Birkenhead
Merseyside
CH41 5EF
Wales
Secretary Name | Stephen Roy Hankinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF Wales |
Director Name | Mr Ivor Arthur Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF Wales |
Director Name | Mr David Edward Wynford Rosser |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(3 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 24 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hankinsongroup.co.uk |
---|
Registered Address | Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
10k at £1 | Roy Hankinson Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 August 1996 | Delivered 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 |
---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 December 2020 | Application to strike the company off the register (3 pages) |
13 November 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Ivor Arthur Thomas as a director on 30 March 2020 (1 page) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
27 March 2017 | Termination of appointment of David Edward Wynford Rosser as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of David Edward Wynford Rosser as a director on 24 March 2017 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
13 July 2015 | Director's details changed for Mr Ivor Arthur Thomas on 12 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Ivor Arthur Thomas on 12 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr David Edward Wynford Rosser on 12 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr David Edward Wynford Rosser on 12 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Stephen Roy Hankinson on 12 July 2015 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 March 2014 | Satisfaction of charge 1 in full (1 page) |
27 March 2014 | Satisfaction of charge 1 in full (1 page) |
6 August 2013 | Full accounts made up to 31 October 2012 (12 pages) |
6 August 2013 | Full accounts made up to 31 October 2012 (12 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 October 2011 (11 pages) |
28 June 2012 | Full accounts made up to 31 October 2011 (11 pages) |
15 November 2011 | Registered office address changed from Alexander House, Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Alexander House, Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page) |
28 July 2011 | Secretary's details changed for Stephen Roy Hankinson on 28 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Stephen Roy Hankinson on 28 July 2011 (1 page) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Full accounts made up to 31 October 2010 (15 pages) |
14 July 2011 | Full accounts made up to 31 October 2010 (15 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Stephen Roy Hankinson on 30 March 2010 (2 pages) |
12 July 2010 | Director's details changed for David Edward Wynford Rosser on 30 March 2010 (2 pages) |
12 July 2010 | Director's details changed for David Edward Wynford Rosser on 30 March 2010 (2 pages) |
12 July 2010 | Director's details changed for Stephen Roy Hankinson on 30 March 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
12 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
7 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
7 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
7 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
19 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
19 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o baker tilly steam mill steam mill street chester CH3 5AN (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o baker tilly steam mill steam mill street chester CH3 5AN (1 page) |
17 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
17 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
10 October 2006 | Return made up to 08/07/06; full list of members (3 pages) |
10 October 2006 | Return made up to 08/07/06; full list of members (3 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
13 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
13 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
27 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 August 2003 | Return made up to 08/07/03; full list of members (8 pages) |
28 August 2003 | Return made up to 08/07/03; full list of members (8 pages) |
9 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 September 2002 | Return made up to 08/07/02; full list of members
|
16 September 2002 | Ad 28/05/02--------- £ si 524@1=524 £ ic 9475/9999 (2 pages) |
16 September 2002 | Return made up to 08/07/02; full list of members
|
16 September 2002 | Ad 28/05/02--------- £ si 524@1=524 £ ic 9475/9999 (2 pages) |
20 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
14 September 2001 | Return made up to 08/07/01; full list of members
|
14 September 2001 | Return made up to 08/07/01; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
17 August 2000 | Ad 31/03/98--------- £ si 275@1 (2 pages) |
17 August 2000 | Return made up to 08/07/00; full list of members
|
17 August 2000 | Ad 31/03/98--------- £ si 275@1 (2 pages) |
17 August 2000 | Return made up to 08/07/00; full list of members
|
17 August 2000 | Ad 08/07/99--------- £ si 500@1 (2 pages) |
17 August 2000 | Ad 08/07/99--------- £ si 500@1 (2 pages) |
19 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
25 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
25 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
30 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
21 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
22 August 1997 | Return made up to 08/07/97; full list of members
|
22 August 1997 | Return made up to 08/07/97; full list of members
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
9 September 1996 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
9 September 1996 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
23 August 1996 | Particulars of mortgage/charge (6 pages) |
23 August 1996 | Particulars of mortgage/charge (6 pages) |
18 August 1996 | Ad 29/07/96--------- £ si 8698@1=8698 £ ic 2/8700 (2 pages) |
18 August 1996 | Ad 29/07/96--------- £ si 8698@1=8698 £ ic 2/8700 (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Incorporation (16 pages) |
8 July 1996 | Incorporation (16 pages) |