Company NameHousing Investment Company Limited(The)
Company StatusDissolved
Company Number00233859
CategoryPrivate Limited Company
Incorporation Date6 October 1928(95 years, 7 months ago)
Dissolution Date22 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Benjamin Roper
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(63 years after company formation)
Appointment Duration28 years, 3 months (closed 22 January 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage Parsonage Croft
Bakewell
Derbyshire
DE45 1DF
Director NameMiss Lucy Jane Symons
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(82 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Secretary NameMr Geoffrey Benjamin Roper
StatusClosed
Appointed06 September 2015(86 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2020)
RoleCompany Director
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMrs Diane Nunweek
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(87 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameRobert Neville Eshelby
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(63 years after company formation)
Appointment Duration18 years, 9 months (resigned 30 July 2010)
RoleWarehousing Distribution Manager
Correspondence AddressCordwell House Cordwell Lane
Holmesfield
Sheffield
South Yorkshire
S18 7WH
Director NameMr Arthur Peter Nunweek
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(63 years after company formation)
Appointment Duration23 years, 11 months (resigned 06 September 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
Folds Head Hope Valley
Calver Sheffield
Derbyshire
S32 3XJ
Secretary NameMr Kenneth Bernard Clark
NationalityBritish
StatusResigned
Appointed10 October 1991(63 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address226 Abbey Lane
Sheffield
South Yorkshire
S8 0BW
Secretary NameDavid Reginald Proctor
NationalityBritish
StatusResigned
Appointed30 June 1993(64 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 22 June 2005)
RoleSecretary
Correspondence Address60 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Secretary NameRobert Neville Eshelby
NationalityBritish
StatusResigned
Appointed22 June 2005(76 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressCordwell House Cordwell Lane
Holmesfield
Sheffield
South Yorkshire
S18 7WH
Secretary NameArthur Peter Nunweek
NationalityBritish
StatusResigned
Appointed11 August 2010(81 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 September 2015)
RoleCompany Director
Correspondence AddressCavendish House Folds Head
Calver
Hope Valley
Derbyshire
S32 3XJ

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

531 at £1Lucy Jane Symons
5.01%
Ordinary
530 at £1John Neville Eshelby
5.00%
Ordinary
530 at £1Peter David Eshelby
5.00%
Ordinary
4.2k at £1Sheffield Investment Co LTD
40.00%
Ordinary
529 at £1Frances Gail Bright
4.99%
Ordinary
2.1k at £1Arthur Peter Nunweek
20.00%
Ordinary
2.1k at £1Executors Of Thomas Roper
20.00%
Ordinary

Financials

Year2014
Net Worth£578,224
Cash£44,210
Current Liabilities£12,279

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 November 2002Delivered on: 11 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 riverside crescent bakewell derbyshire dales t/n DY311269. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 January 2020Final Gazette dissolved following liquidation (1 page)
22 October 2019Return of final meeting in a members' voluntary winding up (18 pages)
14 May 2019Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 14 May 2019 (2 pages)
4 September 2018Registered office address changed from 1 Vincent House 149 Solly Street Sheffield S1 4BB to Kendal House 41 Scotland Street Sheffield S3 7BS on 4 September 2018 (2 pages)
31 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-17
(1 page)
31 August 2018Declaration of solvency (5 pages)
31 August 2018Appointment of a voluntary liquidator (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
14 July 2016Appointment of Mrs Diane Nunweek as a director on 12 May 2016 (2 pages)
14 July 2016Appointment of Mrs Diane Nunweek as a director on 12 May 2016 (2 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 October 2015Director's details changed for Mr Geoffrey Benjamin Roper on 1 October 2015 (2 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,600
(5 pages)
21 October 2015Director's details changed for Lucy Jane Symons on 1 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Geoffrey Benjamin Roper on 1 October 2015 (2 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,600
(5 pages)
21 October 2015Director's details changed for Mr Geoffrey Benjamin Roper on 1 October 2015 (2 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,600
(5 pages)
21 October 2015Director's details changed for Lucy Jane Symons on 1 October 2015 (2 pages)
21 October 2015Director's details changed for Lucy Jane Symons on 1 October 2015 (2 pages)
20 October 2015Termination of appointment of Arthur Peter Nunweek as a director on 6 September 2015 (1 page)
20 October 2015Termination of appointment of Arthur Peter Nunweek as a director on 6 September 2015 (1 page)
20 October 2015Termination of appointment of Arthur Peter Nunweek as a secretary on 6 September 2015 (1 page)
20 October 2015Termination of appointment of Arthur Peter Nunweek as a secretary on 6 September 2015 (1 page)
20 October 2015Appointment of Mr Geoffrey Benjamin Roper as a secretary on 6 September 2015 (2 pages)
20 October 2015Appointment of Mr Geoffrey Benjamin Roper as a secretary on 6 September 2015 (2 pages)
20 October 2015Termination of appointment of Arthur Peter Nunweek as a director on 6 September 2015 (1 page)
20 October 2015Termination of appointment of Arthur Peter Nunweek as a secretary on 6 September 2015 (1 page)
20 October 2015Appointment of Mr Geoffrey Benjamin Roper as a secretary on 6 September 2015 (2 pages)
1 June 2015Registered office address changed from Queens Buildings Queen Street Sheffield 1 to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Queens Buildings Queen Street Sheffield 1 to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Queens Buildings Queen Street Sheffield 1 to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-29
  • GBP 10,600
(15 pages)
29 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-29
  • GBP 10,600
(15 pages)
29 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-29
  • GBP 10,600
(15 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 October 2013Annual return made up to 3 October 2013
Statement of capital on 2013-10-18
  • GBP 10,600
(15 pages)
18 October 2013Annual return made up to 3 October 2013
Statement of capital on 2013-10-18
  • GBP 10,600
(15 pages)
18 October 2013Annual return made up to 3 October 2013
Statement of capital on 2013-10-18
  • GBP 10,600
(15 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (15 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (15 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (15 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (15 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (15 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (15 pages)
12 October 2011Appointment of Lucy Jane Symons as a director (3 pages)
12 October 2011Appointment of Lucy Jane Symons as a director (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 3 October 2010 (14 pages)
21 October 2010Annual return made up to 3 October 2010 (14 pages)
21 October 2010Annual return made up to 3 October 2010 (14 pages)
27 September 2010Termination of appointment of Robert Eshelby as a secretary (2 pages)
27 September 2010Appointment of Arthur Peter Nunweek as a secretary (3 pages)
27 September 2010Appointment of Arthur Peter Nunweek as a secretary (3 pages)
27 September 2010Termination of appointment of Robert Eshelby as a secretary (2 pages)
27 September 2010Termination of appointment of Robert Eshelby as a director (2 pages)
27 September 2010Termination of appointment of Robert Eshelby as a director (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 November 2009Annual return made up to 3 October 2009 (15 pages)
2 November 2009Annual return made up to 3 October 2009 (15 pages)
2 November 2009Annual return made up to 3 October 2009 (15 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 November 2008Return made up to 03/10/08; full list of members (6 pages)
14 November 2008Return made up to 03/10/08; full list of members (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2006Return made up to 10/10/06; full list of members (9 pages)
13 November 2006Return made up to 10/10/06; full list of members (9 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2005Return made up to 10/10/05; full list of members (9 pages)
1 November 2005Return made up to 10/10/05; full list of members (9 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2004Return made up to 10/10/04; full list of members (9 pages)
19 October 2004Return made up to 10/10/04; full list of members (9 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2003Return made up to 10/10/03; full list of members (8 pages)
18 October 2003Return made up to 10/10/03; full list of members (8 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 10/10/02; full list of members (8 pages)
15 October 2002Return made up to 10/10/02; full list of members (8 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 October 2001Return made up to 10/10/01; full list of members (8 pages)
18 October 2001Return made up to 10/10/01; full list of members (8 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 October 2000Return made up to 10/10/00; full list of members (8 pages)
19 October 2000Return made up to 10/10/00; full list of members (8 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 October 1998Return made up to 10/10/98; full list of members (6 pages)
23 October 1998Return made up to 10/10/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 October 1996Return made up to 10/10/96; no change of members (4 pages)
15 October 1996Return made up to 10/10/96; no change of members (4 pages)
9 August 1996Amended accounts made up to 31 December 1995 (6 pages)
9 August 1996Amended accounts made up to 31 December 1995 (6 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)