4AB
Director NameMrs Caroline Louise Coats
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2008(75 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 10 August 2016)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Old Robin Hood Langley Upper Green
Saffron Walden
Essex
CB11 4RU
Director NameNancy Beatrice Hicks
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(59 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address13 Parkside
Potters Bar
Hertfordshire
EN6 5AU

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2,652,488
Cash£284,263
Current Liabilities£120,007

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a members' voluntary winding up (21 pages)
10 May 2016Return of final meeting in a members' voluntary winding up (21 pages)
27 May 2015Liquidators statement of receipts and payments to 18 March 2015 (17 pages)
27 May 2015Liquidators' statement of receipts and payments to 18 March 2015 (17 pages)
27 May 2015Liquidators' statement of receipts and payments to 18 March 2015 (17 pages)
16 May 2015Satisfaction of charge 3 in full (3 pages)
16 May 2015Satisfaction of charge 3 in full (3 pages)
31 March 2014Registered office address changed from Chantrey Vellacott Dfk 73-75 High Street Stevenage Herts SG1 3HR on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Chantrey Vellacott Dfk 73-75 High Street Stevenage Herts SG1 3HR on 31 March 2014 (2 pages)
28 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2014Declaration of solvency (3 pages)
28 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Declaration of solvency (3 pages)
24 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 8,950
(9 pages)
24 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 8,950
(9 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
17 December 2012Director's details changed for Caroline Coats on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Caroline Coats on 17 December 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
13 December 2011Director's details changed for Caroline Coats on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Caroline Coats on 13 December 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mr David Edward Hicks on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Sarah Kate Weston on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Caroline Coats on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Sheilah Kathleen Hicks on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Fiona Jane Myers on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Caroline Coats on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Sheilah Kathleen Hicks on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Sarah Kate Weston on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Sarah Kate Weston on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Fiona Jane Myers on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Fiona Jane Myers on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Sheilah Kathleen Hicks on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr David Edward Hicks on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mr David Edward Hicks on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Caroline Coats on 1 October 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 February 2009Return made up to 22/12/08; full list of members (8 pages)
26 February 2009Return made up to 22/12/08; full list of members (8 pages)
28 July 2008Gbp ic 13850/8950\09/07/08\gbp sr 4900@1=4900\ (1 page)
28 July 2008Gbp ic 13850/8950\09/07/08\gbp sr 4900@1=4900\ (1 page)
25 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 June 2008Registered office changed on 23/06/2008 from c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
23 June 2008Registered office changed on 23/06/2008 from c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
30 April 2008Director appointed caroline louise coats (2 pages)
30 April 2008Director appointed caroline louise coats (2 pages)
14 April 2008Return made up to 22/12/07; no change of members (7 pages)
14 April 2008Return made up to 22/12/07; no change of members (7 pages)
7 April 2008Director appointed sarah kate weston (2 pages)
7 April 2008Director appointed fiona jane myers (2 pages)
7 April 2008Director appointed sarah kate weston (2 pages)
7 April 2008Director appointed fiona jane myers (2 pages)
20 March 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
20 March 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 January 2007Return made up to 22/12/06; full list of members (9 pages)
11 January 2007Return made up to 22/12/06; full list of members (9 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 January 2006Return made up to 22/12/05; full list of members (9 pages)
23 January 2006Return made up to 22/12/05; full list of members (9 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 January 2005Return made up to 22/12/04; full list of members (9 pages)
13 January 2005Return made up to 22/12/04; full list of members (9 pages)
27 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 February 2004Return made up to 22/12/03; full list of members (9 pages)
9 February 2004Return made up to 22/12/03; full list of members (9 pages)
26 January 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
26 January 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
24 July 2003Full accounts made up to 31 December 2002 (19 pages)
24 July 2003Full accounts made up to 31 December 2002 (19 pages)
11 February 2003Return made up to 22/12/02; full list of members (9 pages)
11 February 2003Return made up to 22/12/02; full list of members (9 pages)
24 June 2002Full accounts made up to 31 December 2001 (17 pages)
24 June 2002Full accounts made up to 31 December 2001 (17 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
8 February 2002Return made up to 22/12/01; full list of members (9 pages)
8 February 2002Return made up to 22/12/01; full list of members (9 pages)
22 August 2001Full accounts made up to 31 December 2000 (16 pages)
22 August 2001Full accounts made up to 31 December 2000 (16 pages)
21 February 2001Return made up to 22/12/00; full list of members (8 pages)
21 February 2001Return made up to 22/12/00; full list of members (8 pages)
23 October 2000Registered office changed on 23/10/00 from: russell sqaure house 10/12 russell square london WC1B 5LF (1 page)
23 October 2000Registered office changed on 23/10/00 from: russell sqaure house 10/12 russell square london WC1B 5LF (1 page)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Return made up to 22/12/99; full list of members (8 pages)
12 October 2000Return made up to 22/12/99; full list of members (8 pages)
10 June 1999Full accounts made up to 31 December 1998 (13 pages)
10 June 1999Full accounts made up to 31 December 1998 (13 pages)
24 December 1998Return made up to 22/12/98; no change of members (4 pages)
24 December 1998Return made up to 22/12/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 March 1998Return made up to 22/12/97; full list of members (5 pages)
23 March 1998Return made up to 22/12/97; full list of members (5 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 January 1997Return made up to 22/12/96; no change of members (4 pages)
29 January 1997Return made up to 22/12/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 August 1996Registered office changed on 01/08/96 from: 42 upper berkeley street london. W1H 8AB (1 page)
1 August 1996Registered office changed on 01/08/96 from: 42 upper berkeley street london. W1H 8AB (1 page)
9 January 1996Return made up to 22/12/95; full list of members (6 pages)
9 January 1996Return made up to 22/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
14 January 1995£ ic 36650/13850 31/12/93 £ sr 22800@1=22800 (1 page)
14 January 1995£ ic 36650/13850 31/12/93 £ sr 22800@1=22800 (1 page)
14 January 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
14 January 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
6 January 1992Memorandum and Articles of Association (22 pages)
6 January 1992Memorandum and Articles of Association (22 pages)