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 Name | |
---|---|
ROY HANKINSON (WEST MIDLANDS) LIMITED | |
Legal Registered Office | |
COTTON PLACE 2 IVY STREET BIRKENHEAD MERSEYSIDE CH41 5EF Other companies in CH41 | |
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 |
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 |
---|---|---|
STEPHEN ROY HANKINSON |
||
STEPHEN ROY HANKINSON |
||
IVOR ARTHUR THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID EDWARD WYNFORD ROSSER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1957 HOLDINGS LIMITED | Company Secretary | 1991-04-24 | CURRENT | 1975-10-23 | In Administration | |
EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD | Director | 2014-03-18 | CURRENT | 2014-03-18 | Liquidation | |
E P PAINTING LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Liquidation | |
WHITTLE PAINTING GROUP LIMITED | Director | 2011-02-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
WHITTLE PAINTING NORTHERN LIMITED | Director | 2011-02-15 | CURRENT | 1974-01-17 | Active - Proposal to Strike off | |
WHITTLE PAINTING NOTTINGHAM LIMITED | Director | 2011-02-15 | CURRENT | 1974-01-17 | Active - Proposal to Strike off | |
WHITTLE PAINTING LIMITED | Director | 2011-02-15 | CURRENT | 1980-05-16 | Active - Proposal to Strike off | |
BONDS PAINTING LIMITED | Director | 2011-02-15 | CURRENT | 1940-10-05 | Active - Proposal to Strike off | |
HANKINSON LIMITED | Director | 2011-02-15 | CURRENT | 1998-01-20 | In Administration | |
1957 HOLDINGS LIMITED | Director | 1991-04-24 | CURRENT | 1975-10-23 | In Administration | |
EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD | Director | 2014-03-18 | CURRENT | 2014-03-18 | Liquidation | |
E P PAINTING LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Liquidation | |
MILLBANK MANAGEMENT CONSULTANCY LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
WHITTLE PAINTING GROUP LIMITED | Director | 2011-02-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
WHITTLE PAINTING NORTHERN LIMITED | Director | 2011-02-15 | CURRENT | 1974-01-17 | Active - Proposal to Strike off | |
WHITTLE PAINTING NOTTINGHAM LIMITED | Director | 2011-02-15 | CURRENT | 1974-01-17 | Active - Proposal to Strike off | |
WHITTLE PAINTING LIMITED | Director | 2011-02-15 | CURRENT | 1980-05-16 | Active - Proposal to Strike off | |
BONDS PAINTING LIMITED | Director | 2011-02-15 | CURRENT | 1940-10-05 | Active - Proposal to Strike off | |
HANKINSON LIMITED | Director | 2011-02-15 | CURRENT | 1998-01-20 | In Administration | |
1957 HOLDINGS LIMITED | Director | 1993-04-01 | CURRENT | 1975-10-23 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVOR ARTHUR THOMAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD WYNFORD ROSSER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 9999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 9999 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/14 TO 31/03/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 12/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD WYNFORD ROSSER / 12/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ARTHUR THOMAS / 12/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 12/07/2015 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 9999 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/11 FROM Alexander House, Monks Ferry Birkenhead Merseyside CH41 5LH | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 28/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD WYNFORD ROSSER / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 30/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: C/O BAKER TILLY STEAM MILL STEAM MILL STREET CHESTER CH3 5AN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/09/02 | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 28/05/02--------- £ SI 524@1=524 £ IC 9475/9999 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/09/01 | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/98--------- £ SI 275@1 | |
88(2)R | AD 08/07/99--------- £ SI 500@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/97 | |
363s | RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 26/06/97 | |
ELRES | S252 DISP LAYING ACC 26/06/97 | |
288 | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 29/07/96--------- £ SI 8698@1=8698 £ IC 2/8700 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
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.
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. |