Company NameHockley Air Power Services Limited
Company StatusDissolved
Company Number01350603
CategoryPrivate Limited Company
Incorporation Date30 January 1978(46 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Rosemarie Lilian Cornell
NationalityBritish
StatusClosed
Appointed17 June 1991(13 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Matthew Cornell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(21 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Matthew Cornell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Dalmatia Road
Southend
Essex
SS1 2QG
Director NameMrs Rosemarie Lilian Cornell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameTerence Edwin Cornell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 1999)
RoleHospital Technician
Correspondence Address4 Park Gardens
Hawkwell
Essex
SS5 4HE

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Mr Matthew Cornell
40.00%
Ordinary
300 at £1Mrs Rosemarie Lilian Cornell
30.00%
Ordinary
300 at £1Terence Edwin Cornell
30.00%
Ordinary

Financials

Year2014
Net Worth-£5,442
Cash£2,993
Current Liabilities£22,860

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
17 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Termination of appointment of Rosemarie Cornell as a director (1 page)
22 December 2010Termination of appointment of Rosemarie Cornell as a director (1 page)
16 October 2010Secretary's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (1 page)
16 October 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-10-16
  • GBP 1,000
(3 pages)
16 October 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-10-16
  • GBP 1,000
(3 pages)
16 October 2010Secretary's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (1 page)
16 October 2010Secretary's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (1 page)
17 September 2010Director's details changed for Matthew Cornell on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Matthew Cornell on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mrs Rosemarie Lilian Cornell on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Matthew Cornell on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 17 June 2009 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 17 June 2009 with a full list of shareholders (4 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Return made up to 17/06/08; full list of members (7 pages)
29 July 2008Return made up to 17/06/08; full list of members (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Return made up to 17/06/07; full list of members (7 pages)
1 August 2007Return made up to 17/06/07; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 17/06/06; full list of members (7 pages)
4 July 2006Return made up to 17/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Return made up to 17/06/05; full list of members (7 pages)
5 July 2005Return made up to 17/06/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Return made up to 17/06/04; full list of members (7 pages)
29 June 2004Return made up to 17/06/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 17/06/03; full list of members (7 pages)
16 June 2003Return made up to 17/06/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 July 2002Return made up to 17/06/02; full list of members (7 pages)
26 July 2002Return made up to 17/06/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 June 2001Return made up to 17/06/01; full list of members (6 pages)
27 June 2001Return made up to 17/06/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 March 2000 (13 pages)
8 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 July 2000Return made up to 17/06/00; full list of members (6 pages)
5 July 2000Return made up to 17/06/00; full list of members (6 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
8 December 1999Return made up to 17/06/99; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1999Return made up to 17/06/99; full list of members; amend (6 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Full accounts made up to 31 March 1999 (13 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Full accounts made up to 31 March 1999 (13 pages)
16 July 1999Return made up to 17/06/99; full list of members (6 pages)
16 July 1999Return made up to 17/06/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
2 July 1998Return made up to 17/06/98; no change of members (6 pages)
2 July 1998Return made up to 17/06/98; no change of members (6 pages)
19 March 1998Full accounts made up to 31 March 1997 (13 pages)
19 March 1998Registered office changed on 19/03/98 from: 304 high road benfleet essex SS7 5HB (1 page)
19 March 1998Registered office changed on 19/03/98 from: 304 high road benfleet essex SS7 5HB (1 page)
19 March 1998Full accounts made up to 31 March 1997 (13 pages)
3 July 1997Return made up to 17/06/97; no change of members (4 pages)
3 July 1997Return made up to 17/06/97; no change of members (4 pages)
22 August 1996Full accounts made up to 31 March 1996 (13 pages)
22 August 1996Full accounts made up to 31 March 1996 (13 pages)
28 June 1996Return made up to 17/06/96; full list of members (6 pages)
28 June 1996Return made up to 17/06/96; full list of members (6 pages)
13 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 February 1996Full accounts made up to 31 March 1995 (11 pages)
22 November 1995Registered office changed on 22/11/95 from: 40 hamlet court road westcliffe on sea essex SS0 7LX (1 page)
22 November 1995Registered office changed on 22/11/95 from: 40 hamlet court road westcliffe on sea essex SS0 7LX (1 page)
28 June 1995Return made up to 17/06/95; no change of members (4 pages)
28 June 1995Return made up to 17/06/95; no change of members (4 pages)
14 April 1978Allotment of shares (2 pages)
14 April 1978Allotment of shares (2 pages)