Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNSLET MOTOR COMPANY LIMITED
Company Information for

HUNSLET MOTOR COMPANY LIMITED

THE CHAPEL, BRIDGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6DA,
Company Registration Number
00702666
Private Limited Company
Liquidation

Company Overview

About Hunslet Motor Company Ltd
HUNSLET MOTOR COMPANY LIMITED was founded on 1961-09-07 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". Hunslet Motor Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUNSLET MOTOR COMPANY LIMITED
 
Legal Registered Office
THE CHAPEL
BRIDGE STREET
DRIFFIELD
EAST YORKSHIRE
YO25 6DA
Other companies in LS1
 
Filing Information
Company Number 00702666
Company ID Number 00702666
Date formed 1961-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-06 21:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNSLET MOTOR COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEETHORPES 2021 LIMITED   GRAYBROWNE LIMITED   GREENFINCH ACCOUNTANCY SERVICES LTD   RONKOWSKI & HALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUNSLET MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DENNIS JOHN FARRAR
Company Secretary 2010-05-08
DAVID FARRAR
Director 2016-09-15
DENNIS FARRAR
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS FARRAR
Director 1991-05-31 2016-08-12
AUDREY FARRAR
Company Secretary 1993-01-30 2010-05-08
SAM PARKIN FARRAR
Company Secretary 1991-05-31 1993-01-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-09AA31/07/17 TOTAL EXEMPTION FULL
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2017 FROM GRESHAM HOUSE 5-7 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG
2017-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-01LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-01LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2500
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-26AA31/07/16 TOTAL EXEMPTION SMALL
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS FARRAR
2016-09-15AP01DIRECTOR APPOINTED MR DAVID FARRAR
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2500
2016-06-02AR0131/05/16 FULL LIST
2016-04-27AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-06AP01DIRECTOR APPOINTED MR DENNIS FARRAR
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2500
2015-06-03AR0131/05/15 FULL LIST
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2500
2014-06-04AR0131/05/14 FULL LIST
2014-04-02AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-05AR0131/05/13 FULL LIST
2012-11-20AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-06AR0131/05/12 FULL LIST
2011-11-09AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-20AR0131/05/11 FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FARRAR / 17/06/2011
2010-12-01AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-16AR0131/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FARRAR / 31/05/2010
2010-06-02TM02APPOINTMENT TERMINATED, SECRETARY AUDREY FARRAR
2010-06-02AP03SECRETARY APPOINTED DENNIS JOHN FARRAR
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM LLOYDS BANK CHAMBERS HUSTLERGATE BRADFORD WEST YORKSHIRE BD1 1UQ
2009-06-23363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-06AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-11363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-03363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-09-13363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-10363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-06-27363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-27363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-10363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-11363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-16363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-19363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-07-05363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-08-07363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1994-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-07-06363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-07-06363(288)SECRETARY RESIGNED
1993-06-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-08-27363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-07-02363bRETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS
1991-02-21363RETURN MADE UP TO 16/12/90; FULL LIST OF MEMBERS
1991-02-21AAFULL ACCOUNTS MADE UP TO 31/07/89
1990-09-28287REGISTERED OFFICE CHANGED ON 28/09/90 FROM: MANOR BUILDINGS 2 MANOR ROW BRADFORD BD1 4HJ
1990-02-06AAFULL ACCOUNTS MADE UP TO 31/07/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to HUNSLET MOTOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-08-23
Resolutions for Winding-up2017-08-23
Appointment of Liquidators2017-08-23
Fines / Sanctions
No fines or sanctions have been issued against HUNSLET MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-09-30 Satisfied MIDLAND BANK PLC
CHARGE 1982-09-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNSLET MOTOR COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HUNSLET MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNSLET MOTOR COMPANY LIMITED
Trademarks
We have not found any records of HUNSLET MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNSLET MOTOR COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as HUNSLET MOTOR COMPANY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where HUNSLET MOTOR COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyHUNSLET MOTOR COMPANY LIMITEDEvent Date2017-08-10
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 14 September 2017, to send their proofs of debt to Andrew James Nichols and John William Butler (IP Nos 8367 and 9591) of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Liquidators Details: A J Nichols and J W Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . T: 01377 257788 : Note: This notice is formal: all known creditors have been paid or provided for in full.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHUNSLET MOTOR COMPANY LIMITEDEvent Date2017-08-10
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Gresham House, 5-7 St Pauls Street, Leeds LS1 2JG at 11.15 am on 10 August 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Dennis John Farrar , Chairman : Dated 10 August 2017 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . T: 01277 257788 Office holder numbers: 8367 and 9591
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHUNSLET MOTOR COMPANY LIMITEDEvent Date2017-08-10
Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . T: 01377 257788 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNSLET MOTOR COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNSLET MOTOR COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4