Company NameHattons (St. Helens) Limited
DirectorsGareth Sinclair Williams and John Sinclair Williams
Company StatusActive
Company Number00521264
CategoryPrivate Limited Company
Incorporation Date1 July 1953(70 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameJohn Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressDunham Oaks
Dunham Road
Bowdon
Cheshire
WA14 4QD
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusCurrent
Appointed14 April 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD

Location

Registered AddressHatfields
Calder Island Way
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,000

Accounts

Next Accounts Due31 October 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due28 April 2017 (overdue)

Charges

24 May 1991Delivered on: 29 May 1991
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
8 September 1989Delivered on: 18 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 September 1989Delivered on: 11 September 1989
Satisfied on: 2 July 1981
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

30 October 2013Registered office address changed from Mclean & Appleton (Motor Group) Eltonhead Road Sutton Heath St.Helens,Merseyside.WA9 5BW on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Mclean & Appleton (Motor Group) Eltonhead Road Sutton Heath St.Helens,Merseyside.WA9 5BW on 30 October 2013 (2 pages)
15 March 2013Restoration by order of the court (3 pages)
15 March 2013Restoration by order of the court (3 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
31 August 2005Restoration by order of the court (3 pages)
31 August 2005Restoration by order of the court (3 pages)
10 November 1992Final Gazette dissolved via compulsory strike-off (1 page)
10 November 1992Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1992Full accounts made up to 31 December 1991 (7 pages)
30 July 1992Full accounts made up to 31 December 1991 (7 pages)
26 April 1991Return made up to 14/04/91; full list of members (9 pages)
26 April 1991Return made up to 14/04/91; full list of members (9 pages)
10 October 1989Full accounts made up to 31 December 1988 (8 pages)
10 October 1989Full accounts made up to 31 December 1988 (8 pages)
10 October 1989Accounts made up to 31 December 1988 (9 pages)
10 October 1989Accounts made up to 31 December 1988 (9 pages)
14 September 1989Memorandum and Articles of Association (23 pages)
14 September 1989Director resigned;new director appointed (2 pages)
14 September 1989Director resigned;new director appointed (2 pages)
14 September 1989Memorandum and Articles of Association (23 pages)
23 June 1989Accounts made up to 31 December 1987 (7 pages)
23 June 1989Accounts made up to 31 December 1987 (7 pages)
7 June 1989Full accounts made up to 31 December 1987 (7 pages)
7 June 1989Full accounts made up to 31 December 1987 (7 pages)
18 May 1988Full accounts made up to 31 December 1986 (7 pages)
18 May 1988Full accounts made up to 31 December 1986 (7 pages)
15 May 1988Accounts made up to 31 December 1986 (7 pages)
15 May 1988Accounts made up to 31 December 1986 (7 pages)
29 September 1987Full accounts made up to 31 December 1985 (7 pages)
29 September 1987Accounts made up to 31 December 1985 (8 pages)
29 September 1987Accounts made up to 31 December 1985 (8 pages)
29 September 1987Full accounts made up to 31 December 1985 (7 pages)
2 July 1985Accounts made up to 31 December 1983 (8 pages)
2 July 1985Accounts made up to 31 December 1983 (8 pages)
20 March 1984Accounts made up to 31 December 1982 (8 pages)
20 March 1984Accounts made up to 31 December 1982 (8 pages)
5 May 1983Accounts made up to 31 December 1981 (8 pages)
5 May 1983Accounts made up to 31 December 1981 (8 pages)
5 July 1982Accounts made up to 31 December 1979 (8 pages)
5 July 1982Accounts made up to 31 December 1979 (8 pages)
4 July 1982Accounts made up to 31 December 1978 (8 pages)
4 July 1982Accounts made up to 31 December 1978 (8 pages)
3 July 1982Accounts made up to 31 December 1980 (9 pages)
3 July 1982Accounts made up to 31 December 1980 (9 pages)
22 August 1979Accounts made up to 31 December 1977 (6 pages)
22 August 1979Accounts made up to 31 December 1977 (6 pages)
10 January 1977Accounts made up to 30 September 1976 (8 pages)
10 January 1977Accounts made up to 30 September 1976 (8 pages)
12 January 1976Accounts made up to 30 September 1975 (7 pages)
12 January 1976Accounts made up to 30 September 1975 (7 pages)
1 July 1953Incorporation (14 pages)
1 July 1953Incorporation (14 pages)