Company Information for THOMAS HANCOCK & COMPANY LIMITED
FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC415173
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMAS HANCOCK & COMPANY LIMITED | |
Legal Registered Office | |
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in G68 | |
Company Number | SC415173 | |
---|---|---|
Company ID Number | SC415173 | |
Date formed | 2012-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts |
Last Datalog update: | 2018-06-14 07:55:45 |
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 |
---|---|---|
TIMOTHY JOHN WILLIS |
||
GRAHAM BLAKEY |
||
DANIEL DUNKO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES EDWARD WILLOUGHBY PEEL |
Director | ||
TIMOTHY JOHN WILLIS |
Director | ||
NEIL GARETH BOTT |
Director | ||
YUTAKA OKA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDIN-PAR INVESTMENT LTD. | Director | 2010-05-20 | CURRENT | 2010-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 12 NAPIER COURT CUMBERNAULD GLASGOW G68 0LG SCOTLAND | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 11/02/18 STATEMENT OF CAPITAL;GBP 1783003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BLAKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PEEL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM HANCOCK HOUSE 19-21 TOLLPARK ROAD WARDPARK EAST, CUMBERNAULD GLASGOW G68 0LW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BOTT | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 67084.29 | |
SH01 | 19/06/17 STATEMENT OF CAPITAL GBP 67084.29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
SH01 | 15/06/16 STATEMENT OF CAPITAL GBP 47084.29 | |
RP04SH01 | SECOND FILED SH01 - 03/02/16 STATEMENT OF CAPITAL GBP 33184.29 | |
ANNOTATION | Second Filing | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 17392.45 | |
SH01 | 03/02/16 STATEMENT OF CAPITAL GBP 17392.45 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN WILLIS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/15 FULL LIST | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 17392.45 | |
AR01 | 31/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DUNKO / 30/09/2014 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 17392.45 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 16041.1 | |
AR01 | 31/12/13 FULL LIST | |
SH01 | 31/10/13 STATEMENT OF CAPITAL GBP 16041.1 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4151730001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUTAKA OKA | |
AA01 | CURREXT FROM 31/01/2013 TO 31/03/2013 | |
AR01 | 23/01/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN WILLIS / 10/02/2013 | |
AP01 | DIRECTOR APPOINTED MT YUTAKA OKA | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD WILLOUGHBY PEEL | |
AP01 | DIRECTOR APPOINTED MR NEIL GARETH BOTT | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 12473.5 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 12 EAST CLAREMONT STREET EDINBURGH EH7 4JP SCOTLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2018-05-11 |
Petitions to Wind Up (Companies) | 2018-04-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-01-23 | £ 133,106 |
---|
Creditors and other liabilities
|
|
|
|
|
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 THOMAS HANCOCK & COMPANY LIMITED
Called Up Share Capital | 2012-01-23 | £ 679,000 |
---|---|---|
Cash Bank In Hand | 2012-01-23 | £ 47,852 |
Current Assets | 2012-01-23 | £ 290,098 |
Debtors | 2012-01-23 | £ 128,789 |
Fixed Assets | 2012-01-23 | £ 71,882 |
Shareholder Funds | 2012-01-23 | £ 244,623 |
Stocks Inventory | 2012-01-23 | £ 113,457 |
Tangible Fixed Assets | 2012-01-23 | £ 71,882 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14132 - Manufacture of other women's outerwear) as THOMAS HANCOCK & COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62019900 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers) | |||
62033290 | Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles) | |||
64041990 | Footwear with outer soles of rubber or plastics and uppers of textile materials (excl. indoor footwear, sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, and toy footwear) | |||
61109090 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats) | |||
62011100 | Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | THOMAS HANCOCK & COMPANY LIMITED | Event Date | 2018-04-27 |
On 27 April 2018 , a petition was presented to Airdrie Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Thomas Hancock & Company Limited, 12 Napier Court, Cumbernauld, Glasgow G68 OLG (registered office) (company registration number SC415173) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Airdrie Sheriff Court, Graham Street, Airdrie within 8 days of intimation, service and advertisement. S TAIT , Officer of Revenue & Customs , HM Revenue & Customs Solicitors Office and Legal Services 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1100765/ARG : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THOMAS HANCOCK & COMPANY LIMITED | Event Date | 2018-03-29 |
Notice is hereby given that on 29 March 2018 a petition was presented to the Court of Session by Thomas Hancock & Company Limited, a company incorporated under the Companies Acts under company number SC415173 and having its registered office at 12 Napier Court, Cumbernauld, Glasgow, G68 0LG (the Company) craving the court inter alia, that the Company be wound up and that an interim liquidator be appointed, in which petition Lord Bannatyne, by interlocutor dated 3 April 2018, ordained any persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Clerk of Court, Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ , within eight days after intimation and advertisement, and eo die nominated and appointed Kenneth Wilson Pattullo and Kenneth Craig of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, to be joint provisional liquidators of the Company and authorised them to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Sheana Campbell , Solicitor , BBM Solicitors , 27 George Street, Edinburgh EH2 2PA : Agent for the Petitioner : | |||
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. |