Company NameHoyland Fox Limited
Company StatusDissolved
Company Number00691394
CategoryPrivate Limited Company
Incorporation Date2 May 1961(63 years ago)
Dissolution Date25 December 2013 (10 years, 4 months ago)
Previous NameWilliam Hoyland & Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLeslie Paul Booth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(46 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 25 December 2013)
RoleCompany Director
Correspondence Address24 Sandiron House 453 Abbey Lane
Sheffield
South Yorks
S7 2QZ
Director NameChristopher Murray Atkin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(46 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 25 December 2013)
RoleCompany Director
Correspondence Address19 Newfield Lane
Sheffield
South Yorkshire
S17 3DA
Director NameAlan Victor Dodman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 19 July 1991)
RoleCompany Director
Correspondence Address113 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameMartin Gray
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressThurlmoor Farm Carlecotes
Dunford Bridge
Sheffield
South Yorkshire
S36 4TD
Director NameRichard John Fletcher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pledwick Lane
Wakefield
West Yorkshire
WF2 6DN
Director NameMichael Harold Bly
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressHill Top Farm Hill Top Bank
New Mill
Holmfirth
HD7 7DN
Director NameMichael Christopher Ackroyd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address28 Pledwick Lane
Sandal
Wakefield
West Yorkshire
WF2 6DN
Secretary NameMichael Christopher Ackroyd
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address28 Pledwick Lane
Sandal
Wakefield
West Yorkshire
WF2 6DN
Director NameMr Stephen Carroll
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(41 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address402 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NL
Secretary NameMr Stephen Carroll
NationalityBritish
StatusResigned
Appointed23 April 2002(41 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address402 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NL
Director NamePascale Drigues Coates
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(41 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2006)
RoleSales Director
Correspondence Address6 Greystones Avenue
Sheffield
South Yorkshire
S11 7AZ
Director NameDavid Michael Richardson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(41 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2007)
RoleCompany Director
Correspondence Address4 Fairway Drive
Upper Poppleton
York
North Yorkshire
YO26 6HE
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(41 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameDavid Michael Richardson
NationalityBritish
StatusResigned
Appointed16 April 2003(41 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2007)
RoleCompany Director
Correspondence Address4 Fairway Drive
Upper Poppleton
York
North Yorkshire
YO26 6HE
Director NameAlan Ord
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(43 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15c Pinfold Lane
Doncaster
DN11 9NR
Director NameMr Alexander Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceU K
Correspondence Address12 Whirlow Grange Avenue
Sheffield
South Yorkshire
S11 9RW
Director NameMr Shaun Keith Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forest Edge
Whirlow
Sheffield
South Yorkshire
S11 9NW
Secretary NameMr Alexander Smith
NationalityBritish
StatusResigned
Appointed11 June 2007(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceU K
Correspondence Address12 Whirlow Grange Avenue
Sheffield
South Yorkshire
S11 9RW

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£6,119,000
Gross Profit-£640,000
Net Worth£4,124,000
Cash£139,000
Current Liabilities£1,545,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2013Liquidators statement of receipts and payments to 18 September 2013 (5 pages)
25 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2013Liquidators' statement of receipts and payments to 18 September 2013 (5 pages)
25 September 2013Liquidators' statement of receipts and payments to 18 September 2013 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 14 July 2013 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 14 July 2013 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 14 July 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 14 January 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 14 July 2012 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 14 January 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
9 November 2011Notice of ceasing to act as a voluntary liquidator (6 pages)
9 November 2011Notice of ceasing to act as a voluntary liquidator (6 pages)
7 November 2011Court order INSOLVENCY:Replacement of Liquidator p j Bates replaces t s Underwood 07/10/2011 (5 pages)
7 November 2011Appointment of a voluntary liquidator (2 pages)
7 November 2011Appointment of a voluntary liquidator (2 pages)
7 November 2011Court order insolvency:replacement of liquidator p j bates replaces t s underwood 07/10/2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
15 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
15 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
14 October 2008Administrator's progress report to 6 September 2008 (19 pages)
14 October 2008Administrator's progress report to 6 September 2008 (19 pages)
14 October 2008Administrator's progress report to 6 September 2008 (19 pages)
28 May 2008Statement of affairs with form 2.14B (4 pages)
28 May 2008Statement of affairs with form 2.14B (4 pages)
22 May 2008Result of meeting of creditors (3 pages)
22 May 2008Result of meeting of creditors (3 pages)
8 May 2008Statement of administrator's proposal (45 pages)
8 May 2008Statement of administrator's proposal (45 pages)
17 March 2008Appointment of an administrator (1 page)
17 March 2008Appointment of an administrator (1 page)
12 March 2008Registered office changed on 12/03/2008 from 283 abbey lane sheffield south yorks S8 0DA (1 page)
12 March 2008Registered office changed on 12/03/2008 from 283 abbey lane sheffield south yorks S8 0DA (1 page)
10 March 2008Appointment Terminated Director shaun smith (1 page)
10 March 2008Appointment terminated director shaun smith (1 page)
10 March 2008Director appointed christopher murray atkin (2 pages)
10 March 2008Director appointed leslie paul booth (2 pages)
10 March 2008Director appointed christopher murray atkin (2 pages)
10 March 2008Appointment Terminated Director alexander smith (1 page)
10 March 2008Registered office changed on 10/03/2008 from unit 2 fields end business park field end road goldthorpe south yorkshire S63 9EU (1 page)
10 March 2008Registered office changed on 10/03/2008 from unit 2 fields end business park field end road goldthorpe south yorkshire S63 9EU (1 page)
10 March 2008Appointment terminated secretary alexander smith (1 page)
10 March 2008Director appointed leslie paul booth (2 pages)
10 March 2008Appointment terminated director alexander smith (1 page)
10 March 2008Appointment Terminated Secretary alexander smith (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (19 pages)
24 January 2008Full accounts made up to 31 March 2007 (19 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Return made up to 30/06/07; full list of members (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Return made up to 30/06/07; full list of members (3 pages)
27 July 2007Secretary resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed;new director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed;new director appointed (1 page)
12 July 2007Declaration of assistance for shares acquisition (8 pages)
12 July 2007Declaration of assistance for shares acquisition (8 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 11/06/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2007Particulars of mortgage/charge (9 pages)
23 June 2007Particulars of mortgage/charge (9 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
15 January 2007Registered office changed on 15/01/07 from: manchester road millhouse green penistone sheffield S36 9NR (1 page)
15 January 2007Registered office changed on 15/01/07 from: manchester road millhouse green penistone sheffield S36 9NR (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
1 November 2006Full accounts made up to 31 March 2006 (19 pages)
1 November 2006Full accounts made up to 31 March 2006 (19 pages)
13 July 2006Return made up to 30/06/06; full list of members (3 pages)
13 July 2006Return made up to 30/06/06; full list of members (3 pages)
16 January 2006Full accounts made up to 31 March 2005 (19 pages)
16 January 2006Full accounts made up to 31 March 2005 (19 pages)
24 August 2005Particulars of mortgage/charge (5 pages)
24 August 2005Particulars of mortgage/charge (5 pages)
11 July 2005Return made up to 30/06/05; full list of members (3 pages)
11 July 2005Return made up to 30/06/05; full list of members (3 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
12 January 2005Full accounts made up to 31 March 2004 (19 pages)
12 January 2005Full accounts made up to 31 March 2004 (19 pages)
19 July 2004Return made up to 30/06/04; full list of members (8 pages)
19 July 2004Return made up to 30/06/04; full list of members (8 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
26 April 2003New director appointed (3 pages)
26 April 2003New director appointed (3 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2001Particulars of mortgage/charge (13 pages)
23 October 2001Particulars of mortgage/charge (13 pages)
25 July 2001Return made up to 30/06/01; full list of members (7 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
28 July 2000Return made up to 30/06/00; full list of members (7 pages)
28 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
14 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Return made up to 30/06/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (14 pages)
19 January 1999Full accounts made up to 31 March 1998 (14 pages)
15 December 1998Auditor's resignation (2 pages)
15 December 1998Auditor's resignation (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 July 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97
(6 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
26 January 1997Director resigned (1 page)
26 January 1997Full accounts made up to 31 March 1996 (13 pages)
26 January 1997Director resigned (1 page)
26 January 1997Full accounts made up to 31 March 1996 (13 pages)
25 September 1996Memorandum and Articles of Association (21 pages)
25 September 1996Memorandum and Articles of Association (21 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
24 July 1996Return made up to 30/06/96; full list of members (8 pages)
24 July 1996Return made up to 30/06/96; full list of members (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (13 pages)
23 January 1996Full accounts made up to 31 March 1995 (13 pages)
27 July 1995Return made up to 30/06/95; full list of members (8 pages)
27 July 1995Return made up to 30/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
2 May 1961Incorporation (13 pages)
2 May 1961Incorporation (13 pages)