Company NameHoneycrown Limited
Company StatusDissolved
Company Number01621240
CategoryPrivate Limited Company
Incorporation Date10 March 1982(42 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Francis Milon Mario Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(33 years after company formation)
Appointment Duration3 years, 3 months (closed 17 July 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Marine Parade East
Clacton-On-Sea
Essex
CO15 6JL
Director NameMr Christopher Mark Wilks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(33 years after company formation)
Appointment Duration3 years, 3 months (closed 17 July 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Steele Road
Isleworth
Middlesex
TW7 7HL
Secretary NameMr Christopher Mark Wilks
StatusClosed
Appointed08 February 2016(33 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 17 July 2018)
RoleCompany Director
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameKhalid Manzoor Ahmad
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 20 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stancliffe Avenue
Marford
Wrexham
Clwyd
LL12 8LW
Wales
Director NameJune Patricia Ahmad
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 02 November 2015)
RoleSupervisor/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Stancliffe Avenue
Marford
Wrexham
Clwyd
LL12 8LW
Wales
Secretary NameJune Patricia Ahmad
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stancliffe Avenue
Marford
Wrexham
Clwyd
LL12 8LW
Wales
Director NameMr Kevin Andrew Wilks
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(33 years after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Steele Road
Isleworth
Middlesex
TW7 7HL

Contact

Websitehoneycrown.co.uk/
Email address[email protected]
Telephone01978 853730
Telephone regionWrexham

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

15k at £1June Patricia Ahmad
50.00%
Ordinary
15k at £1Khalid M. Ahmad
50.00%
Ordinary

Financials

Year2014
Net Worth£285,122
Cash£118
Current Liabilities£96,523

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 January 1989Delivered on: 13 November 1989
Satisfied on: 30 January 1993
Persons entitled: British Steel (Industry) Limited

Classification: Debenture
Secured details: £60,000.
Particulars: F/H property k/a 1.65 acres on the northerly side of miners road clay industrial estate clay wrexham clwyd. LL12 0YE. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 November 1988Delivered on: 22 November 1988
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 1.65 acres on the northerly site of miners road clay indstrial estate clay wrexham clwyd and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1984Delivered on: 12 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting in a members' voluntary winding up (13 pages)
17 January 2018Liquidators' statement of receipts and payments to 31 October 2017 (10 pages)
28 November 2016Declaration of solvency (3 pages)
28 November 2016Declaration of solvency (3 pages)
15 November 2016Registered office address changed from 24 Stancliffe Avenue Marford Wrexham LL12 8LW Wales to 2 City Road Chester CH1 3AE on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from 24 Stancliffe Avenue Marford Wrexham LL12 8LW Wales to 2 City Road Chester CH1 3AE on 15 November 2016 (2 pages)
10 November 2016Appointment of a voluntary liquidator (1 page)
10 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-01
(1 page)
10 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-01
(1 page)
10 November 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
19 September 2016Registered office address changed from Miners Road Llay Industrial Estate Llay Wrexham Clwyd Ll12 Opj to 24 Stancliffe Avenue Marford Wrexham LL12 8LW on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Miners Road Llay Industrial Estate Llay Wrexham Clwyd Ll12 Opj to 24 Stancliffe Avenue Marford Wrexham LL12 8LW on 19 September 2016 (1 page)
29 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for francis smith
(8 pages)
29 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for francis smith
(8 pages)
8 February 2016Termination of appointment of June Patricia Ahmad as a secretary on 2 November 2015 (1 page)
8 February 2016Termination of appointment of June Patricia Ahmad as a director on 2 November 2015 (1 page)
8 February 2016Termination of appointment of Kevin Andrew Wilks as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Kevin Andrew Wilks as a director on 8 February 2016 (1 page)
8 February 2016Appointment of Mr Christopher Mark Wilks as a secretary on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Christopher Mark Wilks as a secretary on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of June Patricia Ahmad as a director on 2 November 2015 (1 page)
8 February 2016Termination of appointment of June Patricia Ahmad as a secretary on 2 November 2015 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 94,184
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 94,184
(4 pages)
28 September 2015Appointment of Mr Kevin Andrew Wilks as a director on 1 April 2015 (2 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 30,000
(7 pages)
28 September 2015Appointment of Mr Kevin Andrew Wilks as a director on 1 April 2015 (2 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 30,000
(7 pages)
28 September 2015Appointment of Mr Christopher Mark Wilks as a director on 1 April 2015 (2 pages)
28 September 2015Appointment of Mr Christopher Mark Wilks as a director on 1 April 2015 (2 pages)
28 September 2015Appointment of Mr Francis Milon Mario Smith as a director on 1 April 2015 (2 pages)
28 September 2015Appointment of Mr Francis Milon Mario Smith as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2016
(3 pages)
28 September 2015Appointment of Mr Christopher Mark Wilks as a director on 1 April 2015 (2 pages)
28 September 2015Appointment of Mr Francis Milon Mario Smith as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2016
(3 pages)
28 September 2015Appointment of Mr Kevin Andrew Wilks as a director on 1 April 2015 (2 pages)
28 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 30,000
(4 pages)
28 January 2015Termination of appointment of Khalid Manzoor Ahmad as a director on 20 July 2014 (1 page)
28 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 30,000
(4 pages)
28 January 2015Termination of appointment of Khalid Manzoor Ahmad as a director on 20 July 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 30,000
(5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 30,000
(5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 September 2007Return made up to 31/08/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
10 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
11 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 October 2002Return made up to 31/08/02; full list of members (7 pages)
4 October 2002Return made up to 31/08/02; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Return made up to 31/08/97; no change of members (4 pages)
5 September 1997Return made up to 31/08/97; no change of members (4 pages)
8 September 1996Return made up to 31/08/96; no change of members (4 pages)
8 September 1996Return made up to 31/08/96; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 September 1995Return made up to 31/08/95; full list of members (6 pages)
12 September 1995Return made up to 31/08/95; full list of members (6 pages)
22 November 1988Particulars of mortgage/charge (3 pages)
22 November 1988Particulars of mortgage/charge (3 pages)