HICKSON SUPPLIES LIMITED

HICKSON SUPPLIES LIMITED

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

    Company NameHICKSON SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00760216
    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 HICKSON SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HICKSON SUPPLIES LIMITED located?

    Registered Office Address
    c/o C/O ERNST & YOUNG LLP
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of HICKSON SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HICKSON MANRO LIMITEDJan 04, 1993Jan 04, 1993
    MANRO PRODUCTS LIMITEDDec 18, 1992Dec 18, 1992
    MANRO PRODUCTS LIMITEDMay 08, 1963May 08, 1963

    What are the latest accounts for HICKSON SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for HICKSON SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from Wheldon Road Castleford West Yorkshire WF10 2JT on Oct 10, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2013

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2013

    Statement of capital on Apr 17, 2013

    • Capital: GBP 20,720
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Apr 02, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Graham Buchan as a director

    1 pagesTM01

    Appointment of Mr Stephen Martin Baker as a secretary

    1 pagesAP03

    Appointment of Mr Stephen Martin Baker as a director

    2 pagesAP01

    Termination of appointment of Graham Buchan as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    Who are the officers of HICKSON SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Stephen Martin
    c/o C/O Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Secretary
    c/o C/O Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    150582900001
    BAKER, Stephen Martin
    The Balk
    Walton
    WF2 6JU Wakefield
    30
    West Yorkshire
    United Kingdom
    Director
    The Balk
    Walton
    WF2 6JU Wakefield
    30
    West Yorkshire
    United Kingdom
    EnglandBritish118984830001
    LEWIS, David Alan, Dr
    Heron Springs
    Main Street
    LS24 9LS Newton Kyme
    North Yorkshire
    Director
    Heron Springs
    Main Street
    LS24 9LS Newton Kyme
    North Yorkshire
    EnglandBritish94638320001
    BOARDMAN, Philip Edward
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    Secretary
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    British50756720001
    BUCHAN, Graham
    Epworth House
    16 Station Road
    LS24 9JG Tadcaster
    North Yorkshire
    Secretary
    Epworth House
    16 Station Road
    LS24 9JG Tadcaster
    North Yorkshire
    British32963880004
    DUNKLEY, Robert Trevor
    48 Sagars Road
    SK9 3EE Handforth
    Cheshire
    Secretary
    48 Sagars Road
    SK9 3EE Handforth
    Cheshire
    British74295260001
    MULLINER, David Samuel
    88 Chester Road
    Hazel Grove
    SK7 6HF Stockport
    Cheshire
    Secretary
    88 Chester Road
    Hazel Grove
    SK7 6HF Stockport
    Cheshire
    British14556010001
    O'DWYER, Paul Michael
    95 Ealing Village
    W5 2EA London
    Secretary
    95 Ealing Village
    W5 2EA London
    British75537840003
    PRIME, Martin
    23 Montague Road
    Bishopthorpe
    YO23 2SP York
    North Yorkshire
    Secretary
    23 Montague Road
    Bishopthorpe
    YO23 2SP York
    North Yorkshire
    British74281100001
    ARTINGSTALL, Alan
    58 Winchester Road
    SK16 5DQ Dukinfield
    Cheshire
    Director
    58 Winchester Road
    SK16 5DQ Dukinfield
    Cheshire
    United KingdomBritish19801430001
    BAILEY, Robert Michael
    54 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    Director
    54 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    EnglandBritish14556030001
    BOARDMAN, Philip Edward
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    Director
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    British50756720001
    BUCHAN, Graham
    Epworth House
    16 Station Road
    LS24 9JG Tadcaster
    North Yorkshire
    Director
    Epworth House
    16 Station Road
    LS24 9JG Tadcaster
    North Yorkshire
    United KingdomBritish32963880004
    COURT, Justin Southworth
    Flat 11 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    Director
    Flat 11 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    United KingdomBritish98094250001
    GOODIER, Richard James
    The Stannary
    Station Road, Norwood Green
    HX3 8QD Halifax
    West Yorkshire
    Director
    The Stannary
    Station Road, Norwood Green
    HX3 8QD Halifax
    West Yorkshire
    British67879680001
    HALMAN, Alan Leonard
    32 Moor Lane
    SK9 6AP Wilmslow
    Cheshire
    Director
    32 Moor Lane
    SK9 6AP Wilmslow
    Cheshire
    British14556040001
    KERRISON, Dennis John
    20 The Village
    Thorp Arch
    LS23 7AG Wetherby
    West Yorkshire
    Director
    20 The Village
    Thorp Arch
    LS23 7AG Wetherby
    West Yorkshire
    British13949880001
    LANGTON, John Frederick
    Scandia Crabtree Green
    Collingham
    LS22 5AB Leeds
    West Yorkshire
    Director
    Scandia Crabtree Green
    Collingham
    LS22 5AB Leeds
    West Yorkshire
    British41284200001
    LEE, Sydney
    Track 3 The Sidings
    Worsley
    M28 2QD Manchester
    Lancashire
    Director
    Track 3 The Sidings
    Worsley
    M28 2QD Manchester
    Lancashire
    British15153190001
    LIVSEY, Colin
    28 Station Road
    Ackworth
    WF7 7NA Pontefract
    West Yorkshire
    Director
    28 Station Road
    Ackworth
    WF7 7NA Pontefract
    West Yorkshire
    British4305870001
    MAIDEN, Jeremy Kim
    Beech Lawn
    Heath
    WF1 5SL Wakefield
    West Yorkshire
    Director
    Beech Lawn
    Heath
    WF1 5SL Wakefield
    West Yorkshire
    British71913700002
    MULLINER, David Samuel
    88 Chester Road
    Hazel Grove
    SK7 6HF Stockport
    Cheshire
    Director
    88 Chester Road
    Hazel Grove
    SK7 6HF Stockport
    Cheshire
    United KingdomBritish14556010001
    MURRAY, Bruce Wallace
    Florence House
    Greystone Plain Lane Hampsthwaite
    HG3 2LYE Harrowgate
    Director
    Florence House
    Greystone Plain Lane Hampsthwaite
    HG3 2LYE Harrowgate
    British28471520002
    O'DWYER, Paul Michael
    95 Ealing Village
    W5 2EA London
    Director
    95 Ealing Village
    W5 2EA London
    British75537840003
    PRIME, Martin
    23 Montague Road
    Bishopthorpe
    YO23 2SP York
    North Yorkshire
    Director
    23 Montague Road
    Bishopthorpe
    YO23 2SP York
    North Yorkshire
    United KingdomBritish74281100001
    SCHOFIELD, Kenneth
    53 Westbourne Road
    PR8 2HY Southport
    Merseyside
    Director
    53 Westbourne Road
    PR8 2HY Southport
    Merseyside
    British20228370001
    SPIVEY, John Lyndon
    8 Talbot Road
    SK13 9DP Glossop
    Derbyshire
    Director
    8 Talbot Road
    SK13 9DP Glossop
    Derbyshire
    British14556050001
    STOKES, William Thomas
    11 Haven Close
    Hazel Grove
    SK7 5BL Stockport
    Cheshire
    Director
    11 Haven Close
    Hazel Grove
    SK7 5BL Stockport
    Cheshire
    British14556060001

    Does HICKSON SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On May 11, 1996
    Delivered On May 24, 1996
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargees under ther terms of a medium term agreement the finance documents (as defined) and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Trustee for Lenders (As Defined)
    Transactions
    • May 24, 1996Registration of a charge (395)
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Nov 18, 1986
    Delivered On Nov 25, 1986
    Satisfied
    Amount secured
    £750,000 and all other monies due or to become due from the company to the chargee under the terms of a facility letter dated 11/9/86 as ameded by a letter dated 29/10/86 on a this charge
    Short particulars
    F/Hold property k/a bridge house bridge street, stalybridge, cheshire sk 151 ph t/no gm 280336 together with all buildings erections and fixtures and fittings and fixed plant thereon & all improvemennts and additions thereon. All company's right title and interest is any proceed of insurance.
    Persons Entitled
    • Singer & Freidlondes Limited.
    Transactions
    • Nov 25, 1986Registration of a charge
    Legal charge
    Created On Feb 23, 1983
    Delivered On Mar 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land containing in the whole 5988 sq yards or thereabouts together with the buildinfgs erected thereon situate on the east side of bayley street stalybridge tameside greater manchester title no gm 280336 togetehr all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • William & Glyns Bank PLC
    Transactions
    • Mar 10, 1983Registration of a charge
    Legal mortgage
    Created On Feb 23, 1983
    Delivered On Feb 25, 1983
    Satisfied
    Amount secured
    £210,000 and all other monies due or to become due from the compnay to the chargee
    Short particulars
    F/H land & buildings on east side of bayley street and north side of bridge street stalybridge T.no gm 280336. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Ato Chemical Products (UK) Limited
    Transactions
    • Feb 25, 1983Registration of a charge
    Deed
    Created On Jun 11, 1981
    Delivered On Jul 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 13/11/74
    Short particulars
    Fixed charge over all book debts & other debts both present & future.
    Persons Entitled
    • Williams & Glyns Bank Limited
    Transactions
    • Jul 02, 1981Registration of a charge

    Does HICKSON SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2013Commencement of winding up
    Mar 31, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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