1957 HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Notice of move from Administration to Dissolution

View Document

09/12/249 December 2024 Administrator's progress report

View Document

14/06/2414 June 2024 Administrator's progress report

View Document

01/03/241 March 2024 Notice of extension of period of Administration

View Document

08/12/238 December 2023 Administrator's progress report

View Document

05/08/235 August 2023 Statement of affairs with form AM02SOA

View Document

25/07/2325 July 2023 Notice of deemed approval of proposals

View Document

05/07/235 July 2023 Statement of administrator's proposal

View Document

07/06/237 June 2023 Registered office address changed from Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF to 15 Westferry Circus Canary Wharf London E14 4HD on 2023-06-07

View Document

07/06/237 June 2023 Appointment of an administrator

View Document

26/04/2326 April 2023 Termination of appointment of Neil William Hand as a director on 2023-04-12

View Document

10/01/2310 January 2023 Satisfaction of charge 012309650033 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 012309650031 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 012309650032 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 012309650030 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 012309650034 in full

View Document

16/12/2216 December 2022 Certificate of change of name

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Registration of charge 012309650035, created on 2022-09-26

View Document

28/09/2228 September 2022 Registration of charge 012309650036, created on 2022-09-26

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-30

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR IVOR THOMAS

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR NEIL WILLIAM HAND

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANKINSON GROUP LIMITED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012309650034

View Document

11/03/1911 March 2019 09/11/2018

View Document

31/01/1931 January 2019 AUDITOR'S RESIGNATION

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROCKER

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012309650033

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WESTHEAD

View Document

13/07/1613 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012309650032

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

27/05/1627 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

23/07/1523 July 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ARTHUR THOMAS / 12/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 12/07/2015

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 12/07/2015

View Document

02/06/152 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012309650031

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR WILLIAM RICHARD CROCKER

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012309650030

View Document

12/06/1412 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

06/08/136 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

05/06/135 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/06/1228 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM ALEXANDER HOUSE, MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

23/06/1123 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR ARTHUR THOMAS / 31/03/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 31/03/2010

View Document

02/07/102 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 31/03/2010

View Document

12/04/1012 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED ARTHUR WESTHEAD

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ROY HANKINSON

View Document

27/02/0827 February 2008 GBP IC 97000/92500 14/02/08 GBP SR 4500@1=4500

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: C/O BAKER TILLY THE STEAM MILL CHESTER CH3 5AN

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/05/0526 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 24/04/98; CHANGE OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

22/11/9622 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9622 November 1996 ALTER MEM AND ARTS 23/10/96

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED ROY HANKINSON LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/05/947 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: 80 WHITBY ROAD ELLESMERE PORT SOUTH WIRRAL CHESHIRE L65 0AA

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9220 June 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

08/06/888 June 1988 NC INC ALREADY ADJUSTED

View Document

08/06/888 June 1988 £ NC 10000/108000 03/03

View Document

08/06/888 June 1988 WD 26/04/88 AD 03/03/88--------- £ SI 8000@1=8000 £ IC 10000/18000

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

08/05/878 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/8625 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

23/10/7523 October 1975 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company