Company NameHankins Garages Limited
Company StatusDissolved
Company Number01361547
CategoryPrivate Limited Company
Incorporation Date5 April 1978(46 years, 1 month ago)
Dissolution Date15 February 2019 (5 years, 2 months ago)
Previous NameHankins Tyres Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Anthony Todd Muxworthy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(30 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 15 February 2019)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressLishman Chambers 12 Princes Square
Harrogate
North Yorkshire
HG1 1LY
Secretary NameMrs Jean Anne Temple
StatusClosed
Appointed14 March 2011(32 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 15 February 2019)
RoleCompany Director
Correspondence AddressLishman Chambers 12 Princes Square
Harrogate
North Yorkshire
HG1 1LY
Director NameMr Alan Harwood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(13 years after company formation)
Appointment Duration17 years, 7 months (resigned 17 December 2008)
RoleMotor Engineer
Correspondence Address32 Westlands Road
Darlington
County Durham
DL3 9JH
Director NameMr George Brown Kinghorn
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(13 years after company formation)
Appointment Duration17 years, 7 months (resigned 17 December 2008)
RoleMotor Engineer
Correspondence Address37 Richmond Road
Skeeby
Richmond
North Yorkshire
DL10 5DX
Director NameMrs Jean Woodhouse
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(13 years after company formation)
Appointment Duration16 years, 5 months (resigned 15 October 2007)
RoleOffice Manager
Correspondence Address55 Manor Road
Hurworth Place
Darlington
County Durham
DL2 2HH
Secretary NameMrs Jean Woodhouse
NationalityBritish
StatusResigned
Appointed28 April 1991(13 years after company formation)
Appointment Duration16 years, 5 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address55 Manor Road
Hurworth Place
Darlington
County Durham
DL2 2HH
Secretary NameMr Alan Harwood
NationalityBritish
StatusResigned
Appointed15 October 2007(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address32 Westlands Road
Darlington
County Durham
DL3 9JH
Director NameMr Gregory Scott Muxworthy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(30 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Peterhouse Close
Darlington
County Durham
DL1 2YU
Secretary NameMr Gregory Scott Muxworthy
NationalityBritish
StatusResigned
Appointed17 December 2008(30 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Peterhouse Close
Darlington
County Durham
DL1 2YU

Contact

Websitehankinsgarages.co.uk
Telephone01325 401108
Telephone regionDarlington

Location

Registered AddressC/O O'Haras Limited Moorend House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£95,064
Current Liabilities£95,557

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2017Liquidators' statement of receipts and payments to 5 July 2017 (13 pages)
11 August 2016Liquidators' statement of receipts and payments to 5 July 2016 (11 pages)
14 July 2015Statement of affairs with form 4.19 (5 pages)
14 July 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY to C/O O'haras Limited Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 30 June 2015 (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
31 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Mrs Jean Anne Temple on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Anthony Todd Muxworthy on 30 July 2012 (2 pages)
31 July 2012Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 31 July 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
1 April 2011Appointment of Mrs Jean Anne Temple as a secretary (1 page)
1 April 2011Termination of appointment of Gregory Muxworthy as a secretary (1 page)
1 April 2011Termination of appointment of Gregory Muxworthy as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Resolutions
  • RES13 ‐ Service agreement 25/08/2010
(13 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 28/04/09; full list of members (10 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 March 2009Appointment terminated secretary alan harwood (1 page)
12 March 2009Registered office changed on 12/03/2009 from wooler street darlington co durham DL1 1RQ (1 page)
12 March 2009Director appointed mr anthony todd muxworthy (2 pages)
12 March 2009Appointment terminated director alan harwood (1 page)
12 March 2009Secretary appointed mr gregory scott muxworthy (1 page)
12 March 2009Director appointed mr gregory scott muxworthy (1 page)
12 March 2009Appointment terminated director george kinghorn (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 28/04/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
22 May 2007Return made up to 28/04/07; full list of members (3 pages)
30 April 2007Amended accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Location of debenture register (1 page)
17 May 2006Return made up to 28/04/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 June 2005Return made up to 28/04/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
15 June 2004Return made up to 28/04/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 May 2003Return made up to 28/04/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 May 2001Return made up to 28/04/01; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 May 2000Return made up to 28/04/00; full list of members (7 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
5 May 1999Return made up to 28/04/99; full list of members (5 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 May 1998Return made up to 28/04/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 July 1997Return made up to 28/04/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 June 1996Return made up to 28/04/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
5 April 1978Certificate of incorporation (1 page)
5 April 1978Incorporation (17 pages)