Hippo Hire Limited

DataGardener
dissolved
Unknown

Hippo Hire Limited

04821907Private Limited With Share Capital

Ground Floor Seneca House Links, Amy Johnson Way, Blackpool, FY42FF
Incorporated

04/07/2003

Company Age

22 years

Directors

1

Employees

SIC Code

77320

Risk

not scored

Company Overview

Registration, classification & business activity

Hippo Hire Limited (04821907) is a private limited with share capital incorporated on 04/07/2003 (22 years old) and registered in blackpool, FY42FF. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Private Limited With Share Capital
SIC: 77320
Unknown
Incorporated 04/07/2003
FY42FF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:05-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2018
Resolution
Category:Resolution
Date:08-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Capital Allotment Shares
Category:Capital
Date:06-09-2017
Capital Allotment Shares
Category:Capital
Date:06-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-03-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-08-2013
Termination Director Company With Name
Category:Officers
Date:07-08-2013
Termination Secretary Company With Name
Category:Officers
Date:07-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2012
Capital Cancellation Shares
Category:Capital
Date:10-04-2012
Resolution
Category:Resolution
Date:10-04-2012
Capital Return Purchase Own Shares
Category:Capital
Date:10-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:08-02-2012
Termination Secretary Company With Name
Category:Officers
Date:08-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2009
Legacy
Category:Annual Return
Date:09-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:09-07-2008
Legacy
Category:Mortgage
Date:16-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2007
Legacy
Category:Annual Return
Date:09-07-2007
Legacy
Category:Officers
Date:09-07-2007
Legacy
Category:Officers
Date:09-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2006
Legacy
Category:Annual Return
Date:26-07-2006
Legacy
Category:Address
Date:26-07-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:28-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2005
Legacy
Category:Annual Return
Date:07-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2004
Legacy
Category:Accounts
Date:25-11-2004
Legacy
Category:Annual Return
Date:29-07-2004
Legacy
Category:Mortgage
Date:21-01-2004
Legacy
Category:Capital
Date:06-01-2004
Legacy
Category:Officers
Date:07-07-2003
Incorporation Company
Category:Incorporation
Date:04-07-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date30/03/2016
Latest Accounts30/06/2015

Trading Addresses

Ground Floor Seneca House Links, Amy Johnson Way, Blackpool, Lancashire Fy4 2Ff, FY42FFRegistered

Contact

Ground Floor Seneca House Links, Amy Johnson Way, Blackpool, FY42FF