Company NameHinckley Estates Limited
Company StatusDissolved
Company Number00235099
CategoryPrivate Limited Company
Incorporation Date26 November 1928(95 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Chantal Benedicte Forrest
NationalityEnglish,French
StatusCurrent
Appointed06 April 2002(73 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpoutfield Barn
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameWilson Dyet Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(73 years, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMr Christopher Tawney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(73 years, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Easton Royal
Pewsey
Wiltshire
SN9 5LY
Director NameGerhard Hillebrand
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed12 September 2003(74 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressHollyhocks
Old Chester Road, Barbridge
Nantwich
Cheshire
CW5 6AY
Director NameMr Neville Sydney Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(62 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address9 Rydal Way
Alsager
Stoke On Trent
Staffordshire
ST7 2EH
Director NameIan George Kerr
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(62 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressDavenport House
Davenport
Congleton
Cheshire
CW12 4ST
Director NameDavid Frank Routs
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(62 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address7 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Secretary NameDavid Frank Routs
NationalityBritish
StatusResigned
Appointed17 October 1991(62 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address7 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Director NameMr Howard James Matthewson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(70 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Dean Row
Wilmslow
Cheshire
SK9 2SA
Director NameFrancisco Fernando Fernandez Torres
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2002(73 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressTudor Cottage Saltersford Corner
Macclesfield Road
Holmes Chapel
Cheshire
CW4 8AL

Location

Registered AddressC/O Pkf (Uk) Llp
Knowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Financials

Year2004
Net Worth£163,980
Current Liabilities£150,694

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2006Dissolved (1 page)
24 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2006Registered office changed on 23/01/06 from: brookside hall congleton road sandbach cheshire CW11 4TF (1 page)
13 January 2006Appointment of a voluntary liquidator (1 page)
11 January 2006Declaration of solvency (3 pages)
4 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Return made up to 17/10/05; full list of members (3 pages)
28 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2004Return made up to 17/10/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (7 pages)
16 September 2004Director's particulars changed (1 page)
13 November 2003Return made up to 17/10/03; full list of members (8 pages)
1 November 2003Full accounts made up to 31 December 2002 (7 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (3 pages)
12 November 2002Return made up to 17/10/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
25 July 2002Director's particulars changed (1 page)
15 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (3 pages)
19 October 2001Full accounts made up to 31 December 2000 (7 pages)
19 October 2001Return made up to 17/10/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
24 October 2000Return made up to 17/10/00; full list of members (6 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
25 October 1999Full accounts made up to 31 December 1998 (7 pages)
25 October 1999Return made up to 17/10/99; full list of members (6 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
11 January 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 October 1997Return made up to 17/10/97; full list of members
  • 363(287) ‐ Registered office changed on 28/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Auditor's resignation (1 page)
23 October 1996Return made up to 17/10/96; no change of members (4 pages)
23 October 1996Full accounts made up to 31 December 1995 (7 pages)
20 October 1995Return made up to 17/10/95; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)