Company NameROY Hankinson (West Midlands) Limited
Company StatusDissolved
Company Number03221468
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Roy Hankinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales
Secretary NameStephen Roy Hankinson
NationalityBritish
StatusClosed
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales
Director NameMr Ivor Arthur Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales
Director NameMr David Edward Wynford Rosser
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 24 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCotton Place 2 Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehankinsongroup.co.uk

Location

Registered AddressCotton Place
2 Ivy Street
Birkenhead
Merseyside
CH41 5EF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

10k at £1Roy Hankinson Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 August 1996Delivered on: 23 August 1996
Satisfied on: 27 March 2014
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (3 pages)
13 November 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Ivor Arthur Thomas as a director on 30 March 2020 (1 page)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
29 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 March 2017Termination of appointment of David Edward Wynford Rosser as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of David Edward Wynford Rosser as a director on 24 March 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 9,999
(4 pages)
18 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 9,999
(4 pages)
18 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 9,999
(4 pages)
23 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
23 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
13 July 2015Director's details changed for Mr Ivor Arthur Thomas on 12 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Ivor Arthur Thomas on 12 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015 (2 pages)
13 July 2015Director's details changed for Mr David Edward Wynford Rosser on 12 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015 (2 pages)
13 July 2015Director's details changed for Mr David Edward Wynford Rosser on 12 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9,999
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9,999
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9,999
(5 pages)
27 March 2014Satisfaction of charge 1 in full (1 page)
27 March 2014Satisfaction of charge 1 in full (1 page)
6 August 2013Full accounts made up to 31 October 2012 (12 pages)
6 August 2013Full accounts made up to 31 October 2012 (12 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 October 2011 (11 pages)
28 June 2012Full accounts made up to 31 October 2011 (11 pages)
15 November 2011Registered office address changed from Alexander House, Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Alexander House, Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page)
28 July 2011Secretary's details changed for Stephen Roy Hankinson on 28 July 2011 (1 page)
28 July 2011Secretary's details changed for Stephen Roy Hankinson on 28 July 2011 (1 page)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Full accounts made up to 31 October 2010 (15 pages)
14 July 2011Full accounts made up to 31 October 2010 (15 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Stephen Roy Hankinson on 30 March 2010 (2 pages)
12 July 2010Director's details changed for David Edward Wynford Rosser on 30 March 2010 (2 pages)
12 July 2010Director's details changed for David Edward Wynford Rosser on 30 March 2010 (2 pages)
12 July 2010Director's details changed for Stephen Roy Hankinson on 30 March 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
12 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
21 July 2009Return made up to 08/07/09; full list of members (4 pages)
21 July 2009Return made up to 08/07/09; full list of members (4 pages)
7 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
7 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
7 August 2008Return made up to 08/07/08; full list of members (4 pages)
7 August 2008Return made up to 08/07/08; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
19 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
31 August 2007Registered office changed on 31/08/07 from: c/o baker tilly steam mill steam mill street chester CH3 5AN (1 page)
31 August 2007Registered office changed on 31/08/07 from: c/o baker tilly steam mill steam mill street chester CH3 5AN (1 page)
17 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
17 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
10 July 2007Return made up to 08/07/07; full list of members (3 pages)
10 July 2007Return made up to 08/07/07; full list of members (3 pages)
10 October 2006Return made up to 08/07/06; full list of members (3 pages)
10 October 2006Return made up to 08/07/06; full list of members (3 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 08/07/05; full list of members (3 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 08/07/05; full list of members (3 pages)
13 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
13 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
26 July 2004Return made up to 08/07/04; full list of members (7 pages)
26 July 2004Return made up to 08/07/04; full list of members (7 pages)
27 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 August 2003Return made up to 08/07/03; full list of members (8 pages)
28 August 2003Return made up to 08/07/03; full list of members (8 pages)
9 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 September 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(7 pages)
16 September 2002Ad 28/05/02--------- £ si 524@1=524 £ ic 9475/9999 (2 pages)
16 September 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(7 pages)
16 September 2002Ad 28/05/02--------- £ si 524@1=524 £ ic 9475/9999 (2 pages)
20 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
14 September 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(7 pages)
14 September 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(7 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 August 2000Ad 31/03/98--------- £ si 275@1 (2 pages)
17 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Ad 31/03/98--------- £ si 275@1 (2 pages)
17 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Ad 08/07/99--------- £ si 500@1 (2 pages)
17 August 2000Ad 08/07/99--------- £ si 500@1 (2 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 July 1999Return made up to 08/07/99; no change of members (4 pages)
15 July 1999Return made up to 08/07/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 October 1998 (14 pages)
25 April 1999Full accounts made up to 31 October 1998 (14 pages)
30 July 1998Return made up to 08/07/98; no change of members (4 pages)
30 July 1998Return made up to 08/07/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 October 1997 (14 pages)
21 May 1998Full accounts made up to 31 October 1997 (14 pages)
22 August 1997Return made up to 08/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
22 August 1997Return made up to 08/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
22 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
9 September 1996Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
9 September 1996Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
23 August 1996Particulars of mortgage/charge (6 pages)
23 August 1996Particulars of mortgage/charge (6 pages)
18 August 1996Ad 29/07/96--------- £ si 8698@1=8698 £ ic 2/8700 (2 pages)
18 August 1996Ad 29/07/96--------- £ si 8698@1=8698 £ ic 2/8700 (2 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
8 July 1996Incorporation (16 pages)
8 July 1996Incorporation (16 pages)