Company NameHinc Properties (2012) Limited
Company StatusDissolved
Company Number08192739
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr John Anthony Howard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Church Street
Shildon
DL4 1DT

Contact

Websitehincestates.co.uk

Location

Registered Address73 Church Street
Shildon
DL4 1DT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Shareholders

1 at £1John Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£135
Cash£6,373
Current Liabilities£14,455

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2017Cessation of John Anthony Howard as a person with significant control on 29 November 2017 (1 page)
30 November 2017Cessation of John Anthony Howard as a person with significant control on 29 November 2017 (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
29 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
22 February 2016Termination of appointment of John Anthony Howard as a director on 1 January 2016 (1 page)
22 February 2016Termination of appointment of John Anthony Howard as a director on 1 January 2016 (1 page)
22 February 2016Appointment of Mr Andrew James Douglas as a director on 1 February 2016 (2 pages)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)