HPR TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHPR TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00638988
    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 HPR TRADING LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is HPR TRADING LIMITED located?

    Registered Office Address
    7 St Petersgate
    SK1 1EB Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HPR TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM KIRK HOLDINGS LIMITEDMar 22, 1999Mar 22, 1999
    WILLIAM KIRK LIMITEDOct 07, 1959Oct 07, 1959

    What are the latest accounts for HPR TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for HPR TRADING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HPR TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Oct 01, 2014

    15 pages4.68

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registered office address changed from Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL on Oct 09, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 7 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed william kirk holdings LIMITED\certificate issued on 02/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2013

    RES15

    Annual return made up to Sep 30, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2012

    Statement of capital on Oct 10, 2012

    • Capital: GBP 33,375
    SH01

    Group of companies' accounts made up to Sep 30, 2011

    23 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    7 pagesAR01

    Group of companies' accounts made up to Sep 30, 2010

    23 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Robert Charles Kirk on Oct 01, 2009

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2009

    24 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2008

    19 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Sep 30, 2007

    19 pagesAA

    legacy

    7 pages363s

    Who are the officers of HPR TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALIN, Helen Mary
    105 Gawsworth Road
    SK11 8UG Macclesfield
    Cheshire
    Secretary
    105 Gawsworth Road
    SK11 8UG Macclesfield
    Cheshire
    BritishAccountant45370340001
    KIRK, Peter Brian
    Top O The Stones
    Kiskhill Lane, Rainow
    SK10 5UR Macclesfield
    Cheshire
    Director
    Top O The Stones
    Kiskhill Lane, Rainow
    SK10 5UR Macclesfield
    Cheshire
    EnglandBritishDirector14545820003
    KIRK, Robert Charles
    2 Albert Road
    Bollington
    SK10 5HS Macclesfield
    Cheshire
    Director
    2 Albert Road
    Bollington
    SK10 5HS Macclesfield
    Cheshire
    EnglandBritishDirector21877700002
    PALIN, Helen Mary
    105 Gawsworth Road
    SK11 8UG Macclesfield
    Cheshire
    Director
    105 Gawsworth Road
    SK11 8UG Macclesfield
    Cheshire
    EnglandBritishAccountant45370340001
    KIRK, Peter Brian
    Briarlea 4 Highfield Road
    Bollington
    SK10 5LR Macclesfield
    Cheshire
    Secretary
    Briarlea 4 Highfield Road
    Bollington
    SK10 5LR Macclesfield
    Cheshire
    British14545820001
    KIRK, Albert Dennis
    Riverside 9 Calder Close
    Bollington
    SK10 5LJ Macclesfield
    Cheshire
    Director
    Riverside 9 Calder Close
    Bollington
    SK10 5LJ Macclesfield
    Cheshire
    BritishDirector10033750001
    KIRK, John Frederick
    The Bungalow Whiteley Green
    Bollington
    SK10 5SJ Macclesfield
    Cheshire
    Director
    The Bungalow Whiteley Green
    Bollington
    SK10 5SJ Macclesfield
    Cheshire
    BritishDirector21877730001
    KIRK, Margaret
    The Bungalow Whiteley Green
    Bollington
    SK10 5SJ Macclesfield
    Cheshire
    Director
    The Bungalow Whiteley Green
    Bollington
    SK10 5SJ Macclesfield
    Cheshire
    BritishDirector21877720001
    LANGFORD, Margaret
    35 Ingersley Road
    Bollington
    SK10 5RE Macclesfield
    Cheshire
    Director
    35 Ingersley Road
    Bollington
    SK10 5RE Macclesfield
    Cheshire
    BritishDirector21877710001
    SWAIN, Dorothy Brenda
    Withindale
    Withinlea Road Prestbury
    SK10 4AT Macclesfield
    Cheshire
    Director
    Withindale
    Withinlea Road Prestbury
    SK10 4AT Macclesfield
    Cheshire
    BritishDirector4500070001
    WHITTAKER, John Thomas
    Northfield Bungalow Flash
    Quarnford
    SK17 0SW Buxton
    Derbyshire
    Director
    Northfield Bungalow Flash
    Quarnford
    SK17 0SW Buxton
    Derbyshire
    EnglandBritishTransport Manager63149790001

    Does HPR TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Credit agreement
    Created On Nov 13, 1992
    Delivered On Nov 27, 1992
    Satisfied
    Amount secured
    £19676.82
    Short particulars
    All right title and interest in and to all sums payable under the insurance please see doc M149C for details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Nov 27, 1992Registration of a charge (395)
    • Oct 03, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 17, 1988
    Delivered On Jul 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units 10 & 10A adlington trading estate. Poynton, cheshire, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 1988Registration of a charge
    • Nov 02, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 07, 1988
    Delivered On Mar 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 7 adlington trading estate. Poynton cheshire title no: ch 283865 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 10, 1988Registration of a charge
    • Nov 02, 2013Satisfaction of a charge (MR04)
    Charge
    Created On Apr 11, 1986
    Delivered On Apr 21, 1986
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 14.7.72.
    Short particulars
    A specific charge over all book & other debts now & from time to time due owing (see M55).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 1986Registration of a charge
    • Nov 02, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 01, 1985
    Delivered On Feb 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approx 2.104 acres of f/h land on the west side of junction road leek, staffordshire described in a conveyance dated 1/2/85.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1985Registration of a charge
    Mortgage debenture
    Created On Jul 14, 1972
    Delivered On Jul 28, 1972
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Undertaking and all property and assets present and future including goodwill fixed & floating charges (see doc 28).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 1972Registration of a charge
    • Nov 02, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 17, 1960
    Delivered On Oct 19, 1960
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    "Thorn bank", "thorn bank bungalow" and "thorn bank garage" whitney green, nr. Bollington low, macclesfield.
    Persons Entitled
    • District Bank LTD
    Transactions
    • Oct 19, 1960Registration of a charge
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)

    Does HPR TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2015Dissolved on
    Oct 02, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent Andrew Simmons
    7 St Petersgate
    Stockport
    SK1 1EB Cheshire
    practitioner
    7 St Petersgate
    Stockport
    SK1 1EB Cheshire

    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