ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A&P Hancock Enterprise Ltd

A&P Hancock Enterprise Ltd is a liquidation company incorporated on 10 January 2012 with the registered office located in Orpington, Greater London. A&P Hancock Enterprise Ltd was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 2 days ago
Company No
07904878
Private limited company
Age
13 years
Incorporated 10 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1714 days
Dated 3 January 2020 (5 years ago)
Next confirmation dated 3 January 2021
Was due on 14 February 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1578 days
For period 1 Jul30 Jun 2019 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2020
Was due on 30 June 2021 (4 years ago)
Address
Central Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Address changed on 22 Mar 2022 (3 years ago)
Previous address was 142/148 Main Road Sidcup Kent DA14 6NZ
Telephone
01623333007
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Jun 1976
Mr Andrew Edwin Hancock
PSC • British • Lives in England • Born in Jul 1973
Mrs Paula Hancock
PSC • British • Lives in England • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Software Management Tools UK Ltd
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Active
Mutiny Kitchens Ltd
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Active
UK Hospitality Brands And Systems Ltd
Paul Michael McMahon is a mutual person.
Active
Jaspers Corporate Catering Limited
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Liquidation
Catering Business Solutions Solihull Ltd
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Dissolved
Jasper's Catering Franchise Ltd
Paul Michael McMahon is a mutual person.
Liquidation
Don'T Burn Anymore Money On Marketing Ltd
Nathan James Siekierski is a mutual person.
Dissolved
PM Knights Holdings Ltd
Paul Michael McMahon is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
30 Jun 2019
For period 30 Jun30 Jun 2019
Traded for 12 months
Cash in Bank
£385
Decreased by £15.97K (-98%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£77.37K
Decreased by £23.42K (-23%)
Total Liabilities
-£48.72K
Decreased by £13.88K (-22%)
Net Assets
£28.65K
Decreased by £9.54K (-25%)
Debt Ratio (%)
63%
Increased by 0.86% (+1%)
Latest Activity
Voluntary Liquidator Appointed
2 Days Ago on 23 Oct 2025
Liquidator Removed By Court
29 Days Ago on 26 Sep 2025
Registered Address Changed
3 Years Ago on 22 Mar 2022
Registered Address Changed
4 Years Ago on 11 May 2021
Voluntary Liquidator Appointed
4 Years Ago on 11 May 2021
Compulsory Gazette Notice
4 Years Ago on 27 Apr 2021
Abridged Accounts Submitted
5 Years Ago on 28 Mar 2020
Andrew Edwin Hancock Resigned
5 Years Ago on 12 Feb 2020
Paula Hancock Resigned
5 Years Ago on 12 Feb 2020
Confirmation Submitted
5 Years Ago on 15 Jan 2020
Get Credit Report
Discover A&P Hancock Enterprise Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 23 Oct 2025
Removal of liquidator by court order
Submitted on 26 Sep 2025
Liquidators' statement of receipts and payments to 27 April 2025
Submitted on 25 Jun 2025
Liquidators' statement of receipts and payments to 27 April 2024
Submitted on 24 Jun 2024
Liquidators' statement of receipts and payments to 27 April 2023
Submitted on 27 Jun 2023
Liquidators' statement of receipts and payments to 27 April 2022
Submitted on 18 Jul 2022
Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022
Submitted on 22 Mar 2022
Resolutions
Submitted on 11 May 2021
Appointment of a voluntary liquidator
Submitted on 11 May 2021
Registered office address changed from Unit 3 Prospect Court Prospect Close, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7LF to 142/148 Main Road Sidcup Kent DA14 6NZ on 11 May 2021
Submitted on 11 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year