ROY HANKINSON (HOLDINGS) LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5EF

Company number 01230965
Status Active
Incorporation Date 23 October 1975
Company Type Private Limited Company
Address COTTON PLACE, 2 IVY STREET, BIRKENHEAD, MERSEYSIDE, CH41 5EF
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Amended group of companies' accounts made up to 31 March 2015; Termination of appointment of Arthur Westhead as a director on 27 July 2016. The most likely internet sites of ROY HANKINSON (HOLDINGS) LIMITED are www.royhankinsonholdings.co.uk, and www.roy-hankinson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Edge Hill Rail Station is 2.8 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roy Hankinson Holdings Limited is a Private Limited Company. The company registration number is 01230965. Roy Hankinson Holdings Limited has been working since 23 October 1975. The present status of the company is Active. The registered address of Roy Hankinson Holdings Limited is Cotton Place 2 Ivy Street Birkenhead Merseyside Ch41 5ef. . HANKINSON, Stephen Roy is a Secretary of the company. CROCKER, William Richard is a Director of the company. HANKINSON, Stephen Roy is a Director of the company. THOMAS, Ivor Arthur is a Director of the company. Director CLARKE, John Graham has been resigned. Director HANKINSON, Roy Alexander has been resigned. Director HUGHES, Geoffrey Alan has been resigned. Director LUCAS, Anthony has been resigned. Director THOMSON, William Briers has been resigned. Director WESTHEAD, Arthur has been resigned. The company operates in "Painting".


Current Directors


Director
CROCKER, William Richard
Appointed Date: 15 January 2015
60 years old

Director

Director
THOMAS, Ivor Arthur
Appointed Date: 01 April 1993
65 years old

Resigned Directors

Director
CLARKE, John Graham
Resigned: 11 October 2001
Appointed Date: 16 March 1999
79 years old

Director
HANKINSON, Roy Alexander
Resigned: 04 April 2008
92 years old

Director
HUGHES, Geoffrey Alan
Resigned: 11 January 1993
85 years old

Director
LUCAS, Anthony
Resigned: 21 December 1993
71 years old

Director
THOMSON, William Briers
Resigned: 30 October 1998
Appointed Date: 03 November 1994
91 years old

Director
WESTHEAD, Arthur
Resigned: 27 July 2016
Appointed Date: 01 January 2010
70 years old

ROY HANKINSON (HOLDINGS) LIMITED Events

08 Jan 2017
Group of companies' accounts made up to 31 March 2016
29 Nov 2016
Amended group of companies' accounts made up to 31 March 2015
28 Jul 2016
Termination of appointment of Arthur Westhead as a director on 27 July 2016
13 Jul 2016
Group of companies' accounts made up to 31 March 2015
29 Jun 2016
Registration of charge 012309650032, created on 17 June 2016
...
... and 129 more events
08 May 1987
Return made up to 22/04/87; full list of members

24 Nov 1986
Declaration of satisfaction of mortgage/charge

25 Jun 1986
Return made up to 30/04/86; full list of members

12 May 1986
Accounts made up to 31 October 1985

23 Oct 1975
Certificate of incorporation

ROY HANKINSON (HOLDINGS) LIMITED Charges

17 June 2016
Charge code 0123 0965 0032
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Bms Finance (UK) S.A.R.L
Description: All land and intellectual property now or in the future…
25 February 2015
Charge code 0123 0965 0031
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Bms Finance S.A.R.L.
Description: Contains fixed charge…
11 June 2014
Charge code 0123 0965 0030
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Bms Finance Ab Limited
Description: Contains fixed charge…
15 February 2011
Charge over shares
Delivered: 1 March 2011
Status: Satisfied on 12 June 2014
Persons entitled: Programmed Maintenance Services Limited
Description: The entire issued share capital of programmed maintenance…
18 December 2000
Mortgage
Delivered: 3 January 2001
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 1 christleton mill christleton chester CH3 6BE…
18 December 2000
Mortgage
Delivered: 3 January 2001
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 2 christleton mill christleton chester CH3 6BE…
1 November 2000
Mortgage
Delivered: 2 November 2000
Status: Satisfied on 1 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a office premises portside monksferry birkenhead…
10 March 2000
Mortgage deed
Delivered: 11 March 2000
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being christleton mill christleton…
16 November 1992
Mortgage
Delivered: 19 November 1992
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings on the north east side…
16 November 1992
Mortgage
Delivered: 19 November 1992
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings on the north east side…
20 January 1992
Mortgage deed
Delivered: 21 January 1992
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a christleton mill roadside christleton cheshire…
20 January 1992
Mortgage deed
Delivered: 21 January 1992
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the north-east side of roadside…
15 March 1988
Memorandum of deposit of deeds
Delivered: 16 March 1988
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Bank PLC
Description: Christleton mill and 2, cottages adjoining title nos:…
15 March 1988
Memorandum of deposit of deeds
Delivered: 16 March 1988
Status: Satisfied on 23 June 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property on the westerly side of pinetrees drive, west…
27 January 1986
Deposit of deeds
Delivered: 30 January 1986
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land at old hall farm, brick wall lane, sefton…
2 May 1985
Memo of deposit
Delivered: 3 May 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north east side of spital road, bebington…
20 July 1984
Equitable mortgage
Delivered: 26 July 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at marshlands road, neston cheshire title no CH116604.
27 February 1984
Debenture
Delivered: 1 March 1984
Status: Satisfied on 1 February 2011
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland (please see…
13 September 1982
Mem of deposit of deeds
Delivered: 15 September 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land lying on the south east side of park west heswall…
13 September 1982
Mem of deposit of deeds
Delivered: 15 September 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land lying to the north of grammar school lane west kirby…
14 June 1982
Mem of deposit
Delivered: 16 June 1982
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Bank PLC
Description: Chalet 239, trawsfynydd holiday village, gwynedd.
14 June 1982
Mem of deposit
Delivered: 16 June 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at greasby in the county of merseyside title nos…
4 March 1982
Memo of deposit
Delivered: 6 March 1982
Status: Satisfied on 23 June 1989
Persons entitled: Lloyds Bank PLC
Description: Chalet-351, trawsfynydd holiday village, bronaber, gwynedd.
1 July 1980
Mortgage
Delivered: 3 July 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H premises known as 23 hope st, liverpool, merseyside…
23 April 1980
Memo of deposit
Delivered: 24 April 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land adjoining underhill house, davenport road heswall…
10 March 1980
Mem of deposit
Delivered: 13 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land plots 24-27 furrocks way near cheshire s wirral title…
21 February 1980
Memo of deposit
Delivered: 22 February 1980
Status: Satisfied on 23 June 1989
Persons entitled: Lloyds Bank PLC
Description: Chalet NO324, trawsfynydd holiday village, trawsfynydd…
21 February 1980
Mem of deposit
Delivered: 22 February 1980
Status: Satisfied on 23 June 1989
Persons entitled: Lloyds Bank PLC
Description: Chalet 202, trawsfynydd holiday village trawsfynydd near…
6 February 1980
Charge without written instrument
Delivered: 8 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 51 seabank road lower heswall wirral…
6 February 1980
Memo of deposit
Delivered: 7 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Chalet no. 65, trawsfynydd holiday village, trawsfynydd…
6 February 1980
Charge without written instrument
Delivered: 8 February 1902
Status: Satisfied on 23 June 1989
Persons entitled: Lloyds Bank PLC
Description: Land adjoining underhill house, davenport road, heswall…
5 June 1979
Memo of deposit
Delivered: 13 June 1979
Status: Satisfied on 15 March 2006
Persons entitled: Lloyds Bank PLC
Description: Builders yard & bldgs village road, eastham, wirral…