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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Days Lane, Sidcup, United Kingdom, DA15 8JL | Director | 01 August 2017 | Active |
Riverbank Barn, Oak Tree Court, Poole Hill Road, Nantwich, CW5 6AH | Secretary | 04 July 2003 | Active |
Unit 1 Hippo Hire Ltd, Poplar, Grove, Crewe, Cheshire, CW1 4AZ | Secretary | 09 January 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 July 2003 | Active |
17, Days Lane, Sidcup, DA15 8JL | Director | 04 July 2003 | Active |
17, Days Lane, Sidcup, England, DA15 8JL | Director | 02 October 2013 | Active |
Unit 1 Hippo Hire Ltd, Poplar, Grove, Crewe, Cheshire, CW1 4AZ | Director | 05 December 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-08 | Resolution | Resolution. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-06 | Capital | Capital allotment shares. | Download |
2017-09-06 | Capital | Capital allotment shares. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Change account reference date company previous extended. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Address | Change registered office address company with date old address new address. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2015-09-18 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.