Company NameT.H.Holroyd Limited
DirectorsNicholas John Barrett and Richard Phillip Barrett
Company StatusLiquidation
Company Number00583050
CategoryPrivate Limited Company
Incorporation Date30 April 1957(67 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas John Barrett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address28 New Lane
Siddal
Halifax
HX3 9AL
Director NameMr Richard Phillip Barrett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleInsulation Engineer
Country of ResidenceEngland
Correspondence Address5 Stafford Square
Halifax
West Yorkshire
HX3 0AU
Secretary NameMr Richard Phillip Barrett
NationalityBritish
StatusCurrent
Appointed05 December 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stafford Square
Halifax
West Yorkshire
HX3 0AU

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Richard Phillip Barrett
38.81%
Ordinary
1.4k at £1Mr N.j. Barrett
38.78%
Ordinary
800 at £1Executors Of Edward Sutcliffe
22.40%
Ordinary

Financials

Year2014
Net Worth£20,795
Cash£1,694
Current Liabilities£106,441

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Next Accounts Due31 January 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due19 December 2016 (overdue)

Filing History

28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
28 January 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
18 June 2013Liquidators' statement of receipts and payments to 11 April 2013 (17 pages)
18 June 2013Liquidators statement of receipts and payments to 11 April 2013 (17 pages)
18 June 2013Liquidators' statement of receipts and payments to 11 April 2013 (17 pages)
24 May 2012Registered office address changed from Unit 10 Phoebe Lane Mills Siddal Halifax West Yorkshire HX3 9EX United Kingdom on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from Unit 10 Phoebe Lane Mills Siddal Halifax West Yorkshire HX3 9EX United Kingdom on 24 May 2012 (2 pages)
4 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-12
(1 page)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Statement of affairs with form 4.19 (6 pages)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Statement of affairs with form 4.19 (6 pages)
20 February 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 3,571
(5 pages)
20 February 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 3,571
(5 pages)
20 February 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 3,571
(5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2010Director's details changed for Mr Nicholas John Barrett on 5 December 2009 (2 pages)
26 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Richard Phillip Barrett on 5 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas John Barrett on 5 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Richard Phillip Barrett on 5 December 2009 (2 pages)
26 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Nicholas John Barrett on 5 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Richard Phillip Barrett on 5 December 2009 (2 pages)
4 December 2009Registered office address changed from Unit 15 Phoebe Lane Mills Halifax West Yorkshire HX3 9EX on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Unit 15 Phoebe Lane Mills Halifax West Yorkshire HX3 9EX on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Unit 15 Phoebe Lane Mills Halifax West Yorkshire HX3 9EX on 4 December 2009 (1 page)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 January 2008Return made up to 05/12/07; full list of members (3 pages)
22 January 2008Return made up to 05/12/07; full list of members (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 January 2007Return made up to 05/12/06; full list of members (3 pages)
18 January 2007Return made up to 05/12/06; full list of members (3 pages)
15 February 2006Return made up to 05/12/05; full list of members (7 pages)
15 February 2006Return made up to 05/12/05; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Return made up to 05/12/04; full list of members (7 pages)
14 December 2004Return made up to 05/12/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 December 2001Return made up to 05/12/01; full list of members (6 pages)
6 December 2001Return made up to 05/12/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Return made up to 05/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 February 2000Return made up to 05/12/99; full list of members (6 pages)
8 February 2000Return made up to 05/12/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 February 1999Return made up to 05/12/98; no change of members (4 pages)
15 February 1999Return made up to 05/12/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 December 1997Return made up to 05/12/97; full list of members (6 pages)
29 December 1997Return made up to 05/12/97; full list of members (6 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 December 1996Return made up to 05/12/96; full list of members (6 pages)
11 December 1996Return made up to 05/12/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 January 1996Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1996Return made up to 05/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 February 1988Return made up to 17/11/87; full list of members (4 pages)
23 February 1988Return made up to 17/11/87; full list of members (4 pages)
7 February 1987Return made up to 06/10/86; full list of members (4 pages)
7 February 1987Return made up to 06/10/86; full list of members (4 pages)
15 June 1957Amount paid nil/part paid shares (3 pages)
15 June 1957Amount paid nil/part paid shares (3 pages)