Company NameHKL 2016 Limited
Company StatusDissolved
Company Number04071429
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date28 April 2022 (1 year, 12 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMr Benjamin Ian Hartop
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2004(3 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 28 April 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Wensgate Drive
Hawick
Roxburghshire
TD9 9PF
Scotland
Director NameRobert Tudor Kimpton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address29 Mill End Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2FH
Secretary NameMr John Graham Harris
NationalityBritish
StatusResigned
Appointed12 October 2000(4 weeks after company formation)
Appointment Duration2 years (resigned 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QF
Secretary NameBenjamin Hartop
NationalityBritish
StatusResigned
Appointed22 October 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address4 Weensgate Drive
Hawick
Roxburghshire
TD9 9PF
Scotland
Secretary NameGraham Reid
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 January 2005)
RoleAccountant
Correspondence AddressSilverknowe
Eyemouth
Berwickshire
TD14 5QR
Scotland
Secretary NameNeil Peter Bonini
NationalityBritish
StatusResigned
Appointed28 October 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Director NameMrs Sheila Hartop
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Weensgate Drive
Hawick
Roxburghshire
TD9 9PF
Scotland
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NameWaterlinks Investments Limited (Corporation)
StatusResigned
Appointed31 January 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 November 2010)
Correspondence AddressUnit 3 Ashted Lock
Dartmouth Middleway Aston Science Park
Birmingham
West Midlands
B7 4AZ

Location

Registered Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£8,538,668
Gross Profit£1,394,303
Net Worth£668,483
Cash£120,866
Current Liabilities£4,353,286

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2017Administrator's progress report to 6 July 2017 (24 pages)
9 February 2017Administrator's progress report to 6 January 2017 (24 pages)
14 December 2016Notice of extension of period of Administration (1 page)
5 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-16
(1 page)
5 October 2016Company name changed hawick knitwear LIMITED\certificate issued on 05/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
16 August 2016Administrator's progress report to 6 July 2016 (30 pages)
5 April 2016Amended certificate of constitution of creditors' committee (1 page)
30 March 2016Result of meeting of creditors (2 pages)
9 March 2016Statement of administrator's proposal (37 pages)
15 February 2016Statement of affairs with form 2.14B (16 pages)
26 January 2016Registered office address changed from C/O Douglas Home & Co Ltd 19 Fenkle Street Alnwick Northumberland NE66 1HW to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 26 January 2016 (2 pages)
15 January 2016Appointment of an administrator (1 page)
21 December 2015Satisfaction of charge 11 in full (1 page)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4,000
(4 pages)
17 April 2015Termination of appointment of Sheila Hartop as a director on 17 April 2015 (1 page)
31 March 2015Termination of appointment of Neil Peter Bonini as a secretary on 31 March 2015 (1 page)
11 February 2015Full accounts made up to 31 March 2014 (23 pages)
25 September 2014Registration of charge 040714290016, created on 22 September 2014 (14 pages)
24 September 2014Registration of charge 040714290015, created on 24 September 2014 (13 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4,000
(5 pages)
25 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014 (1 page)
8 April 2014Satisfaction of charge 6 in full (1 page)
4 April 2014Registration of charge 040714290014 (9 pages)
4 April 2014Registration of charge 040714290013 (18 pages)
27 March 2014Registration of charge 040714290012 (25 pages)
14 March 2014Satisfaction of charge 9 in full (1 page)
13 December 2013Full accounts made up to 31 March 2013 (21 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4,000
(5 pages)
14 May 2013Satisfaction of charge 10 in full (3 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 4,000
(4 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
8 October 2012Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 8 October 2012 (1 page)
8 October 2012Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 8 October 2012 (1 page)
8 August 2012Full accounts made up to 31 March 2012 (20 pages)
10 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 2,000
(4 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
13 September 2011Appointment of Sheila Hartop as a director (2 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 February 2011Auditor's resignation (1 page)
10 December 2010Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 10 December 2010 (2 pages)
10 December 2010Appointment of Neil Peter Bonini as a secretary (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 December 2010Termination of appointment of Waterlinks Investments Limited as a secretary (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 September 2010Secretary's details changed for Waterlinks Investments Limited on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Waterlinks Investments Limited on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
18 August 2010Full accounts made up to 31 March 2010 (19 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
25 August 2009Full accounts made up to 31 March 2009 (17 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 December 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 September 2008Secretary's change of particulars / waterlinks investments LIMITED / 15/10/2007 (1 page)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
21 August 2008Full accounts made up to 31 March 2008 (16 pages)
19 October 2007Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA (1 page)
14 September 2007Return made up to 14/09/07; full list of members (2 pages)
15 August 2007Full accounts made up to 31 March 2007 (16 pages)
1 November 2006Full accounts made up to 31 March 2006 (17 pages)
12 October 2006Return made up to 14/09/06; full list of members (2 pages)
12 October 2006Secretary's particulars changed (1 page)
5 May 2006Full accounts made up to 31 March 2005 (15 pages)
7 April 2006Memorandum and Articles of Association (9 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Particulars of mortgage/charge (12 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Return made up to 14/09/05; full list of members (2 pages)
1 April 2005Full accounts made up to 31 March 2004 (14 pages)
17 February 2005Secretary resigned (2 pages)
17 February 2005New secretary appointed (2 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
14 October 2004Return made up to 14/09/04; full list of members (6 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Director resigned (1 page)
25 October 2003Full accounts made up to 31 March 2003 (15 pages)
14 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Company name changed ellaness manufacturing LIMITED\certificate issued on 08/01/03 (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
25 October 2002Return made up to 14/09/02; full list of members (6 pages)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
6 December 2001Full accounts made up to 31 March 2001 (15 pages)
1 October 2001Return made up to 14/09/01; full list of members (6 pages)
30 March 2001Company name changed lyle & scott LIMITED\certificate issued on 30/03/01 (2 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 December 2000Memorandum and Articles of Association (14 pages)
11 December 2000Particulars of mortgage/charge (7 pages)
8 December 2000Company name changed meaujo (506) LIMITED\certificate issued on 08/12/00 (2 pages)
6 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: st phillips house saint phillips place birmingham west midlands B3 2PP (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Ad 12/10/00--------- £ si 1000@1=1000 £ ic 1001/2001 (2 pages)
6 November 2000Ad 12/10/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
6 November 2000Div 12/10/00 (2 pages)
6 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
14 September 2000Incorporation (29 pages)