UKBizDB.co.uk

HIPPO HIRE LIMITED

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

This company is commonly known as Hippo Hire Limited. The company was founded 20 years ago and was given the registration number 04821907. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:HIPPO HIRE LIMITED
Company Number:04821907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2003
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Days Lane, Sidcup, United Kingdom, DA15 8JL

Director01 August 2017Active
Riverbank Barn, Oak Tree Court, Poole Hill Road, Nantwich, CW5 6AH

Secretary04 July 2003Active
Unit 1 Hippo Hire Ltd, Poplar, Grove, Crewe, Cheshire, CW1 4AZ

Secretary09 January 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2003Active
17, Days Lane, Sidcup, DA15 8JL

Director04 July 2003Active
17, Days Lane, Sidcup, England, DA15 8JL

Director02 October 2013Active
Unit 1 Hippo Hire Ltd, Poplar, Grove, Crewe, Cheshire, CW1 4AZ

Director05 December 2011Active

People with Significant Control

Mr Christopher Mccumesky
Notified on:01 July 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:17, Days Lane, Sidcup, DA15 8JL
Nature of control:
  • Right to appoint and remove directors
Mr Geoffrey Mccumesky
Notified on:01 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Gazette

Gazette dissolved liquidation.

Download
2023-04-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-08Resolution

Resolution.

Download
2018-07-16Address

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

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-09-06Capital

Capital allotment shares.

Download
2017-09-06Capital

Capital allotment shares.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-08-18Address

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

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Change account reference date company previous extended.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Address

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

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Insolvency

Liquidation voluntary arrangement completion.

Download
2015-09-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.