Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROY HANKINSON (WEST MIDLANDS) LIMITED
Company Information for

ROY HANKINSON (WEST MIDLANDS) LIMITED

COTTON PLACE, 2 IVY STREET, BIRKENHEAD, MERSEYSIDE, CH41 5EF,
Company Registration Number
03221468
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Roy Hankinson (west Midlands) Ltd
ROY HANKINSON (WEST MIDLANDS) LIMITED was founded on 1996-07-08 and has its registered office in Birkenhead. The organisation's status is listed as "Active - Proposal to Strike off". Roy Hankinson (west Midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROY HANKINSON (WEST MIDLANDS) LIMITED
 
Legal Registered Office
COTTON PLACE
2 IVY STREET
BIRKENHEAD
MERSEYSIDE
CH41 5EF
Other companies in CH41
 
Filing Information
Company Number 03221468
Company ID Number 03221468
Date formed 1996-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-07 19:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROY HANKINSON (WEST MIDLANDS) 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 ROY HANKINSON (WEST MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY HANKINSON
Company Secretary 1996-07-08
STEPHEN ROY HANKINSON
Director 1996-07-08
IVOR ARTHUR THOMAS
Director 1996-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD WYNFORD ROSSER
Director 1996-07-29 2017-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-08 1996-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY HANKINSON 1957 HOLDINGS LIMITED Company Secretary 1991-04-24 CURRENT 1975-10-23 In Administration
STEPHEN ROY HANKINSON EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD Director 2014-03-18 CURRENT 2014-03-18 Liquidation
STEPHEN ROY HANKINSON E P PAINTING LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
STEPHEN ROY HANKINSON WHITTLE PAINTING GROUP LIMITED Director 2011-02-15 CURRENT 1997-10-15 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING NORTHERN LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING NOTTINGHAM LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING LIMITED Director 2011-02-15 CURRENT 1980-05-16 Active - Proposal to Strike off
STEPHEN ROY HANKINSON BONDS PAINTING LIMITED Director 2011-02-15 CURRENT 1940-10-05 Active - Proposal to Strike off
STEPHEN ROY HANKINSON HANKINSON LIMITED Director 2011-02-15 CURRENT 1998-01-20 In Administration
STEPHEN ROY HANKINSON 1957 HOLDINGS LIMITED Director 1991-04-24 CURRENT 1975-10-23 In Administration
IVOR ARTHUR THOMAS EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD Director 2014-03-18 CURRENT 2014-03-18 Liquidation
IVOR ARTHUR THOMAS E P PAINTING LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
IVOR ARTHUR THOMAS MILLBANK MANAGEMENT CONSULTANCY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
IVOR ARTHUR THOMAS WHITTLE PAINTING GROUP LIMITED Director 2011-02-15 CURRENT 1997-10-15 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING NORTHERN LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING NOTTINGHAM LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING LIMITED Director 2011-02-15 CURRENT 1980-05-16 Active - Proposal to Strike off
IVOR ARTHUR THOMAS BONDS PAINTING LIMITED Director 2011-02-15 CURRENT 1940-10-05 Active - Proposal to Strike off
IVOR ARTHUR THOMAS HANKINSON LIMITED Director 2011-02-15 CURRENT 1998-01-20 In Administration
IVOR ARTHUR THOMAS 1957 HOLDINGS LIMITED Director 1993-04-01 CURRENT 1975-10-23 In Administration

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
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ARTHUR THOMAS
2019-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD WYNFORD ROSSER
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 9999
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 9999
2015-08-18AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-23AA01Previous accounting period extended from 31/10/14 TO 31/03/15
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 12/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD WYNFORD ROSSER / 12/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ARTHUR THOMAS / 12/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 12/07/2015
2014-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 9999
2014-07-11AR0108/07/14 ANNUAL RETURN FULL LIST
2014-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-07-19AR0108/07/13 ANNUAL RETURN FULL LIST
2012-07-17AR0108/07/12 ANNUAL RETURN FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/11 FROM Alexander House, Monks Ferry Birkenhead Merseyside CH41 5LH
2011-07-28AR0108/07/11 ANNUAL RETURN FULL LIST
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 28/07/2011
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-07-12AR0108/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD WYNFORD ROSSER / 30/03/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 30/03/2010
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-07-21363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-08-07363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: C/O BAKER TILLY STEAM MILL STEAM MILL STREET CHESTER CH3 5AN
2007-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-07-10363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-10-10363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-08-01353LOCATION OF REGISTER OF MEMBERS
2005-08-01363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-07-26363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-08-28363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/02
2002-09-16363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-09-1688(2)RAD 28/05/02--------- £ SI 524@1=524 £ IC 9475/9999
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/01
2001-09-14363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-08-1788(2)RAD 31/03/98--------- £ SI 275@1
2000-08-1788(2)RAD 08/07/99--------- £ SI 500@1
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-07-15363sRETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS
1999-04-25AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-07-30363sRETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/97
1997-08-22363sRETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS
1997-07-22ELRESS366A DISP HOLDING AGM 26/06/97
1997-07-22ELRESS252 DISP LAYING ACC 26/06/97
1996-09-13288NEW DIRECTOR APPOINTED
1996-09-09225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97
1996-08-23395PARTICULARS OF MORTGAGE/CHARGE
1996-08-1888(2)RAD 29/07/96--------- £ SI 8698@1=8698 £ IC 2/8700
1996-07-12288SECRETARY RESIGNED
1996-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to ROY HANKINSON (WEST MIDLANDS) 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 ROY HANKINSON (WEST MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-08-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31

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 ROY HANKINSON (WEST MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of ROY HANKINSON (WEST MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROY HANKINSON (WEST MIDLANDS) LIMITED
Trademarks
We have not found any records of ROY HANKINSON (WEST MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROY HANKINSON (WEST MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-07-01 GBP £596
Sandwell Metroplitan Borough Council 2014-07-01 GBP £598
Sandwell Metroplitan Borough Council 2014-07-01 GBP £596
Sandwell Metroplitan Borough Council 2014-07-01 GBP £598
Sandwell Metroplitan Borough Council 2014-04-01 GBP £740
Sandwell Metroplitan Borough Council 2014-04-01 GBP £845
Sandwell Metroplitan Borough Council 2014-04-01 GBP £12,437
Sandwell Metroplitan Borough Council 2014-04-01 GBP £740
Sandwell Metroplitan Borough Council 2014-04-01 GBP £845
Sandwell Metroplitan Borough Council 2014-04-01 GBP £12,437
Sandwell Metroplitan Borough Council 2014-02-19 GBP £920
Sandwell Metroplitan Borough Council 2013-11-01 GBP £501
Sandwell Metroplitan Borough Council 2013-11-01 GBP £1,987
Sandwell Metroplitan Borough Council 2011-07-01 GBP £1,050
Sandwell Metroplitan Borough Council 2010-12-16 GBP £800

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 ROY HANKINSON (WEST MIDLANDS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROY HANKINSON (WEST MIDLANDS) 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 ROY HANKINSON (WEST MIDLANDS) 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.