Company NameHancock Southern Limited
Company StatusDissolved
Company Number02862665
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date5 June 2007 (16 years, 10 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

Directors

Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Eric Lilford Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 1994)
RoleDirector Ventures
Country of ResidenceEngland
Correspondence AddressBradbourne Vale House
Bradbourne Road
Sevenoaks
Kent
TN13 3QB
Director NameMr John Grenville Hancock
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 05 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApartment 2
Great Hyde Hall
Sawbridgeworth
Hertfordshire
CM21 9JA
Secretary NameMr Richard Hugh Wollaston
NationalityBritish
StatusResigned
Appointed29 October 1993(2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameEric John Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(4 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 1994)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressDalby Hall
Dalby
Lincolnshire
PE23 4PN
Director NameMelvyn John James Brooks
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(7 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 13 December 2000)
RoleDirector/Dealer Principal
Country of ResidenceUnited Kingdom
Correspondence AddressOak House 6 Nore Road
Eastwood
Leigh On Sea
Essex
SS9 5DD
Director NameCraig Fraser
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(7 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairways 46 Court Meadow
Rotherfield
East Sussex
TN6 3LQ
Director NameMarc Matthew
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(7 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 02 February 2001)
RoleOperations Director
Correspondence AddressWoodbury View
Littlewood Lane
Buxted Village
East Sussex
TN22 4LW
Director NameMr William James Sangster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(7 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenburn 2 Wents Wood
Weavering
Maidstone
Kent
ME14 5BL
Secretary NameCraig Fraser
NationalityBritish
StatusResigned
Appointed10 June 1994(7 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairways 46 Court Meadow
Rotherfield
East Sussex
TN6 3LQ
Director NameMr Peter Maurice Isted
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 2000)
RoleDeputy Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
Eridge Road
Crowborough
East Sussex
TN6 2XA
Director NamePaul Henry Edward Millard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2000)
RoleCompany Director
Correspondence Address1 Samwell Way
Northampton
NN4 9QJ
Director NameSteven Wyn Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Director NameRobert Ernest Forbes Wiggins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(7 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2001)
RoleAccountant
Correspondence Address37 Elizabeth House
Exeter Close
Watford
Hertfordshire
WD24 4RE
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(7 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Secretary NameMr John Douglas Salmon
NationalityBritish
StatusResigned
Appointed04 January 2001(7 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gledstanes Road
London
W14 9HU

Location

Registered AddressGrant Thornton Grant Thornton
House Melton Street
Euston Square London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£192,123,000
Gross Profit£29,974,000
Net Worth£7,007,000
Cash£18,000
Current Liabilities£52,644,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
3 October 2006Receiver ceasing to act (1 page)
3 October 2006Receiver's abstract of receipts and payments (2 pages)
30 June 2006Receiver's abstract of receipts and payments (2 pages)
30 June 2006Receiver's abstract of receipts and payments (2 pages)
30 June 2006Receiver's abstract of receipts and payments (2 pages)
19 January 2005Receiver ceasing to act (1 page)
19 January 2005Receiver's abstract of receipts and payments (2 pages)
19 January 2005Receiver's abstract of receipts and payments (3 pages)
1 April 2004Receiver's abstract of receipts and payments (3 pages)
8 May 2003Receiver's abstract of receipts and payments (3 pages)
23 April 2003Receiver's abstract of receipts and payments (5 pages)
24 May 2002Receiver's abstract of receipts and payments (7 pages)
23 April 2002Receiver's abstract of receipts and payments (2 pages)
21 November 2001Statement of Affairs in administrative receivership following report to creditors (87 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2001Administrative Receiver's report (27 pages)
9 April 2001Registered office changed on 09/04/01 from: the vine 5 dartford road sevenoaks kent TN13 3SX (1 page)
9 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
12 March 2001Appointment of receiver/manager (2 pages)
9 March 2001Appointment of receiver/manager (1 page)
19 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (3 pages)
29 December 2000Secretary resigned;director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
10 November 2000Particulars of mortgage/charge (10 pages)
2 November 2000Accounts made up to 31 December 1999 (21 pages)
23 October 2000Director resigned (1 page)
23 October 2000Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 August 2000Particulars of mortgage/charge (4 pages)
1 March 2000Particulars of mortgage/charge (5 pages)
15 February 2000Director resigned (1 page)
21 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1999Accounts made up to 31 December 1998 (20 pages)
13 April 1999Particulars of mortgage/charge (9 pages)
6 April 1999Declaration of satisfaction of mortgage/charge (1 page)
6 April 1999Declaration of satisfaction of mortgage/charge (1 page)
3 April 1999Declaration of assistance for shares acquisition (19 pages)
1 April 1999Particulars of mortgage/charge (16 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (3 pages)
31 October 1998Accounts made up to 31 December 1997 (17 pages)
21 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 1998Registered office changed on 06/08/98 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
20 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1997Particulars of mortgage/charge (7 pages)
29 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 September 1997Particulars of mortgage/charge (9 pages)
3 September 1997Auditor's resignation (1 page)
30 August 1997Declaration of assistance for shares acquisition (15 pages)
27 August 1997Auditor's resignation (1 page)
21 August 1997Particulars of mortgage/charge (4 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Accounts made up to 31 December 1996 (18 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1996Accounts made up to 31 December 1995 (21 pages)
11 February 1996Memorandum and Articles of Association (16 pages)
13 December 1995Particulars of mortgage/charge (8 pages)
9 December 1995Particulars of mortgage/charge (8 pages)
8 December 1995Particulars of mortgage/charge (8 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1995Particulars of mortgage/charge (8 pages)
15 September 1995Particulars of mortgage/charge (8 pages)
24 May 1995Accounts made up to 31 December 1994 (19 pages)
27 May 1994Company name changed hancock group LIMITED\certificate issued on 31/05/94 (2 pages)
9 November 1993Company name changed notsallow fifty LIMITED\certificate issued on 10/11/93 (2 pages)
15 October 1993Incorporation (19 pages)