Company Information for HANKINS GARAGES LIMITED
C/O O'HARAS LIMITED MOOREND HOUSE, SNELSINS LANE, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
01361547
Private Limited Company
Liquidation |
Company Name | |
---|---|
HANKINS GARAGES LIMITED | |
Legal Registered Office | |
C/O O'HARAS LIMITED MOOREND HOUSE SNELSINS LANE CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in HG1 | |
Company Number | 01361547 | |
---|---|---|
Company ID Number | 01361547 | |
Date formed | 1978-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 26/05/2014 | |
Return next due | 23/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:47:38 |
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 |
---|---|---|
JEAN ANNE TEMPLE |
||
ANTHONY TODD MUXWORTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY SCOTT MUXWORTHY |
Company Secretary | ||
GREGORY SCOTT MUXWORTHY |
Director | ||
ALAN HARWOOD |
Company Secretary | ||
ALAN HARWOOD |
Director | ||
GEORGE BROWN KINGHORN |
Director | ||
JEAN WOODHOUSE |
Company Secretary | ||
JEAN WOODHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUA ENERGY SAVING SYSTEMS LTD | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
HAMILTON RENEWABLES LTD | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2018-04-17 | |
DWELLING PLACE LIMITED | Director | 1998-05-13 | CURRENT | 1998-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 73 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TODD MUXWORTHY / 30/07/2012 | |
AR01 | 26/05/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ANNE TEMPLE / 30/07/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS JEAN ANNE TEMPLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MUXWORTHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREGORY MUXWORTHY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES13 | SERVICE AGREEMENT 25/08/2010 | |
AR01 | 28/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | SECRETARY APPOINTED MR GREGORY SCOTT MUXWORTHY | |
288a | DIRECTOR APPOINTED MR GREGORY SCOTT MUXWORTHY | |
288a | DIRECTOR APPOINTED MR ANTHONY TODD MUXWORTHY | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE KINGHORN | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN HARWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN HARWOOD | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM WOOLER STREET DARLINGTON CO DURHAM DL1 1RQ | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-07-14 |
Resolutions for Winding-up | 2015-07-14 |
Meetings of Creditors | 2015-06-24 |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK LIMITED | |
DEBENTURE | Satisfied | YORKSHIRE BANK LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 86,783 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 90,435 |
Creditors Due After One Year | 2011-04-01 | £ 81,229 |
Creditors Due Within One Year | 2013-03-31 | £ 95,557 |
Creditors Due Within One Year | 2012-03-31 | £ 155,992 |
Creditors Due Within One Year | 2011-04-01 | £ 61,859 |
Creditors and other liabilities
|
|
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 HANKINS GARAGES LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Called Up Share Capital | 2011-04-01 | £ 1,000 |
Cash Bank In Hand | 2012-03-31 | £ 26,043 |
Current Assets | 2013-03-31 | £ 69,052 |
Current Assets | 2012-03-31 | £ 120,495 |
Current Assets | 2011-04-01 | £ 16,777 |
Debtors | 2013-03-31 | £ 61,352 |
Debtors | 2012-03-31 | £ 86,752 |
Debtors | 2011-04-01 | £ 9,077 |
Fixed Assets | 2013-03-31 | £ 310,456 |
Fixed Assets | 2012-03-31 | £ 335,638 |
Fixed Assets | 2011-04-01 | £ 335,058 |
Shareholder Funds | 2013-03-31 | £ 197,168 |
Shareholder Funds | 2012-03-31 | £ 209,706 |
Shareholder Funds | 2011-04-01 | £ 208,747 |
Stocks Inventory | 2013-03-31 | £ 7,700 |
Stocks Inventory | 2012-03-31 | £ 7,700 |
Stocks Inventory | 2011-04-01 | £ 7,700 |
Tangible Fixed Assets | 2013-03-31 | £ 208,352 |
Tangible Fixed Assets | 2012-03-31 | £ 227,034 |
Tangible Fixed Assets | 2011-04-01 | £ 226,454 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HANKINS GARAGES LIMITED | Event Date | 2015-07-06 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANKINS GARAGES LIMITED | Event Date | 2015-07-06 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 6 July 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. Anthony Todd Muxworthy Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HANKINS GARAGES LIMITED | Event Date | 2015-06-22 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at: OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 6 July 2015 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HANKINS GARAGES LIMITED | Event Date | 2013-04-02 |
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. |