UKBizDB.co.uk

HIPKISS MCCARTHY LYONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hipkiss Mccarthy Lyons Limited. The company was founded 17 years ago and was given the registration number 06169805. The firm's registered office is in WOLVERHAMPTON. You can find them at 1-3 High Street, Tettenhall, Wolverhampton, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HIPKISS MCCARTHY LYONS LIMITED
Company Number:06169805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1-3 High Street, Tettenhall, Wolverhampton, West Midlands, WV6 8QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Caroline Street, Birmingham, B3 1UP

Secretary14 September 2018Active
79, Caroline Street, Birmingham, B3 1UP

Director24 May 2018Active
79, Caroline Street, Birmingham, B3 1UP

Director14 September 2018Active
79, Caroline Street, Birmingham, B3 1UP

Director14 September 2018Active
4 Heathfield Drive, Walsall, WS3 3NN

Secretary19 March 2007Active
1-3, High Street, Tettenhall, Wolverhampton, WV6 8QS

Secretary24 April 2007Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary19 March 2007Active
1-3, High Street, Tettenhall, Wolverhampton, WV6 8QS

Director24 April 2007Active
1-3, High Street, Tettenhall, Wolverhampton, WV6 8QS

Director19 March 2007Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director19 March 2007Active

People with Significant Control

Mrs Joanne Lyons
Notified on:14 September 2018
Status:Active
Date of birth:January 1961
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachel Anne Caroline Mccarthy
Notified on:14 September 2018
Status:Active
Date of birth:July 1968
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gregory Austin Hipkiss
Notified on:24 May 2018
Status:Active
Date of birth:June 1964
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Jeffrey Hipkiss
Notified on:18 March 2017
Status:Active
Date of birth:July 1941
Nationality:British
Address:1-3, High Street, Wolverhampton, WV6 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2022-01-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-31Resolution

Resolution.

Download
2021-10-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-05Mortgage

Mortgage charge part release with charge number.

Download
2021-08-02Mortgage

Mortgage charge part release with charge number.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Mortgage

Mortgage charge part release with charge number.

Download
2020-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Capital

Capital allotment shares.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2019-12-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.