Dissolved
Dissolved 2016-10-05
Company Information for HINDLE AUTO PRODUCTS LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19,
|
Company Registration Number
00424028
Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | |
---|---|
HINDLE AUTO PRODUCTS LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE | |
Company Number | 00424028 | |
---|---|---|
Date formed | 1946-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 15:30:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN WIDDRINGTON |
||
PETER ROY BINGHAM |
||
RICHARD JOHN HINDLE |
||
STEVEN WIDDRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN HINDLE |
Company Secretary | ||
JOHN NEWMAN HINDLE |
Director | ||
NEIL CATTLIN |
Director | ||
DEREK MALCOLM RASMUSS |
Director | ||
ALAN MARTIN RYAN |
Company Secretary | ||
ALAN MARTIN RYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HINDLE GEARS LIMITED | Director | 2012-03-30 | CURRENT | 2011-08-03 | Active | |
TALBOT DIESELS LIMITED | Director | 2009-12-04 | CURRENT | 1974-08-21 | Dissolved 2016-10-05 | |
EMOTIONTRACK LIMITED | Director | 2009-12-04 | CURRENT | 1978-01-30 | Dissolved 2016-10-05 | |
FLEXMORE LIMITED | Director | 2009-12-04 | CURRENT | 1975-04-08 | Dissolved 2016-10-05 | |
HINDLE APPLIED POWER CO. LIMITED | Director | 2009-12-04 | CURRENT | 1980-09-18 | Dissolved 2016-10-05 | |
HINDLE CONTROLS LIMITED | Director | 2009-12-04 | CURRENT | 1980-05-27 | Dissolved 2016-12-21 | |
HINDLE POWER LIMITED | Director | 2009-12-04 | CURRENT | 1974-11-07 | Dissolved 2016-10-05 | |
HINDLES LIMITED | Director | 2009-12-04 | CURRENT | 1969-10-08 | Dissolved 2016-12-06 | |
FERRARIS OF CRICKLEWOOD LIMITED | Director | 2009-12-04 | CURRENT | 1934-06-09 | Liquidation | |
HINDLE GROUP LIMITED | Director | 2009-12-04 | CURRENT | 1941-12-09 | Active | |
TECHMOTION LIMITED | Director | 2008-07-01 | CURRENT | 2008-02-04 | Active | |
TALBOT DIESELS LIMITED | Director | 2000-03-31 | CURRENT | 1974-08-21 | Dissolved 2016-10-05 | |
POWER DIESELS LIMITED | Director | 2000-03-31 | CURRENT | 1951-07-02 | Dissolved 2016-10-05 | |
FERRARIS OF CRICKLEWOOD LIMITED | Director | 2000-03-31 | CURRENT | 1934-06-09 | Liquidation | |
FLEXMORE LIMITED | Director | 1999-06-10 | CURRENT | 1975-04-08 | Dissolved 2016-10-05 | |
HINDLE GROUP LIMITED | Director | 1992-04-22 | CURRENT | 1941-12-09 | Active | |
HINDLE APPLIED POWER CO. LIMITED | Director | 1992-04-19 | CURRENT | 1980-09-18 | Dissolved 2016-10-05 | |
EMOTIONTRACK LIMITED | Director | 1991-04-19 | CURRENT | 1978-01-30 | Dissolved 2016-10-05 | |
HINDLE CONTROLS LIMITED | Director | 1991-04-19 | CURRENT | 1980-05-27 | Dissolved 2016-12-21 | |
HINDLE POWER LIMITED | Director | 1991-04-19 | CURRENT | 1974-11-07 | Dissolved 2016-10-05 | |
HINDLES LIMITED | Director | 1991-04-19 | CURRENT | 1969-10-08 | Dissolved 2016-12-06 | |
HINDLE GEARS LIMITED | Director | 2012-03-30 | CURRENT | 2011-08-03 | Active | |
TALBOT DIESELS LIMITED | Director | 2009-12-04 | CURRENT | 1974-08-21 | Dissolved 2016-10-05 | |
POWER DIESELS LIMITED | Director | 2009-12-04 | CURRENT | 1951-07-02 | Dissolved 2016-10-05 | |
FLEXMORE LIMITED | Director | 2009-12-04 | CURRENT | 1975-04-08 | Dissolved 2016-10-05 | |
HINDLE APPLIED POWER CO. LIMITED | Director | 2009-12-04 | CURRENT | 1980-09-18 | Dissolved 2016-10-05 | |
HINDLE CONTROLS LIMITED | Director | 2009-12-04 | CURRENT | 1980-05-27 | Dissolved 2016-12-21 | |
HINDLE POWER LIMITED | Director | 2009-12-04 | CURRENT | 1974-11-07 | Dissolved 2016-10-05 | |
HINDLES LIMITED | Director | 2009-12-04 | CURRENT | 1969-10-08 | Dissolved 2016-12-06 | |
FERRARIS OF CRICKLEWOOD LIMITED | Director | 2009-12-04 | CURRENT | 1934-06-09 | Liquidation | |
HINDLE GROUP LIMITED | Director | 2009-12-04 | CURRENT | 1941-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM HAPCO WORKS, CALEDONIA STREET BRADFORD BD5 0EL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 28/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HINDLE / 24/04/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 28/04/14 FULL LIST | |
AR01 | 28/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 28/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 28/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 28/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HINDLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN HINDLE | |
AP03 | SECRETARY APPOINTED STEVEN WIDDRINGTON | |
AP01 | DIRECTOR APPOINTED PETER ROY BINGHAM | |
AP01 | DIRECTOR APPOINTED STEVEN WIDDRINGTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN HINDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HINDLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS | |
WRES13 | RE AGREEMENT 30/11/98 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
COLLATERAL DEBENTURE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HINDLE AUTO PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as HINDLE AUTO PRODUCTS LIMITED are:
THYSSENKRUPP ENCASA LIMITED | £ 704,546 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 617,743 |
JACKSON LIFT SERVICES LIMITED | £ 163,747 |
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED | £ 127,905 |
RIPPONDEN 7 LIMITED | £ 121,810 |
AXIS ELEVATORS LIMITED | £ 105,416 |
TRIANGLE LIFT SERVICES LIMITED | £ 78,353 |
INDEPENDENT LIFT SERVICES LIMITED | £ 69,212 |
LEISURE MAINTENANCE SERVICES LIMITED | £ 65,108 |
EXTRA MECH (SERVICES) LIMITED | £ 59,781 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 25,273,578 |
THYSSENKRUPP ENCASA LIMITED | £ 10,656,286 |
AXIS ELEVATORS LIMITED | £ 5,710,920 |
UK CONTAINER MAINTENANCE LIMITED | £ 2,116,516 |
PICKERINGS EUROPE LIMITED | £ 1,928,880 |
CATERCRAFT SUPPLIES LIMITED | £ 1,605,532 |
JACKSON LIFT SERVICES LIMITED | £ 1,520,461 |
ANGLIA STAIRLIFTS LTD | £ 1,519,975 |
MITCHELL DIESEL LIMITED | £ 1,478,167 |
ALTUS GROUP LTD | £ 1,438,322 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 25,273,578 |
THYSSENKRUPP ENCASA LIMITED | £ 10,656,286 |
AXIS ELEVATORS LIMITED | £ 5,710,920 |
UK CONTAINER MAINTENANCE LIMITED | £ 2,116,516 |
PICKERINGS EUROPE LIMITED | £ 1,928,880 |
CATERCRAFT SUPPLIES LIMITED | £ 1,605,532 |
JACKSON LIFT SERVICES LIMITED | £ 1,520,461 |
ANGLIA STAIRLIFTS LTD | £ 1,519,975 |
MITCHELL DIESEL LIMITED | £ 1,478,167 |
ALTUS GROUP LTD | £ 1,438,322 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 25,273,578 |
THYSSENKRUPP ENCASA LIMITED | £ 10,656,286 |
AXIS ELEVATORS LIMITED | £ 5,710,920 |
UK CONTAINER MAINTENANCE LIMITED | £ 2,116,516 |
PICKERINGS EUROPE LIMITED | £ 1,928,880 |
CATERCRAFT SUPPLIES LIMITED | £ 1,605,532 |
JACKSON LIFT SERVICES LIMITED | £ 1,520,461 |
ANGLIA STAIRLIFTS LTD | £ 1,519,975 |
MITCHELL DIESEL LIMITED | £ 1,478,167 |
ALTUS GROUP LTD | £ 1,438,322 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HINDLE AUTO PRODUCTS LIMITED | Event Date | 2015-12-07 |
Notice is hereby given that Christopher Wood and Andrew John Waudby of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, were appointed Joint Liquidators of the Companies by the members on 7 December 2015. NOTICE IS HEREBY GIVEN that the creditors of the Companies which are being voluntarily wound up, are required, on or before 15 January 2016 to prove their debts by sending to the undersigned, Andrew John Waudby of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, the Joint Liquidator of the Companies, written statements of the amounts they claim to be due to them from the Companies and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. THIS NOTICE IS PURELY FORMAL AS All KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Christopher Wood and Andrew John Waudby (IP numbers 9571 and 14390 ) of BHP Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB . Date of Appointment: 7 December 2015 . Further information about this case is available from Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on 01274 868 970 or at emma.wilby@bhpccs.co.uk. Christopher Wood and Andrew John Waudby , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |