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

HEREFORD CASKS LIMITED

KIRKS, RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HR2 6FE,
Company Registration Number
04648899
Private Limited Company
Liquidation

Company Overview

About Hereford Casks Ltd
HEREFORD CASKS LIMITED was founded on 2003-01-27 and has its registered office in Hereford. The organisation's status is listed as "Liquidation". Hereford Casks Limited is a Private Limited Company registered in UNITED KINGDOM 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
HEREFORD CASKS LIMITED
 
Legal Registered Office
KIRKS
RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD
ROTHERWAS INDUSTRIAL ESTATE
HEREFORD
HR2 6FE
Other companies in HR1
 
Filing Information
Company Number 04648899
Company ID Number 04648899
Date formed 2003-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 08:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEREFORD CASKS LIMITED
The accountancy firm based at this address is LITTGLOS 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 HEREFORD CASKS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES STRANGE
Director 2003-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA STRANGE
Company Secretary 2003-01-27 2016-09-30
STEPHEN CHRISTOPHER STRANGE
Director 2009-09-23 2015-04-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-27 2003-01-27

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
2021-04-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-07
2019-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-07
2018-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-07
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046488990003
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046488990003
2017-02-244.20STATEMENT OF AFFAIRS/4.19
2017-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-244.20STATEMENT OF AFFAIRS/4.19
2017-02-244.20STATEMENT OF AFFAIRS/4.19
2017-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM Fairways Pendine Cliff Walk Carmarthen SA33 4PA Wales
2016-12-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06TM02Termination of appointment of Anita Strange on 2016-09-30
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM Unit a Glebe Farm Industrial Estate Stoke Edith Hereford Herefordshire HR1 4HG
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046488990003
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER STRANGE
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-15AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0127/01/14 ANNUAL RETURN FULL LIST
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0127/01/13 ANNUAL RETURN FULL LIST
2012-06-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0127/01/12 ANNUAL RETURN FULL LIST
2011-06-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0127/01/11 ANNUAL RETURN FULL LIST
2010-08-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-06-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12AR0127/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER STRANGE / 20/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES STRANGE / 20/01/2010
2009-09-25288aDIRECTOR APPOINTED STEPHEN CHRISTOPHER STRANGE
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 12 ARROWSMITH AVENUE, BARTESTREE HEREFORD HEREFORDSHIRE HR1 4DW
2009-06-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-08-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-04-07363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-26363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-04-10ELRESS252 DISP LAYING ACC 03/03/03
2003-04-10ELRESS366A DISP HOLDING AGM 03/03/03
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-1888(2)RAD 03/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-09225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEREFORD CASKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-20
Notices to Creditors2017-02-20
Appointment of Liquidators2017-02-20
Meetings of Creditors2017-01-30
Fines / Sanctions
No fines or sanctions have been issued against HEREFORD CASKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-11 Satisfied BLACK COUNTRY REINVESTMENT SOCIETY LTD
FIXED AND FLOATING CHARGE 2005-08-25 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31

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 HEREFORD CASKS LIMITED

Intangible Assets
Patents
We have not found any records of HEREFORD CASKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEREFORD CASKS LIMITED
Trademarks
We have not found any records of HEREFORD CASKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEREFORD CASKS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as HEREFORD CASKS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
Business rates information was found for HEREFORD CASKS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNITS 4 & 5 GLEBE FARM BUSINESS PARK STOKE EDITH HEREFORD HR1 4HG 14,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHEREFORD CASKS LIMITEDEvent Date2017-02-08
In accordance with Rule 4.106 , I, David Gerard Kirk of Kirks , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , give notice that on 8 February 2017 I was appointed Liquidator of Hereford Casks Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 10 March 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David Gerard Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims 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. Further enquiries contact: Wendy George, Tel 01432 373692 , Email: wendy@kirks.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHEREFORD CASKS LIMITEDEvent Date2017-02-08
Liquidator's name and address: David Kirk , Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHEREFORD CASKS LIMITEDEvent Date1970-01-01
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 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE on 8 February 2017 at 10.15 am to: (1) to receive a statement of affairs of the company (2) to hear a report on the companys position (3) to nominate an insolvency practitioner as liquidator (4) if fit, to appoint a liquidation committee; and (5) to pass any other resolution considered necessary. Other resolutions to be considered at this Meeting include those dealing with Liquidators fees and the costs of preparing the statement of affairs and convening the Meeting. Creditors wishing to vote at the Meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at Kirks Insolvency, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE not later than 12.00 noon on the day before the Meeting. A form of General and Special Proxy is available. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Kirks Insolvency, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE 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 Kirks Insolvency, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. By Order of the Board. Details of the Insolvency Practitioner: David G Kirk Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE IP No. 8830 Tel: 01432 373 692 Email: mail@kirks.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHEREFORD CASKS LIMITEDEvent Date1970-01-01
Passed - 8 February 2017 At a General Meeting of the Members of the above named Company, duly convened and held at Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE the following resolutions were duly passed; number 1 as a special resolution and number 2 as an ordinary resolution:- 1. "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily". 2. "That David Gerard Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE be and he is hereby appointed Liquidator for the purposes of the voluntary winding up". Christopher Strange, Director : At a meeting of creditors held on 8 February 2017 the creditors confirmed the appointment of David Kirk as Liquidator. Christopher Strange, Director/Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEREFORD CASKS 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 HEREFORD CASKS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3