This company is commonly known as Hive Online Limited. The company was founded 20 years ago and was given the registration number 05007193. The firm's registered office is in LEICESTER. You can find them at C/o Frp Advisory Llp Ashcroft Court, Ervington Court, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HIVE ONLINE LIMITED |
---|---|---|
Company Number | : | 05007193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 January 2004 |
End of financial year | : | 31 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Ashcroft Court, Ervington Court, Meridian Business Park, Leicester, Leicestershire, LE19 1WL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Paddocks, 4 Bottom Street, Allington, Grantham, United Kingdom, NG32 2DT | Secretary | 31 August 2006 | Active |
The Paddocks, 4 Bottom Street, Allington, Grantham, NG32 2DT | Director | 31 August 2006 | Active |
C/O Frp Advisory Llp, Ashcroft Court, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 31 August 2006 | Active |
C/O Frp Advisory Llp, Ashcroft Court, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 06 January 2004 | Active |
Sycamore House 17 New Road, Burton Lazars, Melton Mowbray, LE14 2UU | Secretary | 06 January 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 06 January 2004 | Active |
Chesters, Kidlington Road, Islip, OX5 2SS | Director | 20 September 2007 | Active |
8, Allam Street, Oxford, United Kingdom, OX2 6DQ | Director | 20 September 2007 | Active |
Toad Hall 50 High Street, Somerby, Melton Mowbray, LE14 2PZ | Director | 20 September 2007 | Active |
Sycamore House 17 New Road, Burton Lazars, Melton Mowbray, LE14 2UU | Director | 06 January 2004 | Active |
Woodland Granaries, Narrow Lane, Wymeswold, Loughborough, England, LE12 6SD | Director | 20 September 2007 | Active |
Encore Capital Xx Limited | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47-48, Berners Street, London, England, W1T 3NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-19 | Insolvency | Liquidation disclaimer notice. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-27 | Resolution | Resolution. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Capital | Capital allotment shares. | Download |
2016-06-28 | Capital | Capital name of class of shares. | Download |
2016-06-27 | Resolution | Resolution. | Download |
2016-06-27 | Capital | Capital alter shares subdivision. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Officers | Change person director company with change date. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Officers | Change person director company with change date. | Download |
2014-12-22 | Capital | Capital variation of rights attached to shares. | Download |
2014-12-22 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.