Dalefords Lane
Whitegate
CW8 2BW
Director Name | Mr Nicholas John Gidney |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(15 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 03 May 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
Director Name | Mr Robert Mark Wright |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(17 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 03 May 2022) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermill Farm Norley Road Cuddington Northwich Cheshire CW8 2TB |
Secretary Name | Nicholas John Gidney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(17 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 03 May 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
Director Name | Mr John Edward Hankinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Lodge 154 High Street Broadway Worcestershire WR12 7AJ |
Secretary Name | Mr Roger James Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Foxwist Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Director Name | Mr Roger James Hankinson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(17 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Foxwist Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Director Name | Mr Roger James Hankinson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(17 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Foxwist Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £593,434 |
Cash | £46,635 |
Current Liabilities | £60,600 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 May 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 June 2015 | Registered 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 2015 | Declaration of solvency (3 pages) |
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Registered office address changed from Middlewich Road Northwich Cheshire CW9 7DW on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Middlewich Road Northwich Cheshire CW9 7DW on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Register inspection address has been changed from C/O Hankinsons Cheshire Limited 231 Middlewich Road Northwich Cheshire CW9 7DW United Kingdom (1 page) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Secretary's details changed for Nicholas John Gidney on 25 November 2010 (1 page) |
12 January 2011 | Director's details changed for Nicholas John Gidney on 25 November 2010 (2 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
1 May 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
13 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
31 March 2008 | Accounts for a medium company made up to 31 May 2007 (18 pages) |
28 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
1 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Return made up to 01/01/07; full list of members (7 pages) |
28 December 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
23 November 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
20 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Resolutions
|
21 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
22 December 2003 | Full accounts made up to 31 May 2003 (19 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
9 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
14 February 2002 | Return made up to 01/01/02; full list of members
|
12 December 2001 | Accounts for a medium company made up to 31 May 2001 (18 pages) |
27 February 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
15 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
10 December 1999 | Accounts for a medium company made up to 31 May 1999 (15 pages) |
8 February 1999 | Accounts for a medium company made up to 31 May 1998 (16 pages) |
5 February 1999 | Return made up to 01/01/99; full list of members (6 pages) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
15 January 1997 | Return made up to 01/01/97; no change of members
|
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
2 February 1996 | Return made up to 01/01/96; full list of members
|
21 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
24 September 1976 | Incorporation (11 pages) |