UKBizDB.co.uk

HIVE ONLINE LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Paddocks, 4 Bottom Street, Allington, Grantham, United Kingdom, NG32 2DT

Secretary31 August 2006Active
The Paddocks, 4 Bottom Street, Allington, Grantham, NG32 2DT

Director31 August 2006Active
C/O Frp Advisory Llp, Ashcroft Court, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director31 August 2006Active
C/O Frp Advisory Llp, Ashcroft Court, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director06 January 2004Active
Sycamore House 17 New Road, Burton Lazars, Melton Mowbray, LE14 2UU

Secretary06 January 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary06 January 2004Active
Chesters, Kidlington Road, Islip, OX5 2SS

Director20 September 2007Active
8, Allam Street, Oxford, United Kingdom, OX2 6DQ

Director20 September 2007Active
Toad Hall 50 High Street, Somerby, Melton Mowbray, LE14 2PZ

Director20 September 2007Active
Sycamore House 17 New Road, Burton Lazars, Melton Mowbray, LE14 2UU

Director06 January 2004Active
Woodland Granaries, Narrow Lane, Wymeswold, Loughborough, England, LE12 6SD

Director20 September 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-25Gazette

Gazette dissolved liquidation.

Download
2021-11-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-05Insolvency

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

Download
2020-05-18Insolvency

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

Download
2019-06-18Insolvency

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

Download
2018-06-22Insolvency

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

Download
2017-05-19Insolvency

Liquidation disclaimer notice.

Download
2017-05-02Address

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

Download
2017-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2017-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-27Resolution

Resolution.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2016-06-29Capital

Capital allotment shares.

Download
2016-06-28Capital

Capital name of class of shares.

Download
2016-06-27Resolution

Resolution.

Download
2016-06-27Capital

Capital alter shares subdivision.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Officers

Change person director company with change date.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Officers

Change person director company with change date.

Download
2014-12-22Capital

Capital variation of rights attached to shares.

Download
2014-12-22Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.