No 9 (heighington) Ltd LINCOLN


Founded in 2012, No 9 (heighington), classified under reg no. 08285168 is a active - proposal to strike off company. Currently registered at 46 Hawthorn Avenue LN3 4JS, Lincoln the company has been in the business for twelve years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since November 12, 2012 No 9 (heighington) Ltd is no longer carrying the name Wilchap (lincoln) 65.

No 9 (heighington) Ltd Address / Contact

Office Address 46 Hawthorn Avenue
Office Address2 Cherry Willingham
Town Lincoln
Post code LN3 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08285168
Date of Incorporation Wed, 7th Nov 2012
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Emma C.

Position: Director

Appointed: 12 November 2015

James H.

Position: Director

Appointed: 01 April 2014

Resigned: 19 February 2018

Kathleen H.

Position: Director

Appointed: 12 November 2012

Resigned: 15 April 2020

Gisela H.

Position: Director

Appointed: 12 November 2012

Resigned: 31 March 2014

Russell E.

Position: Director

Appointed: 07 November 2012

Resigned: 12 November 2012

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 November 2012

Resigned: 12 November 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Emma C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kathleen H. This PSC owns 50,01-75% shares. Then there is James H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Emma C.

Notified on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathleen H.

Notified on 6 April 2016
Ceased on 15 April 2020
Nature of control: 50,01-75% shares

James H.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Company previous names

Wilchap (lincoln) 65 November 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-07-31
Net Worth3882 1094 560      
Balance Sheet
Cash Bank In Hand1 4393 6289 935      
Cash Bank On Hand  9 9353 1311 400 106954134
Current Assets6 8355 87912 89411 5565 0633 7583 2526 2494 510
Debtors1 808 2766 7942 0632 1343 1463 8804 376
Net Assets Liabilities  4 5606 5751 823275106  
Net Assets Liabilities Including Pension Asset Liability 2 1094 560      
Other Debtors  2766 7942 0632 1343 1463 8804 376
Property Plant Equipment  1 7061 3582 0221 617   
Stocks Inventory3 5882 2512 683      
Tangible Fixed Assets2 2101 7681 706      
Total Inventories  2 6831 6311 6001 624 1 415 
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve2882 0094 460      
Shareholder Funds3882 1094 560      
Other
Amount Specific Advance Or Credit Directors       3 8084 376
Amount Specific Advance Or Credit Made In Period Directors       21 45047 340
Amount Specific Advance Or Credit Repaid In Period Directors       17 64246 772
Accumulated Depreciation Impairment Property Plant Equipment  1 6582 0062 4422 847   
Average Number Employees During Period     1111
Bank Borrowings Overdrafts     2 077   
Creditors  10 0066 3195 0744 9533 1465 2034 409
Creditors Due Within One Year8 6575 53810 006      
Increase From Depreciation Charge For Year Property Plant Equipment   348436405323  
Merchandise  2 6831 6311 6001 624   
Net Current Assets Liabilities-1 8223412 8885 237-11-1 1951061 046101
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  6 1272 6763 7051 4101 2591 2881
Other Taxation Social Security Payable  3 1353 6431 0612656342 5664 408
Par Value Share 11111111
Prepayments Accrued Income Current Asset  276      
Property Plant Equipment Gross Cost  3 3643 3644 4644 464   
Provisions For Liabilities Balance Sheet Subtotal  3420188147   
Provisions For Liabilities Charges  34      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions  364      
Tangible Fixed Assets Cost Or Valuation3 0003 0003 364      
Tangible Fixed Assets Depreciation7901 2321 658      
Tangible Fixed Assets Depreciation Charged In Period 442426      
Total Additions Including From Business Combinations Property Plant Equipment    1 100    
Total Assets Less Current Liabilities3882 1094 5946 5952 0114221061 046101
Trade Creditors Trade Payables  744 3081 2011 2531 349 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 170  
Disposals Property Plant Equipment      4 464  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search