Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HINDLE AUTO PRODUCTS LIMITED
Company Information for

HINDLE AUTO PRODUCTS LIMITED

CLECKHEATON, WEST YORKSHIRE, BD19,
Company Registration Number
00424028
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Hindle Auto Products Ltd
HINDLE AUTO PRODUCTS LIMITED was founded on 1946-11-20 and had its registered office in Cleckheaton. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
HINDLE AUTO PRODUCTS LIMITED
 
Legal Registered Office
CLECKHEATON
WEST YORKSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HINDLE AUTO PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WIDDRINGTON
Company Secretary 2009-12-04
PETER ROY BINGHAM
Director 2009-12-04
RICHARD JOHN HINDLE
Director 1992-04-19
STEVEN WIDDRINGTON
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN HINDLE
Company Secretary 1993-05-01 2009-12-04
JOHN NEWMAN HINDLE
Director 1992-04-19 2009-12-04
NEIL CATTLIN
Director 1992-04-19 1997-04-30
DEREK MALCOLM RASMUSS
Director 1992-04-19 1995-04-11
ALAN MARTIN RYAN
Company Secretary 1992-04-19 1993-05-10
ALAN MARTIN RYAN
Director 1992-04-19 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROY BINGHAM HINDLE GEARS LIMITED Director 2012-03-30 CURRENT 2011-08-03 Active
PETER ROY BINGHAM TALBOT DIESELS LIMITED Director 2009-12-04 CURRENT 1974-08-21 Dissolved 2016-10-05
PETER ROY BINGHAM EMOTIONTRACK LIMITED Director 2009-12-04 CURRENT 1978-01-30 Dissolved 2016-10-05
PETER ROY BINGHAM FLEXMORE LIMITED Director 2009-12-04 CURRENT 1975-04-08 Dissolved 2016-10-05
PETER ROY BINGHAM HINDLE APPLIED POWER CO. LIMITED Director 2009-12-04 CURRENT 1980-09-18 Dissolved 2016-10-05
PETER ROY BINGHAM HINDLE CONTROLS LIMITED Director 2009-12-04 CURRENT 1980-05-27 Dissolved 2016-12-21
PETER ROY BINGHAM HINDLE POWER LIMITED Director 2009-12-04 CURRENT 1974-11-07 Dissolved 2016-10-05
PETER ROY BINGHAM HINDLES LIMITED Director 2009-12-04 CURRENT 1969-10-08 Dissolved 2016-12-06
PETER ROY BINGHAM FERRARIS OF CRICKLEWOOD LIMITED Director 2009-12-04 CURRENT 1934-06-09 Liquidation
PETER ROY BINGHAM HINDLE GROUP LIMITED Director 2009-12-04 CURRENT 1941-12-09 Active
PETER ROY BINGHAM TECHMOTION LIMITED Director 2008-07-01 CURRENT 2008-02-04 Active
RICHARD JOHN HINDLE TALBOT DIESELS LIMITED Director 2000-03-31 CURRENT 1974-08-21 Dissolved 2016-10-05
RICHARD JOHN HINDLE POWER DIESELS LIMITED Director 2000-03-31 CURRENT 1951-07-02 Dissolved 2016-10-05
RICHARD JOHN HINDLE FERRARIS OF CRICKLEWOOD LIMITED Director 2000-03-31 CURRENT 1934-06-09 Liquidation
RICHARD JOHN HINDLE FLEXMORE LIMITED Director 1999-06-10 CURRENT 1975-04-08 Dissolved 2016-10-05
RICHARD JOHN HINDLE HINDLE GROUP LIMITED Director 1992-04-22 CURRENT 1941-12-09 Active
RICHARD JOHN HINDLE HINDLE APPLIED POWER CO. LIMITED Director 1992-04-19 CURRENT 1980-09-18 Dissolved 2016-10-05
RICHARD JOHN HINDLE EMOTIONTRACK LIMITED Director 1991-04-19 CURRENT 1978-01-30 Dissolved 2016-10-05
RICHARD JOHN HINDLE HINDLE CONTROLS LIMITED Director 1991-04-19 CURRENT 1980-05-27 Dissolved 2016-12-21
RICHARD JOHN HINDLE HINDLE POWER LIMITED Director 1991-04-19 CURRENT 1974-11-07 Dissolved 2016-10-05
RICHARD JOHN HINDLE HINDLES LIMITED Director 1991-04-19 CURRENT 1969-10-08 Dissolved 2016-12-06
STEVEN WIDDRINGTON HINDLE GEARS LIMITED Director 2012-03-30 CURRENT 2011-08-03 Active
STEVEN WIDDRINGTON TALBOT DIESELS LIMITED Director 2009-12-04 CURRENT 1974-08-21 Dissolved 2016-10-05
STEVEN WIDDRINGTON POWER DIESELS LIMITED Director 2009-12-04 CURRENT 1951-07-02 Dissolved 2016-10-05
STEVEN WIDDRINGTON FLEXMORE LIMITED Director 2009-12-04 CURRENT 1975-04-08 Dissolved 2016-10-05
STEVEN WIDDRINGTON HINDLE APPLIED POWER CO. LIMITED Director 2009-12-04 CURRENT 1980-09-18 Dissolved 2016-10-05
STEVEN WIDDRINGTON HINDLE CONTROLS LIMITED Director 2009-12-04 CURRENT 1980-05-27 Dissolved 2016-12-21
STEVEN WIDDRINGTON HINDLE POWER LIMITED Director 2009-12-04 CURRENT 1974-11-07 Dissolved 2016-10-05
STEVEN WIDDRINGTON HINDLES LIMITED Director 2009-12-04 CURRENT 1969-10-08 Dissolved 2016-12-06
STEVEN WIDDRINGTON FERRARIS OF CRICKLEWOOD LIMITED Director 2009-12-04 CURRENT 1934-06-09 Liquidation
STEVEN WIDDRINGTON HINDLE GROUP LIMITED Director 2009-12-04 CURRENT 1941-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM HAPCO WORKS, CALEDONIA STREET BRADFORD BD5 0EL
2015-12-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-174.70DECLARATION OF SOLVENCY
2015-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 4000
2015-04-30AR0128/04/15 FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HINDLE / 24/04/2015
2014-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 4000
2014-05-06AR0128/04/14 FULL LIST
2013-05-15AR0128/04/13 FULL LIST
2013-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-05-03AR0128/04/12 FULL LIST
2012-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-05-16AR0128/04/11 FULL LIST
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-05-10AR0128/04/10 FULL LIST
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINDLE
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN HINDLE
2009-12-21AP03SECRETARY APPOINTED STEVEN WIDDRINGTON
2009-12-21AP01DIRECTOR APPOINTED PETER ROY BINGHAM
2009-12-21AP01DIRECTOR APPOINTED STEVEN WIDDRINGTON
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN HINDLE
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINDLE
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-05-06363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-05-07363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-05-04363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-05-18363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-22AUDAUDITOR'S RESIGNATION
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-05-19363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-05-21363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-05-22363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-05-24363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-05-29363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-11363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-13AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-06363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1998-12-14WRES13RE AGREEMENT 30/11/98
1998-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1998-09-11AUDAUDITOR'S RESIGNATION
1998-05-18363sRETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS
1997-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96
1997-05-29363sRETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS
1997-05-15288bDIRECTOR RESIGNED
1996-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95
1996-05-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-05-12363sRETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS
1996-04-18288DIRECTOR'S PARTICULARS CHANGED
1995-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94
1995-05-05288DIRECTOR RESIGNED
1995-05-03363sRETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS
1995-01-12288SECRETARY'S PARTICULARS CHANGED
1994-09-27288SECRETARY'S PARTICULARS CHANGED
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-05-06363sRETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS
1993-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-08-16288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to HINDLE AUTO PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HINDLE AUTO PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1985-09-11 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1979-06-06 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

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

Intangible Assets
Patents
We have not found any records of HINDLE AUTO PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HINDLE AUTO PRODUCTS LIMITED
Trademarks
We have not found any records of HINDLE AUTO PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HINDLE AUTO PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where HINDLE AUTO PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyHINDLE AUTO PRODUCTS LIMITEDEvent Date2015-12-07
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HINDLE AUTO PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HINDLE AUTO PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.