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

F.HANDCOCK & SONS LIMITED

THE AXIS BUILDING MAINGATE, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0NQ,
Company Registration Number
00574206
Private Limited Company
Liquidation

Company Overview

About F.handcock & Sons Ltd
F.HANDCOCK & SONS LIMITED was founded on 1956-11-14 and has its registered office in Gateshead. The organisation's status is listed as "Liquidation". F.handcock & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
F.HANDCOCK & SONS LIMITED
 
Legal Registered Office
THE AXIS BUILDING MAINGATE
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0NQ
Other companies in NE46
 
Filing Information
Company Number 00574206
Company ID Number 00574206
Date formed 1956-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/12/2014
Return next due 28/01/2016
Type of accounts MEDIUM
Last Datalog update: 2019-11-27 14:24:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.HANDCOCK & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALCHEMY BUSINESS SOLUTIONS LIMITED   DRUMAVILLE 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 F.HANDCOCK & SONS LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY HANDCOCK
Director 1991-08-26
RUSSELL JOHN HANDCOCK
Director 1991-08-26
SUSAN KAY LORDEN
Director 2001-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN KENNEDY
Director 1991-08-26 2015-05-19
RACHEL LOUISE ORD
Company Secretary 1998-03-01 2014-11-28
RACHEL LOUISE ORD
Director 1994-02-10 2014-11-28
GRAHAM JEWERS
Director 1991-08-26 2005-08-04
RUSSELL JOHN HANDCOCK
Company Secretary 1991-08-26 1998-02-28
NORA ISOBEL HANDCOCK
Director 1991-08-26 1992-01-27
WILLIAM KENNETH HANDCOCK
Director 1991-08-26 1992-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY HANDCOCK F HANDCOCK & SONS HOLDINGS LIMITED Director 2008-10-10 CURRENT 2008-08-08 Liquidation
DOROTHY HANDCOCK F HANDCOCK (AS) LIMITED Director 2008-10-10 CURRENT 2008-08-08 Liquidation
DOROTHY HANDCOCK F HANDCOCK (CW) LIMITED Director 2008-10-10 CURRENT 2008-08-08 Liquidation
RUSSELL JOHN HANDCOCK SILVER LINING RENOVATIONS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
RUSSELL JOHN HANDCOCK ALFOL LIMITED Director 2015-06-01 CURRENT 2000-06-13 Active
RUSSELL JOHN HANDCOCK F HANDCOCK & SONS HOLDINGS LIMITED Director 2008-08-08 CURRENT 2008-08-08 Liquidation
RUSSELL JOHN HANDCOCK F HANDCOCK (AS) LIMITED Director 2008-08-08 CURRENT 2008-08-08 Liquidation
RUSSELL JOHN HANDCOCK F HANDCOCK (CW) LIMITED Director 2008-08-08 CURRENT 2008-08-08 Liquidation
SUSAN KAY LORDEN F HANDCOCK & SONS HOLDINGS LIMITED Director 2008-10-10 CURRENT 2008-08-08 Liquidation

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
2019-10-07REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2018-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-02-284.68 Liquidators' statement of receipts and payments to 2016-11-03
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP England
2015-11-12600Appointment of a voluntary liquidator
2015-11-12LRESSPResolutions passed:
  • Special resolution to wind up on 2015-11-04
2015-11-124.70Declaration of solvency
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNEDY
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM Haugh Lane, Hexham Northumberland NE46 3QQ
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE ORD
2015-01-20TM02Termination of appointment of Rachel Louise Ord on 2014-11-28
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-05AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE ORD / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAY LORDEN / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HANDCOCK / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY HANDCOCK / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNEDY / 31/12/2009
2009-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-17RES13RE LAND LEASE AGREEMENT 10/10/2008
2008-10-17RES13RE DIVIDEND 10/10/2008
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-21RES13RE-AGREEMENT/SELL SHARE 02/06/06
2006-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-06MEM/ARTSARTICLES OF ASSOCIATION
2006-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18288bDIRECTOR RESIGNED
2006-01-11363(288)DIRECTOR RESIGNED
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-08288aNEW DIRECTOR APPOINTED
2001-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-30363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-14363sRETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS
1998-03-27288aNEW SECRETARY APPOINTED
1998-03-27288bSECRETARY RESIGNED
1997-09-12363sRETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS
1997-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-17363sRETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-31363sRETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to F.HANDCOCK & SONS 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 Liquidators2015-11-16
Notices to Creditors2015-11-16
Resolutions for Winding-up2015-11-16
Fines / Sanctions
No fines or sanctions have been issued against F.HANDCOCK & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-03-18 Satisfied SHELL UK LIMITED
CHARGE 1993-01-28 Outstanding PSA WHOLESALE LIMITED
LEGAL CHARGE 1988-11-14 Satisfied NISSAN FINANCE UK LIMITED
CHARGE 1988-01-26 Outstanding P S A WHOLESALE LIMITED
DEBENTURE 1985-08-20 Satisfied NISSAN FINANCE U K LIMITED
CHARGE 1984-11-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1979-11-19 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-04-07 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-12-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 F.HANDCOCK & SONS LIMITED

Intangible Assets
Patents
We have not found any records of F.HANDCOCK & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.HANDCOCK & SONS LIMITED
Trademarks
We have not found any records of F.HANDCOCK & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.HANDCOCK & SONS 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 (45111 - Sale of new cars and light motor vehicles) as F.HANDCOCK & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.HANDCOCK & SONS 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 TypeAppointment of Liquidators
Defending partyF.HANDCOCK & SONS LIMITEDEvent Date2015-11-04
Ian William Kings , (IP No. 7232) of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ . : For further details contact: Email: paul.kings@krecr.co.uk, Tel: 0191 404 6836. Alternative contact: Paul Kings.
 
Initiating party Event TypeNotices to Creditors
Defending partyF.HANDCOCK & SONS LIMITEDEvent Date2015-11-04
Notice is hereby given that creditors of the Company are required, on or before 09 December 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at KRE (North East) Limited, The Axis Building, Maingate, Kingsway North, Team Valley, Gateshead NE11 0NQ. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 04 November 2015 Office Holder details: Ian William Kings , (IP No. 7232) of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ . For further details contact: Ian William Kings, Email: paul.kings@krecr.co.uk, Tel: 0191 404 6836. Alternative contact: Paul Kings.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyF.HANDCOCK & SONS LIMITEDEvent Date2015-11-04
Notice is hereby given that the following resolutions were passed on 04 November 2015 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Ian William Kings , (IP No. 7232) of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Email: paul.kings@krecr.co.uk, Tel: 0191 404 6836. Alternative contact: Paul Kings.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.HANDCOCK & SONS 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 F.HANDCOCK & SONS 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.