1957 HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name1957 HOLDINGS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01230965
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 1957 HOLDINGS LIMITED?

    • Painting (43341) / Construction

    Where is 1957 HOLDINGS LIMITED located?

    Registered Office Address
    PKF GM
    15 Westferry Circus Canary Wharf
    E14 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of 1957 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROY HANKINSON (HOLDINGS) LIMITEDNov 22, 1996Nov 22, 1996
    ROY HANKINSON LIMITEDOct 23, 1975Oct 23, 1975

    What are the latest accounts for 1957 HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2022
    Next Accounts Due OnDec 30, 2022
    Last Accounts
    Last Accounts Made Up ToMar 30, 2021

    What is the status of the latest confirmation statement for 1957 HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 20, 2023
    Next Confirmation Statement DueMay 04, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2022
    OverdueYes

    What are the latest filings for 1957 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    18 pagesAM10

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    33 pagesAM03

    Registered office address changed from Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF to 15 Westferry Circus Canary Wharf London E14 4HD on Jun 07, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Neil William Hand as a director on Apr 12, 2023

    1 pagesTM01

    Satisfaction of charge 012309650030 in full

    1 pagesMR04

    Satisfaction of charge 012309650031 in full

    1 pagesMR04

    Satisfaction of charge 012309650032 in full

    1 pagesMR04

    Satisfaction of charge 012309650033 in full

    1 pagesMR04

    Satisfaction of charge 012309650034 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed roy hankinson (holdings) LIMITED\certificate issued on 16/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2022

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Registration of charge 012309650035, created on Sep 26, 2022

    52 pagesMR01

    Registration of charge 012309650036, created on Sep 26, 2022

    51 pagesMR01

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 30, 2021

    10 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 30, 2020

    10 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of 1957 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANKINSON, Stephen Roy
    Westferry Circus
    Canary Wharf
    E14 4HD London
    15
    Secretary
    Westferry Circus
    Canary Wharf
    E14 4HD London
    15
    British36368000005
    HANKINSON, Stephen Roy
    Westferry Circus
    Canary Wharf
    E14 4HD London
    15
    Director
    Westferry Circus
    Canary Wharf
    E14 4HD London
    15
    United KingdomBritishDirector36368000006
    CLARKE, John Graham
    The Red Lodge Parkgate Road
    Mollington
    CH1 6NE Chester
    Director
    The Red Lodge Parkgate Road
    Mollington
    CH1 6NE Chester
    United KingdomBritishConsultancy42329580001
    CROCKER, William Richard
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    Director
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    United KingdomBritishFinance Director117141950001
    HAND, Neil William
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    Director
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    EnglandBritishGroup Managing Director124963890001
    HANKINSON, Roy Alexander
    Warbreck 14 Brimstage Road
    Heswall
    CH60 1XG Wirral
    Merseyside
    Director
    Warbreck 14 Brimstage Road
    Heswall
    CH60 1XG Wirral
    Merseyside
    BritishDirector13409790001
    HUGHES, Geoffrey Alan
    Pine Grove Mountwood Road
    L42 8NQ Birkenhead
    Merseyside
    Director
    Pine Grove Mountwood Road
    L42 8NQ Birkenhead
    Merseyside
    BritishSolicitor10144350001
    LUCAS, Anthony
    55 Greenfields Drive
    Little Neston
    L64 0UL South Wirral
    Merseyside
    Director
    55 Greenfields Drive
    Little Neston
    L64 0UL South Wirral
    Merseyside
    United KingdomBritishDirector10144360001
    THOMAS, Ivor Arthur
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    Director
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    EnglandBritishContracts Director96126640001
    THOMSON, William Briers
    11 Thornway Brooklands
    Worsley
    M28 1YS Manchester
    Director
    11 Thornway Brooklands
    Worsley
    M28 1YS Manchester
    BritishSales & Operations Director41487780001
    WESTHEAD, Arthur
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    England
    Director
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    England
    EnglandBritishNone148250380001

    Who are the persons with significant control of 1957 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hankinson Group Limited
    Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    United Kingdom
    Nov 09, 2018
    Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number11393079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Roy Hankinson
    Westferry Circus
    Canary Wharf
    E14 4HD London
    15
    Jun 10, 2016
    Westferry Circus
    Canary Wharf
    E14 4HD London
    15
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does 1957 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 26, 2022
    Delivered On Sep 28, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bpc UK Lending Dac
    Transactions
    • Sep 28, 2022Registration of a charge (MR01)
    A registered charge
    Created On Sep 26, 2022
    Delivered On Sep 28, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bms Finance (UK) S.A.R.L.
    Transactions
    • Sep 28, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jun 05, 2019
    Delivered On Jun 12, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bms Finance (UK) S.A.R.L.
    Transactions
    • Jun 12, 2019Registration of a charge (MR01)
    • Jan 10, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On May 26, 2017
    Delivered On May 26, 2017
    Satisfied
    Brief description
    All land and intellectual property now or in the future owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bms Finance (UK) S.A.R.L
    Transactions
    • May 26, 2017Registration of a charge (MR01)
    • Jan 10, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 17, 2016
    Delivered On Jun 29, 2016
    Satisfied
    Brief description
    All land and intellectual property now or in the future owned by the chargor.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bms Finance (UK) S.A.R.L
    Transactions
    • Jun 29, 2016Registration of a charge (MR01)
    • Jan 10, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 25, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bms Finance S.A.R.L.
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Jan 10, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 11, 2014
    Delivered On Jul 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bms Finance Ab Limited
    Transactions
    • Jul 01, 2014Registration of a charge (MR01)
    • Jan 10, 2023Satisfaction of a charge (MR04)
    Charge over shares
    Created On Feb 15, 2011
    Delivered On Mar 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The entire issued share capital of programmed maintenance services (UK) limited and all distribution and other rights from time to time accruing on such shares.
    Persons Entitled
    • Programmed Maintenance Services Limited
    Transactions
    • Mar 01, 2011Registration of a charge (MG01)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 18, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 1 christleton mill christleton chester CH3 6BE. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • Jun 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 18, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 2 christleton mill christleton chester CH3 6BE. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • Jun 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 01, 2000
    Delivered On Nov 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a office premises portside monksferry birkenhead cheshire part of ms 386333. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 02, 2000Registration of a charge (395)
    • Feb 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Mar 10, 2000
    Delivered On Mar 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being christleton mill christleton chester.t/no.CH265174.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 11, 2000Registration of a charge (395)
    • Jun 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 16, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the north east side of roadside christleton chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 19, 1992Registration of a charge (395)
    • Jun 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 16, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the north east side of roadside christleton chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 19, 1992Registration of a charge (395)
    • Jun 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jan 20, 1992
    Delivered On Jan 21, 1992
    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 k/a christleton mill roadside christleton cheshire CH265174 tog with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 21, 1992Registration of a charge (395)
    • Jun 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jan 20, 1992
    Delivered On Jan 21, 1992
    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 and buildings on the north-east side of roadside christleton cheshire title no CH260575 tog with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 21, 1992Registration of a charge (395)
    • Jun 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of deeds
    Created On Mar 15, 1988
    Delivered On Mar 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Christleton mill and 2, cottages adjoining title nos: CH265174 & CH260575.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 16, 1988Registration of a charge
    • Jun 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of deeds
    Created On Mar 15, 1988
    Delivered On Mar 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property on the westerly side of pinetrees drive, west kirby title no: P171558.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 16, 1988Registration of a charge
    Deposit of deeds
    Created On Jan 27, 1986
    Delivered On Jan 30, 1986
    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 at old hall farm, brick wall lane, sefton, merseyside (see doc M43).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 30, 1986Registration of a charge
    • Jun 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Memo of deposit
    Created On May 02, 1985
    Delivered On May 03, 1985
    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 on the north east side of spital road, bebington. Title no MS214758.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 03, 1985Registration of a charge
    Equitable mortgage
    Created On Jul 20, 1984
    Delivered On Jul 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at marshlands road, neston cheshire title no CH116604.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 26, 1984Registration of a charge
    Debenture
    Created On Feb 27, 1984
    Delivered On Mar 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And heritable property and assets in scotland (please see doc M39). 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 01, 1984Registration of a charge
    • Feb 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mem of deposit of deeds
    Created On Sep 13, 1982
    Delivered On Sep 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying on the south east side of park west heswall merseyside title no MS110351.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 1982Registration of a charge
    Mem of deposit of deeds
    Created On Sep 13, 1982
    Delivered On Sep 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north of grammar school lane west kirby merseyside title no ms 113869.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 1982Registration of a charge
    Mem of deposit
    Created On Jun 14, 1982
    Delivered On Jun 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chalet 239, trawsfynydd holiday village, gwynedd.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 16, 1982Registration of a charge
    • Jun 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)

    Does 1957 HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    James Sleight
    1 Westferry Circus
    E14 4HD London
    practitioner
    1 Westferry Circus
    E14 4HD London
    Peter Hart
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    15 Westferry Circus
    Canary Wharf
    E14 4HD London

    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