William Sapcote (Hockley) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2007)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

WILLIAM SAPCOTE (HOLYHEAD) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04594561
Record last updated Monday, December 21, 2015 9:42:55 PM UTC
Official Address One Cornwall Street Birmingham B32dx Ladywood
There are 191 companies registered at this street
Locality Ladywood
Region England
Postal Code B32DX
Sector General construction & civil engineering

Charts

Visits

WILLIAM SAPCOTE (HOCKLEY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122020-12023-72024-62024-72024-102024-122025-20123

Searches

WILLIAM SAPCOTE (HOCKLEY) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-30123
Document TypeDoc. Type Publication datePub. date Download link
Notices Dec 21, 2015 Final meetings Final meetings
Registry Mar 12, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 12, 2015 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Mar 12, 2015 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jan 14, 2015 Liquidator's progress report Liquidator's progress report
Registry Jul 23, 2014 Liquidator's progress report 4594... Liquidator's progress report 4594...
Registry Jan 21, 2014 Liquidator's progress report Liquidator's progress report
Registry Dec 20, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Dec 20, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jul 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 7, 2013 Liquidator's progress report 4594... Liquidator's progress report 4594...
Registry Jul 12, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 12, 2012 Liquidator's progress report 4594... Liquidator's progress report 4594...
Registry Sep 15, 2011 Change of registered office address Change of registered office address
Registry Jul 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 17, 2011 Liquidator's progress report 4594... Liquidator's progress report 4594...
Registry Jul 16, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 15, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jan 18, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 18, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 6, 2009 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Dec 6, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 10, 2009 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jul 17, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Feb 26, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 17, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Dec 17, 2008 Administrator's progress report Administrator's progress report
Registry Dec 17, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Nov 19, 2008 Administrator's progress report Administrator's progress report
Registry Nov 11, 2008 Administrator's progress report 4594... Administrator's progress report 4594...
Registry Oct 24, 2008 Notice of extension of period of administration Notice of extension of period of administration
Registry Jan 8, 2008 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 5, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jan 5, 2008 Notice of statement of affairs Notice of statement of affairs
Registry Nov 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 29, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4594... Declaration of satisfaction in full or in part of a mortgage or charge 4594...
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4594... Declaration of satisfaction in full or in part of a mortgage or charge 4594...
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 29, 2007 Annual accounts Annual accounts
Registry Nov 22, 2006 Annual return Annual return
Registry Sep 28, 2006 Resignation of a director Resignation of a director
Registry Aug 31, 2006 Resignation of one Surveyor and one Director (a man) Resignation of one Surveyor and one Director (a man)
Financials Dec 21, 2005 Annual accounts Annual accounts
Registry Dec 8, 2005 Annual return Annual return
Registry Apr 27, 2005 Appointment of a director Appointment of a director
Registry Apr 1, 2005 Appointment of a man as Surveyor and Director Appointment of a man as Surveyor and Director
Registry Feb 11, 2005 Resignation of a director Resignation of a director
Registry Jan 31, 2005 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Jan 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2005 Particulars of a mortgage or charge 4594... Particulars of a mortgage or charge 4594...
Registry Jan 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 7, 2004 Annual accounts Annual accounts
Registry Nov 24, 2004 Annual return Annual return
Registry Nov 3, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 4, 2004 Resignation of a director Resignation of a director
Registry Apr 21, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2004 Particulars of a mortgage or charge 4594... Particulars of a mortgage or charge 4594...
Registry Apr 16, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4594... Declaration of satisfaction in full or in part of a mortgage or charge 4594...
Registry Apr 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4594... Declaration of satisfaction in full or in part of a mortgage or charge 4594...
Registry Mar 16, 2004 Appointment of a director Appointment of a director
Registry Mar 16, 2004 Appointment of a director 4594... Appointment of a director 4594...
Registry Mar 1, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Feb 19, 2004 Company name change Company name change
Registry Feb 19, 2004 Change of name certificate Change of name certificate
Financials Jan 23, 2004 Annual accounts Annual accounts
Registry Jan 5, 2004 Annual return Annual return
Registry Sep 16, 2003 Change of accounting reference date Change of accounting reference date
Registry Jan 20, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2002 Particulars of a mortgage or charge 4594... Particulars of a mortgage or charge 4594...
Registry Dec 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2002 Particulars of a mortgage or charge 4594... Particulars of a mortgage or charge 4594...
Registry Nov 28, 2002 Appointment of a director Appointment of a director
Registry Nov 28, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 28, 2002 Resignation of a director Resignation of a director
Registry Nov 28, 2002 Appointment of a director Appointment of a director
Registry Nov 28, 2002 Appointment of a director 4594... Appointment of a director 4594...
Registry Nov 28, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 19, 2002 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)