Company NameF.Handcock & Sons Limited
Company StatusLiquidation
Company Number00574206
CategoryPrivate Limited Company
Incorporation Date14 November 1956(67 years, 5 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
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Dorothy Handcock
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers Close
Station Road, Allendale
Hexham
Northumberland
NE47 9PY
Director NameMr Russell John Handcock
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Close
Station Road, Allendale
Hexham
Northumberland
NE47 9PY
Director NameSusan Kay Lorden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(44 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ridley Close
Beaumont Park
Hexham
Northumberland
NE46 2HY
Director NameNora Isobel Handcock
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(34 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 January 1992)
RoleLocal Government Employee
Correspondence AddressMillbank
14 Forstersteads
Allendale Hexham
Northumberland
NE47 9AS
Director NameWilliam Kenneth Handcock
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(34 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 January 1992)
RoleHaulage Contractor
Correspondence AddressMillbank Forstersteads Allendale
Hexham
Northumberland
NE47 9AS
Director NameMr Graham Jewers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(34 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 August 2005)
RoleMotor Dealer
Correspondence Address11 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameMr Brian Kennedy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(34 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Claremont Court
West Boldon
East Boldon
Tyne & Wear
NE36 0NF
Secretary NameMr Russell John Handcock
NationalityBritish
StatusResigned
Appointed26 August 1991(34 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Close
Station Road, Allendale
Hexham
Northumberland
NE47 9PY
Director NameRachel Louise Ord
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(37 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastwood Grange Road
Hexham
Northumberland
NE46 1UE
Secretary NameRachel Louise Ord
NationalityBritish
StatusResigned
Appointed01 March 1998(41 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastwood Grange Road
Hexham
Northumberland
NE46 1UE

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£13,825,777
Gross Profit£1,009,189
Net Worth£3,225,402
Cash£785,284
Current Liabilities£606,994

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Charges

18 March 1994Delivered on: 24 March 1994
Satisfied on: 11 December 2004
Persons entitled: Shell UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Dale garage haugh lane hexham northumberland.
Fully Satisfied
14 November 1988Delivered on: 15 November 1988
Satisfied on: 28 September 1990
Persons entitled:
Nissan Finance UK Limited
Nissan UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The seaton delaval filling station astley road seaton delaval and land o n the north side of astley road seaton delaval title nos nd 25467 and nd 41380 together with any buildings erected thereon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 August 1985Delivered on: 7 September 1985
Satisfied on: 28 October 1989
Persons entitled: Nissan Finance U K Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any other company in the nissan group (as defined) on any account whatsoever.
Particulars: (1) f/hold land at haugh lane, hexham (2) seaton deleval filling station,seaton delaval, northumberland title no: nd 25467 (3) land adjacent to seaton delaval filling station, seaton delaval northumberland title no nd 41380. 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. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 November 1984Delivered on: 16 November 1984
Satisfied on: 29 December 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
19 November 1979Delivered on: 22 November 1979
Satisfied on: 11 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being 0.28 acres of land & garage primeses known as seaton delaval filling seaton astley road seaton delaval northumberland together with all fixtures title no nd 25467.
Fully Satisfied
7 April 1975Delivered on: 11 April 1975
Satisfied on: 29 December 1999
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc 42). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 December 1973Delivered on: 13 December 1973
Satisfied on: 11 December 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Haugh lane, hexham together with all fixtures.
Fully Satisfied
27 January 1993Delivered on: 28 January 1993
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest ( if any ) in any used cars.see form 395 for full details.
Outstanding
21 January 1988Delivered on: 26 January 1988
Persons entitled: P S a Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement of even date or on any account whatsoever.
Particulars: All the chargor's interest if any in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefof.
Outstanding

Filing History

7 October 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a members' voluntary winding up (11 pages)
3 November 2017Return of final meeting in a members' voluntary winding up (11 pages)
28 February 2017Liquidators' statement of receipts and payments to 3 November 2016 (11 pages)
28 February 2017Liquidators' statement of receipts and payments to 3 November 2016 (11 pages)
13 November 2015Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 13 November 2015 (2 pages)
12 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-04
(1 page)
12 November 2015Appointment of a voluntary liquidator (1 page)
12 November 2015Declaration of solvency (3 pages)
12 November 2015Declaration of solvency (3 pages)
12 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-04
  • LRESSP ‐ Special resolution to wind up on 2015-11-04
(1 page)
12 November 2015Appointment of a voluntary liquidator (1 page)
10 August 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
10 August 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
9 June 2015Termination of appointment of Brian Kennedy as a director on 19 May 2015 (1 page)
9 June 2015Termination of appointment of Brian Kennedy as a director on 19 May 2015 (1 page)
7 May 2015Registered office address changed from Haugh Lane, Hexham Northumberland NE46 3QQ to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Haugh Lane, Hexham Northumberland NE46 3QQ to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Haugh Lane, Hexham Northumberland NE46 3QQ to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 7 May 2015 (1 page)
20 January 2015Termination of appointment of Rachel Louise Ord as a director on 28 November 2014 (1 page)
20 January 2015Termination of appointment of Rachel Louise Ord as a secretary on 28 November 2014 (1 page)
20 January 2015Termination of appointment of Rachel Louise Ord as a director on 28 November 2014 (1 page)
20 January 2015Termination of appointment of Rachel Louise Ord as a secretary on 28 November 2014 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,000
(8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,000
(8 pages)
21 July 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
21 July 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,000
(8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,000
(8 pages)
31 July 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
31 July 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 July 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
2 July 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 July 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
13 July 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 August 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
31 August 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
5 January 2010Director's details changed for Mr Russell John Handcock on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Rachel Louise Ord on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Dorothy Handcock on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Brian Kennedy on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Dorothy Handcock on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Russell John Handcock on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Rachel Louise Ord on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Susan Kay Lorden on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Susan Kay Lorden on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Brian Kennedy on 31 December 2009 (2 pages)
18 August 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
18 August 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
17 October 2008Resolutions
  • RES13 ‐ Re dividend 10/10/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Re land lease agreement 10/10/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Re dividend 10/10/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Re land lease agreement 10/10/2008
(1 page)
28 May 2008Full accounts made up to 31 December 2007 (20 pages)
28 May 2008Full accounts made up to 31 December 2007 (20 pages)
17 January 2008Return made up to 31/12/07; full list of members (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 June 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
21 June 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
9 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 June 2006Memorandum and Articles of Association (18 pages)
21 June 2006Memorandum and Articles of Association (18 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2006Memorandum and Articles of Association (9 pages)
6 March 2006Memorandum and Articles of Association (9 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 July 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
28 July 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
27 January 2005Return made up to 31/12/04; full list of members (10 pages)
27 January 2005Return made up to 31/12/04; full list of members (10 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
20 May 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
22 January 2004Return made up to 31/12/03; full list of members (10 pages)
22 January 2004Return made up to 31/12/03; full list of members (10 pages)
27 June 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
27 June 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
8 July 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
27 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
27 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
25 July 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1999Return made up to 26/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1999Return made up to 26/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
9 July 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
22 September 1998Full accounts made up to 31 December 1997 (16 pages)
22 September 1998Full accounts made up to 31 December 1997 (16 pages)
14 September 1998Return made up to 26/08/98; full list of members (8 pages)
14 September 1998Return made up to 26/08/98; full list of members (8 pages)
20 August 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
20 August 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
17 September 1996Return made up to 26/08/96; no change of members (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 September 1996Return made up to 26/08/96; no change of members (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 August 1995Return made up to 26/08/95; full list of members (8 pages)
31 August 1995Return made up to 26/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 February 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 October 1989Accounts for a small company made up to 31 December 1988 (3 pages)
9 October 1989Accounts for a small company made up to 31 December 1988 (3 pages)
30 November 1988Accounts for a small company made up to 31 December 1987 (3 pages)
30 November 1988Accounts for a small company made up to 31 December 1987 (3 pages)
15 November 1988Particulars of mortgage/charge (3 pages)
15 November 1988Particulars of mortgage/charge (3 pages)
12 October 1987Accounts for a small company made up to 31 December 1986 (3 pages)
12 October 1987Accounts for a small company made up to 31 December 1986 (3 pages)
23 February 1987Accounts for a small company made up to 31 December 1985 (3 pages)
23 February 1987Accounts for a small company made up to 31 December 1985 (3 pages)
14 November 1956Certificate of incorporation (1 page)
14 November 1956Certificate of incorporation (1 page)