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.
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 | : |
|
Registered Address | : | 1-3 High Street, Tettenhall, Wolverhampton, West Midlands, WV6 8QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Caroline Street, Birmingham, B3 1UP | Secretary | 14 September 2018 | Active |
79, Caroline Street, Birmingham, B3 1UP | Director | 24 May 2018 | Active |
79, Caroline Street, Birmingham, B3 1UP | Director | 14 September 2018 | Active |
79, Caroline Street, Birmingham, B3 1UP | Director | 14 September 2018 | Active |
4 Heathfield Drive, Walsall, WS3 3NN | Secretary | 19 March 2007 | Active |
1-3, High Street, Tettenhall, Wolverhampton, WV6 8QS | Secretary | 24 April 2007 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 19 March 2007 | Active |
1-3, High Street, Tettenhall, Wolverhampton, WV6 8QS | Director | 24 April 2007 | Active |
1-3, High Street, Tettenhall, Wolverhampton, WV6 8QS | Director | 19 March 2007 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 19 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-31 | Resolution | Resolution. | Download |
2021-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-05 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-08-02 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Mortgage | Mortgage charge part release with charge number. | Download |
2020-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Capital | Capital allotment shares. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Appoint person secretary company with name date. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Termination secretary company with name termination date. | Download |
2019-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.