Company NameHancock & Sons Limited
Company StatusDissolved
Company Number06447554
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date24 August 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Dean Alfred Hancock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGreenwood
Bickley Park Road
Bromley
Kent
BR1 2AT
Director NameMiss Susan O'Malley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE
Secretary NameSusan O'Malley
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGreenwood
Bickley Park Road
Bromley
Kent
BR1 2AT

Contact

Websitewww.hancockandsonsbuilders.co.uk/
Telephone020 82951447
Telephone regionLondon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Dean Alfred Hancock
51.00%
Ordinary
49 at £1Susan O'malley
49.00%
Ordinary

Financials

Year2014
Net Worth£165,692
Cash£48,494
Current Liabilities£247,229

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (23 pages)
14 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2016 (2 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
(1 page)
1 June 2016Statement of affairs with form 4.19 (6 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
22 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
2 September 2015Appointment of Miss Susan O'malley as a director on 26 August 2015 (2 pages)
2 September 2015Termination of appointment of Susan O'malley as a secretary on 26 August 2015 (1 page)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 January 2010Director's details changed for Dean Alfred Hancock on 7 December 2009 (2 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Dean Alfred Hancock on 7 December 2009 (2 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 07/12/08; full list of members (3 pages)
7 December 2007Incorporation (16 pages)