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

STEPHEN HANCOCKS LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD,
Company Registration Number
04602372
Private Limited Company
Liquidation

Company Overview

About Stephen Hancocks Ltd
STEPHEN HANCOCKS LIMITED was founded on 2002-11-27 and has its registered office in Lowestoft. The organisation's status is listed as "Liquidation". Stephen Hancocks Limited is a Private Limited Company registered in 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
STEPHEN HANCOCKS LIMITED
 
Legal Registered Office
EXCELSIOR HOUSE 9 QUAY VIEW
BARNARDS WAY
LOWESTOFT
SUFFOLK
NR32 2HD
Other companies in IP19
 
Filing Information
Company Number 04602372
Company ID Number 04602372
Date formed 2002-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 14:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHEN HANCOCKS 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 STEPHEN HANCOCKS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WILLIAM GIORGI
Company Secretary 2002-11-27
PHILIP WILLIAM GIORGI
Director 2003-04-07
STEPHEN ANDREW HANCOCKS
Director 2002-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-27 2002-11-27
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-27 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM GIORGI OUTLAW THEATRE LIMITED Director 2007-07-17 CURRENT 2000-09-20 Active - Proposal to Strike off
STEPHEN ANDREW HANCOCKS OUTLAW THEATRE LIMITED Director 2000-09-20 CURRENT 2000-09-20 Active - Proposal to Strike off

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
2018-06-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2018:LIQ. CASE NO.1
2017-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2017
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM GIORGI / 25/11/2016
2016-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM GIORGI / 25/11/2016
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-164.70DECLARATION OF SOLVENCY
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ANDREW HANCOCKS / 24/02/2016
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0127/11/15 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0127/11/14 FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0127/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18AR0127/11/12 FULL LIST
2012-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22AR0127/11/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-30AR0127/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-07AR0127/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM GIORGI / 11/07/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM GIORGI / 11/07/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ANDREW HANCOCKS / 11/07/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-15363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-02363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2005-12-06363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-07-01288aNEW DIRECTOR APPOINTED
2003-02-20225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-01-1788(2)RAD 31/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-12-12288bSECRETARY RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288aNEW SECRETARY APPOINTED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to STEPHEN HANCOCKS 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 Liquidators2016-03-18
Resolutions for Winding-up2016-03-18
Notices to Creditors2016-03-18
Fines / Sanctions
No fines or sanctions have been issued against STEPHEN HANCOCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 STEPHEN HANCOCKS LIMITED

Intangible Assets
Patents
We have not found any records of STEPHEN HANCOCKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPHEN HANCOCKS LIMITED
Trademarks
We have not found any records of STEPHEN HANCOCKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPHEN HANCOCKS 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 (86900 - Other human health activities) as STEPHEN HANCOCKS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where STEPHEN HANCOCKS 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 TypeNotices to Creditors
Defending partySTEPHEN HANCOCKS LIMITEDEvent Date2016-03-14
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 20 April 2016 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to the undersigned, Andrew John Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Liquidators contact details: Tel: 01502 563921 , email: a.turner@lovewell-blake.co.uk . Alternative contact: Mairi Swan , Tel: 01502 563921 , email: m.swan@lovewell-blake.co.uk . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith in accordance with this notice.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTEPHEN HANCOCKS LIMITEDEvent Date2016-03-02
Mr A J Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD . Tel: 01502 563921 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTEPHEN HANCOCKS LIMITEDEvent Date2016-03-02
WRITTEN RESOLUTIONS OF THE MEMBERS PASSED 2 MARCH 2016 The following resolutions were passed on 2 March 2016 in accordance with section 288 of the Companies Act 2006 by the members of the above named Company, being all the members of the Company who at the date of passing the resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No 1, No 2, No 3 and No 6 were passed as Special Resolutions and Resolutions No 4 and No 5 were passed as Ordinary Resolutions. RESOLUTIONS PASSED 1. That the Company be wound up voluntarily. 2. That the Liquidator be given the power to pay any class of creditor in full. 3. That Andrew John Turner , IP No 8961 , a qualified insolvency practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 4. That Lovewell Blake LLP be paid their fees amounting to 1,450 in accordance with their time costs in respect of the work undertaken by them prior to the commencement of the liquidation. 5. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 6. That the Liquidator be given the authority to distribute any of the Companys assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets Stephen Andrew Hancocks , Director : 2 March 2016 :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1998-08-10
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at Cork Gully, Lennox House, Beaufort Buildings, Spa Road, Gloucester GL11XD, on 3rd September 1998, at 10.30 a.m., for the purposes mentioned in section 146 of the said Act, i.e. receiving the Liquidators report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. P. M. Boyden, Liquidator 5th August 1998.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEPHEN HANCOCKS 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 STEPHEN HANCOCKS 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.