Background WavePink WaveYellow Wave

HOOK BIDCO LIMITED (12027708)

HOOK BIDCO LIMITED (12027708) is a dissolved UK company. incorporated on 3 June 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOOK BIDCO LIMITED has been registered for 6 years. Current directors include GREEN, Roderick Peter Joseph, RINCK, Benjamin Edward Nicholas.

Company Number
12027708
Status
dissolved
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
12 Wellington Place, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Roderick Peter Joseph, RINCK, Benjamin Edward Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOK BIDCO LIMITED

HOOK BIDCO LIMITED is an dissolved company incorporated on 3 June 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOOK BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12027708

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 26/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 25 September 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

12 Wellington Place Leeds, LS1 4AP,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 26 May 2022To: 27 December 2024
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 17 March 2020To: 26 May 2022
47 Queen Anne Street London W1G 9JG England
From: 3 June 2019To: 17 March 2020
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GREEN, Roderick Peter Joseph

Active
Rushington Close, AylesburyHP17 8YF
Born May 1987
Director
Appointed 01 Apr 2021

RINCK, Benjamin Edward Nicholas

Active
Wellington Place, LeedsLS1 4AP
Born December 1990
Director
Appointed 15 Apr 2024

CAMPBELL, Melanie Elisabeth

Resigned
60 Goswell Road, LondonEC1M 7AD
Born February 1993
Director
Appointed 30 Sept 2019
Resigned 12 May 2022

KANE, Alastair

Resigned
9 Appold Street, LondonEC2A 2AP
Born June 1971
Director
Appointed 16 Nov 2022
Resigned 29 Mar 2024

LONG, Ben

Resigned
60 Goswell Road, LondonEC1M 7AD
Born January 1981
Director
Appointed 03 Jun 2019
Resigned 01 Apr 2020

MCANASPIE, Dominic

Resigned
60 Goswell Road, LondonEC1M 7AD
Born January 1975
Director
Appointed 31 Oct 2019
Resigned 21 Apr 2022

MCCALL, John Quintin

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1957
Director
Appointed 31 Oct 2019
Resigned 13 May 2020

STRICKER, Maria

Resigned
60 Goswell Road, LondonEC1M 7AD
Born September 1978
Director
Appointed 13 May 2020
Resigned 20 Aug 2021

WOOTTEN, Richard David

Resigned
Queen Anne Street, LondonW1G 9JG
Born December 1987
Director
Appointed 03 Jun 2019
Resigned 30 Sept 2019

Persons with significant control

1

Hook Midco 2 Limited

Active
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
19 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
19 August 2025
LIQ14LIQ14
Resolution
7 January 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
27 December 2024
600600
Liquidation Voluntary Statement Of Affairs
27 December 2024
LIQ02LIQ02
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Incorporation Company
3 June 2019
NEWINCIncorporation