Liquidation
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 Name | |
---|---|
F.HANDCOCK & SONS LIMITED | |
Legal Registered Office | |
THE AXIS BUILDING MAINGATE TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0NQ Other companies in NE46 | |
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 |
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 |
---|---|---|
DOROTHY HANDCOCK |
||
RUSSELL JOHN HANDCOCK |
||
SUSAN KAY LORDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN KENNEDY |
Director | ||
RACHEL LOUISE ORD |
Company Secretary | ||
RACHEL LOUISE ORD |
Director | ||
GRAHAM JEWERS |
Director | ||
RUSSELL JOHN HANDCOCK |
Company Secretary | ||
NORA ISOBEL HANDCOCK |
Director | ||
WILLIAM KENNETH HANDCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F HANDCOCK & SONS HOLDINGS LIMITED | Director | 2008-10-10 | CURRENT | 2008-08-08 | Liquidation | |
F HANDCOCK (AS) LIMITED | Director | 2008-10-10 | CURRENT | 2008-08-08 | Liquidation | |
F HANDCOCK (CW) LIMITED | Director | 2008-10-10 | CURRENT | 2008-08-08 | Liquidation | |
SILVER LINING RENOVATIONS LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
ALFOL LIMITED | Director | 2015-06-01 | CURRENT | 2000-06-13 | Active | |
F HANDCOCK & SONS HOLDINGS LIMITED | Director | 2008-08-08 | CURRENT | 2008-08-08 | Liquidation | |
F HANDCOCK (AS) LIMITED | Director | 2008-08-08 | CURRENT | 2008-08-08 | Liquidation | |
F HANDCOCK (CW) LIMITED | Director | 2008-08-08 | CURRENT | 2008-08-08 | Liquidation | |
F HANDCOCK & SONS HOLDINGS LIMITED | Director | 2008-10-10 | CURRENT | 2008-08-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/15 FROM 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNEDY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/15 FROM Haugh Lane, Hexham Northumberland NE46 3QQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE ORD | |
TM02 | Termination of appointment of Rachel Louise Ord on 2014-11-28 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE ORD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAY LORDEN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HANDCOCK / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY HANDCOCK / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNEDY / 31/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
RES13 | RE LAND LEASE AGREEMENT 10/10/2008 | |
RES13 | RE DIVIDEND 10/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RE-AGREEMENT/SELL SHARE 02/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-11-16 |
Notices to Creditors | 2015-11-16 |
Resolutions for Winding-up | 2015-11-16 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | SHELL UK LIMITED | |
CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Satisfied | NISSAN FINANCE UK LIMITED | |
CHARGE | Outstanding | P S A WHOLESALE LIMITED | |
DEBENTURE | Satisfied | NISSAN FINANCE U K LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND 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 F.HANDCOCK & SONS LIMITED
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | F.HANDCOCK & SONS LIMITED | Event Date | 2015-11-04 |
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 Type | Notices to Creditors | |
Defending party | F.HANDCOCK & SONS LIMITED | Event Date | 2015-11-04 |
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 Type | Resolutions for Winding-up | |
Defending party | F.HANDCOCK & SONS LIMITED | Event Date | 2015-11-04 |
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. | |||
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. |