This company is commonly known as Hln (lincoln) Ltd. The company was founded 12 years ago and was given the registration number 08080541. The firm's registered office is in WATERDALE. You can find them at The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | HLN (LINCOLN) LTD |
---|---|---|
Company Number | : | 08080541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 May 2012 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Offices Of Silke & Co, 1st Floor, Consort House, Waterdale, DN1 3HR | Director | 12 September 2016 | Active |
32, Pool Lane, Brocton, Stafford, United Kingdom, ST17 0TY | Director | 23 May 2012 | Active |
77, Waterworks Road, Worcester, England, WR1 3EZ | Director | 28 June 2016 | Active |
23, Village Road, Cramlington, United Kingdom, NE23 2AJ | Director | 13 May 2014 | Active |
77, Waterworks Road, Worcester, England, WR1 3EZ | Director | 28 June 2016 | Active |
1, Lavendon Close, Southfield Gardens, Cramlington, United Kingdom, NE23 7XS | Director | 23 May 2012 | Active |
Private Healthcare (Holdings) Uk Ltd | ||
Notified on | : | 02 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Wolverhampton Road, Cannock, England, WS11 1AP |
Nature of control | : |
|
Simon Haldane | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 77, Waterworks Road, Worcester, WR1 3EZ |
Nature of control | : |
|
Mr Simon Charles Haldane | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | The Offices Of Silke & Co, 1st Floor, Waterdale, DN1 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-06 | Resolution | Resolution. | Download |
2018-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2017-06-19 | Miscellaneous | Legacy. | Download |
2017-05-30 | Return | Legacy. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Address | Change registered office address company with date old address new address. | Download |
2016-07-08 | Officers | Change person director company with change date. | Download |
2016-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.