Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANKINS GARAGES LIMITED
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 Overview

About Hankins Garages Ltd
HANKINS GARAGES LIMITED was founded on 1978-04-05 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Hankins Garages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANKINS GARAGES LIMITED
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 HANKINS GARAGES LIMITED

Current Directors
Officer Role Date Appointed
JEAN ANNE TEMPLE
Company Secretary 2011-03-14
ANTHONY TODD MUXWORTHY
Director 2008-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY SCOTT MUXWORTHY
Company Secretary 2008-12-17 2011-03-14
GREGORY SCOTT MUXWORTHY
Director 2008-12-17 2011-03-14
ALAN HARWOOD
Company Secretary 2007-10-15 2008-12-17
ALAN HARWOOD
Director 1991-04-28 2008-12-17
GEORGE BROWN KINGHORN
Director 1991-04-28 2008-12-17
JEAN WOODHOUSE
Company Secretary 1991-04-28 2007-10-15
JEAN WOODHOUSE
Director 1991-04-28 2007-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY TODD MUXWORTHY AQUA ENERGY SAVING SYSTEMS LTD Director 2017-06-15 CURRENT 2017-06-15 Active
ANTHONY TODD MUXWORTHY HAMILTON RENEWABLES LTD Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2018-04-17
ANTHONY TODD MUXWORTHY DWELLING PLACE LIMITED Director 1998-05-13 CURRENT 1998-05-01 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
2017-09-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1
2016-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2016
2015-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-144.20STATEMENT OF AFFAIRS/4.19
2015-07-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY
2015-06-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-04-07GAZ1FIRST GAZETTE
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0126/05/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-12AR0126/05/13 FULL LIST
2013-04-03DISS40DISS40 (DISS40(SOAD))
2013-04-02GAZ1FIRST GAZETTE
2013-03-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 73 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD UNITED KINGDOM
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TODD MUXWORTHY / 30/07/2012
2012-07-31AR0126/05/12 FULL LIST
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ANNE TEMPLE / 30/07/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-29AR0128/04/11 FULL LIST
2011-04-01AP03SECRETARY APPOINTED MRS JEAN ANNE TEMPLE
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MUXWORTHY
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUXWORTHY
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01RES13SERVICE AGREEMENT 25/08/2010
2010-05-10AR0128/04/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-12288aSECRETARY APPOINTED MR GREGORY SCOTT MUXWORTHY
2009-03-12288aDIRECTOR APPOINTED MR GREGORY SCOTT MUXWORTHY
2009-03-12288aDIRECTOR APPOINTED MR ANTHONY TODD MUXWORTHY
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR GEORGE KINGHORN
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY ALAN HARWOOD
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN HARWOOD
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM WOOLER STREET DARLINGTON CO DURHAM DL1 1RQ
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-05-22363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-04-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-17190LOCATION OF DEBENTURE REGISTER
2006-05-17353LOCATION OF REGISTER OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-14363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-24363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
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 HANKINS GARAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-07-14
Resolutions for Winding-up2015-07-14
Meetings of Creditors2015-06-24
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against HANKINS GARAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-08-18 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2009-05-26 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2009-05-11 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-11-16 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1982-02-26 Satisfied YORKSHIRE BANK LIMITED
DEBENTURE 1982-02-10 Satisfied YORKSHIRE BANK LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HANKINS GARAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANKINS GARAGES LIMITED
Trademarks
We have not found any records of HANKINS GARAGES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HANKINS GARAGES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2012-07-19 GBP £576 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-07-19 GBP £576 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2010-11-02 GBP £428 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2010-11-02 GBP £428 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.

Outgoings
Business Rates/Property Tax
No properties were found where HANKINS GARAGES 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 TypeAppointment of Liquidators
Defending partyHANKINS GARAGES LIMITEDEvent Date2015-07-06
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHANKINS GARAGES LIMITEDEvent Date2015-07-06
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 TypeMeetings of Creditors
Defending partyHANKINS GARAGES LIMITEDEvent Date2015-06-22
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 TypeProposal to Strike Off
Defending partyHANKINS GARAGES LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANKINS GARAGES 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 HANKINS GARAGES 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.