Company NameHPR Trading Limited
Company StatusDissolved
Company Number00638988
CategoryPrivate Limited Company
Incorporation Date7 October 1959(64 years, 7 months ago)
Dissolution Date9 May 2015 (8 years, 11 months ago)
Previous NamesWilliam Kirk Limited and William Kirk Holdings Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePeter Brian Kirk
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(32 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 09 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop O The Stones
Kiskhill Lane, Rainow
Macclesfield
Cheshire
SK10 5UR
Director NameRobert Charles Kirk
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(32 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 09 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS
Director NameHelen Mary Palin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(35 years, 12 months after company formation)
Appointment Duration19 years, 7 months (closed 09 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Secretary NameHelen Mary Palin
NationalityBritish
StatusClosed
Appointed28 September 1995(35 years, 12 months after company formation)
Appointment Duration19 years, 7 months (closed 09 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Director NameAlbert Dennis Kirk
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1995)
RoleCompany Director
Correspondence AddressRiverside 9 Calder Close
Bollington
Macclesfield
Cheshire
SK10 5LJ
Director NameJohn Frederick Kirk
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Whiteley Green
Bollington
Macclesfield
Cheshire
SK10 5SJ
Director NameMargaret Kirk
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Whiteley Green
Bollington
Macclesfield
Cheshire
SK10 5SJ
Director NameMargaret Langford
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address35 Ingersley Road
Bollington
Macclesfield
Cheshire
SK10 5RE
Director NameDorothy Brenda Swain
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressWithindale
Withinlea Road Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary NamePeter Brian Kirk
NationalityBritish
StatusResigned
Appointed16 December 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressBriarlea 4 Highfield Road
Bollington
Macclesfield
Cheshire
SK10 5LR
Director NameJohn Thomas Whittaker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(36 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1999)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressNorthfield Bungalow Flash
Quarnford
Buxton
Derbyshire
SK17 0SW

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1H.m. Palin
29.96%
Ordinary
10k at £1P.b. Kirk
29.96%
Ordinary
10k at £1R.c. Kirk
29.96%
Ordinary
750 at £1D.b. Swain
2.25%
Ordinary Non Voting
750 at £1H.m. Palin
2.25%
Ordinary Non Voting
750 at £1P.b. Kirk
2.25%
Ordinary Non Voting
750 at £1R.c. Kirk
2.25%
Ordinary Non Voting
375 at £1S. Kirk
1.12%
Ordinary Non Voting

Financials

Year2014
Turnover£6,016,646
Gross Profit£1,214,561
Net Worth£3,263,200
Cash£692,199
Current Liabilities£906,231

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2015Return of final meeting in a members' voluntary winding up (11 pages)
10 October 2014Liquidators statement of receipts and payments to 1 October 2014 (15 pages)
10 October 2014Liquidators statement of receipts and payments to 1 October 2014 (15 pages)
10 October 2014Liquidators' statement of receipts and payments to 1 October 2014 (15 pages)
2 November 2013Satisfaction of charge 5 in full (4 pages)
2 November 2013Satisfaction of charge 4 in full (4 pages)
2 November 2013Satisfaction of charge 6 in full (4 pages)
2 November 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Registered office address changed from Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL on 9 October 2013 (2 pages)
8 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Declaration of solvency (3 pages)
3 October 2013Satisfaction of charge 7 in full (4 pages)
2 October 2013Company name changed william kirk holdings LIMITED\certificate issued on 02/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-02
(3 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 33,375
(7 pages)
26 July 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
23 May 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Robert Charles Kirk on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Robert Charles Kirk on 1 October 2009 (2 pages)
13 May 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
11 May 2009Full accounts made up to 30 September 2008 (19 pages)
31 October 2008Return made up to 30/09/08; full list of members (6 pages)
5 June 2008Full accounts made up to 30 September 2007 (19 pages)
20 November 2007Return made up to 30/09/07; no change of members (7 pages)
25 July 2007Full accounts made up to 30 September 2006 (19 pages)
19 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2006Full accounts made up to 30 September 2005 (17 pages)
13 October 2005Return made up to 30/09/05; full list of members (8 pages)
3 June 2005Full accounts made up to 30 September 2004 (18 pages)
12 October 2004Return made up to 30/09/04; full list of members (8 pages)
17 May 2004Full accounts made up to 30 September 2003 (19 pages)
17 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 April 2003Full accounts made up to 30 September 2002 (16 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
24 July 2002Full accounts made up to 30 September 2001 (15 pages)
30 October 2001Return made up to 30/09/01; full list of members (8 pages)
1 June 2001Full accounts made up to 30 September 2000 (16 pages)
17 November 2000Return made up to 30/09/00; full list of members (8 pages)
15 May 2000Full accounts made up to 30 September 1999 (16 pages)
16 November 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 1999Director resigned (1 page)
19 March 1999Company name changed william kirk LIMITED\certificate issued on 22/03/99 (2 pages)
2 December 1998Return made up to 30/09/98; full list of members (6 pages)
14 October 1998Memorandum and Articles of Association (12 pages)
29 September 1998Full accounts made up to 30 September 1997 (16 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
29 May 1998£ nc 5000/35000 30/04/98 (1 page)
10 November 1997Return made up to 30/09/97; no change of members (4 pages)
26 March 1997Full accounts made up to 30 September 1996 (17 pages)
6 November 1996Return made up to 30/09/96; change of members (6 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
13 October 1996Memorandum and Articles of Association (12 pages)
6 June 1996Full accounts made up to 30 September 1995 (18 pages)
6 June 1996New director appointed (2 pages)
24 November 1995Director resigned (1 page)
24 November 1995Return made up to 30/09/95; full list of members (6 pages)
24 November 1995Director resigned (1 page)
16 November 1995New secretary appointed;new director appointed (2 pages)
3 November 1995Secretary resigned (1 page)
1 September 1995Director resigned (2 pages)
18 May 1995£ ic 2800/2228 20/04/95 £ sr 572@1=572 (1 page)
11 May 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
15 March 1995Full accounts made up to 30 September 1994 (14 pages)
27 November 1992Particulars of mortgage/charge (4 pages)
28 February 1991Memorandum and Articles of Association (8 pages)
8 March 1989Declaration of satisfaction of mortgage/charge (1 page)
5 July 1988Particulars of mortgage/charge (3 pages)
10 March 1988Particulars of mortgage/charge (3 pages)
7 October 1959Certificate of incorporation (1 page)