Company NameHankinsons Cheshire Limited
Company StatusDissolved
Company Number01278792
CategoryPrivate Limited Company
Incorporation Date24 September 1976(47 years, 7 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Andrew Platt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(15 years, 3 months after company formation)
Appointment Duration30 years, 4 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Dalefords Lane
Whitegate
CW8 2BW
Director NameMr Nicholas John Gidney
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(15 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 03 May 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Bank Quay House Sankey Street
Warrington
Cheshire
WA1 1NN
Director NameMr Robert Mark Wright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(17 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 03 May 2022)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermill Farm
Norley Road Cuddington
Northwich
Cheshire
CW8 2TB
Secretary NameNicholas John Gidney
NationalityBritish
StatusClosed
Appointed01 June 1994(17 years, 8 months after company formation)
Appointment Duration27 years, 11 months (closed 03 May 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Bank Quay House Sankey Street
Warrington
Cheshire
WA1 1NN
Director NameMr John Edward Hankinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Lodge
154 High Street
Broadway
Worcestershire
WR12 7AJ
Secretary NameMr Roger James Hankinson
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressFoxwist Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
Director NameMr Roger James Hankinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(17 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressFoxwist Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
Director NameMr Roger James Hankinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(17 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressFoxwist Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2013
Net Worth£593,434
Cash£46,635
Current Liabilities£60,600

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

6 May 2005Delivered on: 14 May 2005
Satisfied on: 1 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north and south side of school road winsford t/no CH445550. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 December 2004Delivered on: 8 December 2004
Satisfied on: 4 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199 middlewick rd,northwick cheshire CW9 7DN; part t/no ch 408264. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 May 2003Delivered on: 8 May 2003
Satisfied on: 4 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings forming part of jack lane farm moulton near northwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 March 2000Delivered on: 8 March 2000
Satisfied on: 4 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 231 middlewich road widdlewich cheshire and brook garage middlewich road middlewich cheshire t/no: CH414319. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 March 1998Delivered on: 10 March 1998
Satisfied on: 31 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at st johns way sandiway cheshire more particularly described in a conveyance dated 28TH november 1997 and made between hankinsons northwich limited and hankinsons cheshire limited. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 December 1997Delivered on: 18 December 1997
Satisfied on: 31 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at kingsley road crowton cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 December 1997Delivered on: 18 December 1997
Satisfied on: 18 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at st johns way sandiway cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 October 2006Delivered on: 10 October 2006
Satisfied on: 4 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side and adjoining 128 hartford road davenham t/no CH550199 & CH547332. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 2003Delivered on: 24 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of st johns way sandiway northwich vale royal T.no: CH420487. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2011Delivered on: 4 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of middlewich road northwich cheshire being part of the land t/n CH408264 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 November 2010Delivered on: 4 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of jack lane moulton northwich cheshire t/n CH506318 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 November 2010Delivered on: 4 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at unit 11 middlewich road and 231 and 233 middlewich road t/nos CH500407 and CH414319; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 November 2010Delivered on: 4 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side and adjoining 128 hartford road davenham northwich cheshire t/no. CH550199 and CH547332 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
25 September 2008Delivered on: 27 September 2008
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
13 March 2007Delivered on: 14 March 2007
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being meadows gate development kingsley road crowton cheshire t/no CH420482 by way of fixed charge all plant machinery implements utensils furniture and equipment, the goodwill and all rental income by way of assignment the benefit of all covenants warranties rights and agreements. See the mortgage charge document for full details.
Outstanding
28 September 2006Delivered on: 30 September 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a berkeley towers blackthorne close wistaston t/no CH498503. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 November 1997Delivered on: 10 December 1997
Persons entitled: Hankinsons Property Investment Company Limited

Classification: Legal charge
Secured details: £250,000 together with interest and costs due from the company to the chargee.
Particulars: Land situate at st johns way off hadrian way sandiway near northwich cheshire together with the dwellinghouses now in the course of erection thereon or to be erected thereon.
Outstanding

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
23 June 2015Registered office address changed from 233 Middlewich Road Northwich Cheshire CW9 7DN to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 23 June 2015 (2 pages)
3 June 2015Declaration of solvency (3 pages)
3 June 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 34,375
(6 pages)
18 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 34,375
(6 pages)
18 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 34,375
(6 pages)
18 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 34,375
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
9 January 2013Registered office address changed from Middlewich Road Northwich Cheshire CW9 7DW on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Middlewich Road Northwich Cheshire CW9 7DW on 9 January 2013 (1 page)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
12 January 2012Register inspection address has been changed from C/O Hankinsons Cheshire Limited 231 Middlewich Road Northwich Cheshire CW9 7DW United Kingdom (1 page)
4 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
12 January 2011Secretary's details changed for Nicholas John Gidney on 25 November 2010 (1 page)
12 January 2011Director's details changed for Nicholas John Gidney on 25 November 2010 (2 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
28 January 2010Register inspection address has been changed (1 page)
1 May 2009Accounts for a small company made up to 31 May 2008 (7 pages)
13 February 2009Return made up to 01/01/09; full list of members (4 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
31 March 2008Accounts for a medium company made up to 31 May 2007 (18 pages)
28 January 2008Return made up to 01/01/08; full list of members (3 pages)
1 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Particulars of mortgage/charge (3 pages)
24 January 2007Return made up to 01/01/07; full list of members (7 pages)
28 December 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 01/01/06; full list of members (7 pages)
23 November 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
27 January 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
20 January 2005Return made up to 01/01/05; full list of members (7 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Return made up to 01/01/04; full list of members (7 pages)
22 December 2003Full accounts made up to 31 May 2003 (19 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Accounts for a medium company made up to 31 May 2002 (19 pages)
9 January 2003Return made up to 01/01/03; full list of members (7 pages)
14 February 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Accounts for a medium company made up to 31 May 2001 (18 pages)
27 February 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
15 January 2001Return made up to 01/01/01; full list of members (7 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 01/01/00; full list of members (7 pages)
10 December 1999Accounts for a medium company made up to 31 May 1999 (15 pages)
8 February 1999Accounts for a medium company made up to 31 May 1998 (16 pages)
5 February 1999Return made up to 01/01/99; full list of members (6 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 January 1998Return made up to 01/01/98; no change of members (4 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
15 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
2 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
24 September 1976Incorporation (11 pages)