Company NameHooked UK Limited
Company StatusDissolved
Company Number06967536
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date27 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Trevor Michael John Stagg
NationalityBritish
StatusClosed
Appointed23 July 2009(2 days after company formation)
Appointment Duration4 years, 2 months (closed 27 September 2013)
RoleCompany Director
Correspondence Address9 Broadclyst Avenue
Leigh On Sea
Essex
SS9 4PX
Director NameMr Ronald Jackson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2013)
RoleConstruction Contractor
Country of ResidenceEngland
Correspondence Address43 Fleet Road
Benfleet
Essex
SS7 5JL
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameRonnie Francis Jackson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(2 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2009)
RoleCo Director
Correspondence Address43 Fleet Road
Benfleet
Essex
SS7 5JL
Director NameMr Trevor Michael John Stagg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Broadclyst Avenue
Leigh On Sea
Essex
SS9 4PX

Location

Registered AddressSwan House
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ronald Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,835
Cash£13,886
Current Liabilities£166,544

Accounts

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

Filing History

27 September 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
27 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
15 June 2012Liquidators' statement of receipts and payments to 4 May 2012 (16 pages)
15 June 2012Liquidators statement of receipts and payments to 4 May 2012 (16 pages)
15 June 2012Liquidators' statement of receipts and payments to 4 May 2012 (16 pages)
15 June 2012Liquidators statement of receipts and payments to 4 May 2012 (16 pages)
11 May 2011Registered office address changed from Units 4 and 5 Corton Trading Estate 239 Church Road Benfleet Essex SS7 4QR on 11 May 2011 (2 pages)
11 May 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Statement of affairs with form 4.19 (5 pages)
11 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2011Registered office address changed from Units 4 and 5 Corton Trading Estate 239 Church Road Benfleet Essex SS7 4QR on 11 May 2011 (2 pages)
11 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-05
(1 page)
11 May 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Statement of affairs with form 4.19 (5 pages)
18 March 2011Appointment of Mr Ronald Jackson as a director (2 pages)
18 March 2011Appointment of Mr Ronald Jackson as a director (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 November 2010Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages)
24 November 2010Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
(3 pages)
24 November 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
(3 pages)
24 November 2010Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Trevor Michael John Stagg on 1 January 2010 (2 pages)
18 October 2010Termination of appointment of Trevor Stagg as a director (1 page)
18 October 2010Termination of appointment of Trevor Stagg as a director (1 page)
24 November 2009Appointment of Trevor Michael John Stagg as a director (2 pages)
24 November 2009Termination of appointment of Ronnie Jackson as a director (1 page)
24 November 2009Termination of appointment of Ronnie Jackson as a director (1 page)
24 November 2009Appointment of Trevor Michael John Stagg as a director (2 pages)
23 November 2009Registered office address changed from 43 Fleet Road Benfleet Essex SS7 5JL on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 43 Fleet Road Benfleet Essex SS7 5JL on 23 November 2009 (2 pages)
18 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
18 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
17 August 2009Registered office changed on 17/08/2009 from c/o number crunchers mulberry studios, 2 mulberry road charfleets industrial estate canvey island essex SS8 0PR england (1 page)
17 August 2009Registered office changed on 17/08/2009 from c/o number crunchers mulberry studios, 2 mulberry road charfleets industrial estate canvey island essex SS8 0PR england (1 page)
17 August 2009Director appointed ronald jackson (2 pages)
17 August 2009Secretary appointed trevor michael john stagg (2 pages)
17 August 2009Secretary appointed trevor michael john stagg (2 pages)
17 August 2009Director appointed ronald jackson (2 pages)
23 July 2009Appointment Terminated Director rhys evans (1 page)
23 July 2009Appointment terminated director rhys evans (1 page)
21 July 2009Incorporation (19 pages)
21 July 2009Incorporation (19 pages)