HANSEN TRANSMISSIONS LIMITED

HANSEN TRANSMISSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHANSEN TRANSMISSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00298393
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HANSEN TRANSMISSIONS LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is HANSEN TRANSMISSIONS LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HANSEN TRANSMISSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for HANSEN TRANSMISSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 14, 2016

    8 pages4.68

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    18 pages4.40

    Registered office address changed from Nile Street Huddersfield West Yorkshire HD1 3LW to 8 Princes Parade Liverpool Merseyside L3 1QH on Jan 04, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2015

    LRESSP

    Termination of appointment of Darren John Martel as a secretary on Jun 29, 2015

    1 pagesTM02

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 568,000
    SH01

    Secretary's details changed for Mr Darren John Martel on May 29, 2015

    1 pagesCH03

    Appointment of Mr Shaun Dean as a director on May 26, 2015

    2 pagesAP01

    Termination of appointment of Opervision Bvba as a director on May 26, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 568,000
    SH01

    Appointment of Mr Stephen Brown as a director

    2 pagesAP01

    Termination of appointment of Nicky Vyvey as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    19 pagesAA

    Appointment of Mr Nicky Vyvey as a director

    2 pagesAP01

    Termination of appointment of Joseph Kirk as a director

    1 pagesTM01

    Annual return made up to May 28, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Opervision Bvba as a director

    2 pagesAP02

    Termination of appointment of Torsten Schultz as a director

    1 pagesTM01

    Who are the officers of HANSEN TRANSMISSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Stephen
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish188613450001
    DEAN, Shaun
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    United KingdomBritish92069770001
    KIRK, Joseph Henry
    59 Kenilworth Road
    SK11 8UX Macclesfield
    Cheshire
    Secretary
    59 Kenilworth Road
    SK11 8UX Macclesfield
    Cheshire
    British64036160001
    KIRK, Joseph Henry
    59 Kenilworth Road
    SK11 8UX Macclesfield
    Cheshire
    Secretary
    59 Kenilworth Road
    SK11 8UX Macclesfield
    Cheshire
    British64036160001
    LENNIE, Stephen
    40 Bankfield Park Avenue
    Taylor Hill
    HD4 7RD Huddersfield
    West Yorkshire
    Secretary
    40 Bankfield Park Avenue
    Taylor Hill
    HD4 7RD Huddersfield
    West Yorkshire
    British35756390001
    MARTEL, Darren John
    Nile Street
    Huddersfield
    HD1 3LW West Yorkshire
    Secretary
    Nile Street
    Huddersfield
    HD1 3LW West Yorkshire
    154655970001
    STEWART, David
    19 Hillway
    Tranmere Park
    LS20 8HB Guiseley
    West Yorkshire
    Secretary
    19 Hillway
    Tranmere Park
    LS20 8HB Guiseley
    West Yorkshire
    British4871200001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BONSER, Norris
    142 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Director
    142 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    British26390910001
    BRAEM, Johan Victor
    Manderleylaan 17
    2980 Zoersel
    FOREIGN Belgium
    Director
    Manderleylaan 17
    2980 Zoersel
    FOREIGN Belgium
    Belgian36050790001
    BREMS, Ivan Henri Anna Maria
    Ter Varentstraat 60
    Mortsel
    Antwerp
    B 2640
    Belgium
    Director
    Ter Varentstraat 60
    Mortsel
    Antwerp
    B 2640
    Belgium
    BelgiumBelgian98993990001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    BUYSSE, Paul Henri Maria
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Director
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Belgian33953030001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    CRUICKSHANK, Dennis Alan
    5 Eustace Road
    Merrow Park
    GU4 7EB Guildford
    Surrey
    Director
    5 Eustace Road
    Merrow Park
    GU4 7EB Guildford
    Surrey
    British45921180001
    DE RYCK, Alex Joseph
    Terhulpsesteenweg 224
    FOREIGN Brussels
    1170
    Belgium
    Director
    Terhulpsesteenweg 224
    FOREIGN Brussels
    1170
    Belgium
    BelgiumBelgian102451020001
    DE WACHTER, Louis Albert
    Prins Boudewignlaan 374
    2650 Edegem
    Belgium
    Belgium
    Director
    Prins Boudewignlaan 374
    2650 Edegem
    Belgium
    Belgium
    Belgium40679650001
    EMMOTT, Robert Barry
    7 Daleside Close
    LS28 8EU Pudsey
    West Yorkshire
    Director
    7 Daleside Close
    LS28 8EU Pudsey
    West Yorkshire
    English32077420001
    GASKELL, Roy
    9 Alpine Drive
    Royton
    OL2 5HB Oldham
    Lancashire
    Director
    9 Alpine Drive
    Royton
    OL2 5HB Oldham
    Lancashire
    British32077410001
    KIRK, Joseph Henry
    59 Kenilworth Road
    SK11 8UX Macclesfield
    Cheshire
    Director
    59 Kenilworth Road
    SK11 8UX Macclesfield
    Cheshire
    EnglandBritish64036160001
    LUNDGREN, Matts Ake
    Kapelsestraat 192 Kapellen
    Antwerp
    2950
    Belgium
    Director
    Kapelsestraat 192 Kapellen
    Antwerp
    2950
    Belgium
    BelgiumSwedish98994120002
    SCHULTZ, Torsten
    9 Kleine Meylstraat
    Kontich
    2550
    Belgium
    Director
    9 Kleine Meylstraat
    Kontich
    2550
    Belgium
    BelgiumGerman117939440001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    SPENCER, Rachel Louise
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    Director
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    United KingdomBritish64905580001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    TAYLOR, John
    66a Common Lane
    Culcheth
    WA3 4HD Warrington
    Cheshire
    Director
    66a Common Lane
    Culcheth
    WA3 4HD Warrington
    Cheshire
    United KingdomBritish40679640001
    VYVEY, Nicky
    9070
    Destelbergen
    Bijlokeweg 64
    Belgium
    Director
    9070
    Destelbergen
    Bijlokeweg 64
    Belgium
    BelgiumBelgian180411120001
    OPERVISION BVBA
    2620 Lanaken
    Limburg
    Veldstraat 5
    Belgium
    Director
    2620 Lanaken
    Limburg
    Veldstraat 5
    Belgium
    Identification TypeEuropean Economic Area
    Registration NumberBE0806743753
    178431100001

    Does HANSEN TRANSMISSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Jun 28, 1974
    Delivered On Jul 18, 1974
    Satisfied
    Amount secured
    For securing an increase in the rate of interest payable on debenture stoke of thomas tilling LTD amounting to £10,179,477 outstanding under and securing by a trust deed dated 6/12/65 and deeds supplemental thereto.
    Short particulars
    Fixed floating charge upon the (see doc 169 for details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD.
    Transactions
    • Jul 18, 1974Registration of a charge
    • Jun 21, 2004Statement of satisfaction of a charge in full or part (403a)
    First deed
    Created On Apr 02, 1974
    Delivered On Apr 02, 1974
    Satisfied
    Amount secured
    For securing debenture stock of thomas tilling LTD amounting to £681,199.
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD.
    Transactions
    • Apr 02, 1974Registration of a charge
    • May 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Dec 06, 1965
    Delivered On Dec 16, 1965
    Satisfied
    Amount secured
    For securing £10,000,000 debenture stock of thomas tilling LTD
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD.
    Transactions
    • Dec 16, 1965Registration of a charge
    • May 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Equitable charge without instrument
    Created On Aug 16, 1965
    Delivered On Sep 02, 1965
    Satisfied
    Amount secured
    For securing £10,000,000 debenture stock of thomas tilling LTD
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Low Debenture Corporation LTD.
    Transactions
    • Sep 02, 1965Registration of a charge
    • May 26, 2004Statement of satisfaction of a charge in full or part (403a)

    Does HANSEN TRANSMISSIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2017Dissolved on
    Dec 15, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Brian Green
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Paul Andrew Flint
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0