ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hacker Enterprises Limited

Hacker Enterprises Limited is a dissolved company incorporated on 21 May 2001 with the registered office located in Leicester, Leicestershire. Hacker Enterprises Limited was registered 24 years ago.
Status
Dissolved
Dissolved on 18 September 2021 (4 years ago)
Was 20 years old at the time of dissolution
Following liquidation
Company No
04220377
Private limited company
Age
24 years
Incorporated 21 May 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
8 Warren Park Way
Enderby
Leicester
LE19 4SA
Same address for the past 4 years
Telephone
01604757800
Email
Available in Endole App
Website
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Mr Neville Graeme Mason
PSC • British • Lives in UK • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Jul 2018
For period 31 Jul31 Jul 2018
Traded for 12 months
Cash in Bank
£392
Decreased by £14.39K (-97%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£281.81K
Increased by £3.01K (+1%)
Total Liabilities
-£189.86K
Decreased by £3.22K (-2%)
Net Assets
£91.96K
Increased by £6.22K (+7%)
Debt Ratio (%)
67%
Decreased by 1.88% (-3%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 18 Sep 2021
Registered Address Changed
4 Years Ago on 20 Apr 2021
Neville Graeme Mason Resigned
6 Years Ago on 24 Sep 2019
Registered Address Changed
6 Years Ago on 8 Aug 2019
Voluntary Liquidator Appointed
6 Years Ago on 7 Aug 2019
Confirmation Submitted
6 Years Ago on 24 May 2019
Abridged Accounts Submitted
6 Years Ago on 30 Apr 2019
Confirmation Submitted
7 Years Ago on 17 May 2018
Abridged Accounts Submitted
7 Years Ago on 30 Apr 2018
Confirmation Submitted
8 Years Ago on 12 May 2017
Get Credit Report
Discover Hacker Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Sep 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Jun 2021
Registered office address changed from 109 Swan Street Sileby LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 20 April 2021
Submitted on 20 Apr 2021
Liquidators' statement of receipts and payments to 17 July 2020
Submitted on 25 Sep 2020
Termination of appointment of Neville Graeme Mason as a director on 24 September 2019
Submitted on 11 Oct 2019
Registered office address changed from Bathstore 127-133 st James Road Northampton Northamptonshire NN5 5LE to 109 Swan Street Sileby LE12 7NN on 8 August 2019
Submitted on 8 Aug 2019
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 7 Aug 2019
Statement of affairs
Submitted on 7 Aug 2019
Appointment of a voluntary liquidator
Submitted on 7 Aug 2019
Resolutions
Submitted on 7 Aug 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year