Company NameLHY Developments Limited
Company StatusDissolved
Company Number01017663
CategoryPrivate Limited Company
Incorporation Date14 July 1971(52 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameMr Michael De Villamar Roberts
NationalityBritish
StatusClosed
Appointed07 February 2005(33 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Gutter Lane East
Willerby
Hull
North Humberside
HU10 6BS
Director NameMr Michael De Villamar Roberts
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(45 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 06 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 8b Marina Court Castle Street
Hull
HU1 1TJ
Director NameMr Peter Chicken
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressDunnington Manor
Dunnington
Hull
North Humberside
YO25 8EG
Director NameWillem Van Der Spek
Date of BirthJune 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed21 December 1991(20 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 September 2003)
RoleCompany Director
Correspondence AddressDe Hoeve
West Malle
2390
Belgium
Director NameMr Michael De Villamar Roberts
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(20 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Gutter Lane East
Willerby
Hull
North Humberside
HU10 6BS
Secretary NameMr Michael De Villamar Roberts
NationalityBritish
StatusResigned
Appointed21 December 1991(20 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Elloughton
Brough
East Riding Of Yorkshire
HU15 1JN
Director NameReginald Leslie Newsam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address15 Blenheim Road
Beverley
East Yorkshire
HU17 8UF
Director NameDavid Martin Lewis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(26 years after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 2002)
RoleManaging Director
Correspondence Address28 Cockster Brook Lane
Valley Park Blurton
Stoke On Trent
Staffordshire
ST3 2SE
Secretary NameColin James Hicks
NationalityBritish
StatusResigned
Appointed01 August 2002(31 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address34 Beverley Road
South Cave
Brough
North Humberside
HU15 2AU
Director NameMr David John Marsh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(41 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Gutter Lane East
Willerby
Hull
North Humberside
HU10 6BS
Director NameMr Mark De-Villamar Roberts
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(41 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Gutter Lane East
Willerby
Hull
North Humberside
HU10 6BS
Director NameMr David Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(42 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Gutter Lane East
Willerby
Hull
North Humberside
HU10 6BS
Director NameMr Dennis Ramon Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(43 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Gutter Lane East
Willerby
Hull
North Humberside
HU10 6BS

Contact

Websitewww.envirodoor.com
Email address[email protected]
Telephone01482 659375
Telephone regionHull

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Devillamar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£993,959
Cash£18,815
Current Liabilities£1,262,419

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

4 September 2003Delivered on: 11 September 2003
Satisfied on: 12 October 2011
Persons entitled: Willem Van Der Spek and Carol Van Der Spek

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 1994Delivered on: 1 August 1994
Satisfied on: 30 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or dividers limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 1993Delivered on: 18 January 1994
Satisfied on: 14 June 2003
Persons entitled: Barclays 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: Aesica works, aesica road, haltwhistle, northumberland.
Fully Satisfied
9 July 1990Delivered on: 25 July 1990
Satisfied on: 14 June 2003
Persons entitled: Barclays 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: 65 oslo road, sutton fields industrial estate, hull and land adjoining on the south west side, humberside.
Fully Satisfied
11 November 1988Delivered on: 18 November 1988
Satisfied on: 14 June 2003
Persons entitled: Barclays 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: 65 oslo road sutton fields industrial estate hull title no hs 79027 and land at rear of 65 oslo road aforesaid.
Fully Satisfied
1 September 1988Delivered on: 14 September 1988
Satisfied on: 30 May 1990
Persons entitled: Barclays 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: Oslo house, 65 oslo road sutton fields industrial estate kingston upon hull.
Fully Satisfied
17 November 1986Delivered on: 19 November 1986
Satisfied on: 17 May 1989
Persons entitled: Barclays 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: Land to the west side of viking close, great gutter lane willerby.
Fully Satisfied
21 December 1984Delivered on: 2 January 1985
Satisfied on: 30 September 2003
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re envirodoor markus limited.
Fully Satisfied
4 September 2003Delivered on: 20 September 2003
Satisfied on: 17 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1984Delivered on: 6 November 1984
Satisfied on: 30 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 2015Delivered on: 16 September 2015
Persons entitled: Finance Yorkshire Equity L.P. Acting by Its General Partner Finance Yorkshire Equity Gp Limited

Classification: A registered charge
Outstanding
7 October 2011Delivered on: 10 October 2011
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 November 2017Registered office address changed from Great Gutter Lane East Willerby Hull North Humberside, HU10 6BS to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 6 November 2017 (2 pages)
31 October 2017Appointment of an administrator (3 pages)
28 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-02
(3 pages)
27 September 2017Termination of appointment of Dennis Ramon Lewis as a director on 27 September 2017 (1 page)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
26 September 2017Cessation of Finance Yorkshire Equity G.P. Limited as a person with significant control on 1 January 2017 (1 page)
26 September 2017Cessation of Viking Fund Managers Limited as a person with significant control on 1 January 2017 (1 page)
26 September 2017Termination of appointment of Mark De-Villamar Roberts as a director on 1 January 2017 (1 page)
26 September 2017Notification of Michael De-Villamar Roberts as a person with significant control on 1 January 2017 (2 pages)
26 September 2017Cessation of Mark De-Villamar Roberts as a person with significant control on 1 January 2017 (1 page)
26 September 2017Appointment of Mr Michael De Villamar Roberts as a director on 1 January 2017 (2 pages)
21 September 2017Appointment of Mr Dennis Ramon Lewis as a director on 1 June 2017 (2 pages)
14 September 2017Termination of appointment of Michael De Villamar Roberts as a director on 1 June 2017 (1 page)
14 September 2017Termination of appointment of Michael De Villamar Roberts as a director on 1 June 2017 (1 page)
14 September 2017Termination of appointment of Dennis Ramon Lewis as a director on 1 June 2017 (1 page)
14 September 2017Termination of appointment of Michael De Villamar Roberts as a secretary on 1 June 2017 (1 page)
3 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Statement of company's objects (2 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 January 2016Termination of appointment of David Keith Johnson as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of David Keith Johnson as a director on 31 December 2015 (1 page)
27 January 2016Secretary's details changed for Mr Michael De Villamar Roberts on 31 December 2015 (1 page)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300,000
(5 pages)
27 January 2016Director's details changed for Mr Michael De Villamar Roberts on 31 December 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Registration of charge 010176630012, created on 11 September 2015 (28 pages)
19 June 2015Auditor's resignation (1 page)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300,000
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 22,500
(3 pages)
16 December 2014Appointment of Mr Dennis Ramon Lewis as a director on 8 December 2014 (2 pages)
16 December 2014Appointment of Mr Dennis Ramon Lewis as a director on 8 December 2014 (2 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 April 2014Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 (17 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 22,500
  • ANNOTATION A Second Filed AR01 is registered on 04/04/2014
(7 pages)
22 October 2013Appointment of Mr David Keith Johnson as a director (2 pages)
22 October 2013Termination of appointment of David Marsh as a director (1 page)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
10 October 2012Appointment of Mr David John Marsh as a director (3 pages)
2 October 2012Termination of appointment of Dennis Lewis as a director (1 page)
2 October 2012Appointment of Mr Mark De-Villamar Roberts as a director (2 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 January 2007Return made up to 21/12/06; full list of members (3 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 21/12/05; full list of members (7 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
25 January 2005Return made up to 21/12/04; full list of members (7 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
5 February 2004Return made up to 21/12/03; full list of members (7 pages)
24 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (8 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Return made up to 21/12/02; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
4 February 2002Accounts for a medium company made up to 31 December 2000 (16 pages)
21 January 2002Return made up to 21/12/01; full list of members (7 pages)
7 December 2001Resolutions
  • RES13 ‐ Article 53 29/11/01
(1 page)
20 January 2001Return made up to 21/12/00; full list of members (7 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
18 January 2000Return made up to 21/12/99; full list of members (7 pages)
23 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
17 May 1999Company name changed envirodoor markus LIMITED\certificate issued on 18/05/99 (2 pages)
15 January 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
12 August 1998Auditor's resignation (1 page)
20 May 1998Director resigned (1 page)
14 January 1998Return made up to 21/12/97; no change of members (4 pages)
22 December 1997New director appointed (2 pages)
20 October 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
20 January 1997Return made up to 21/12/96; full list of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (17 pages)
23 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
14 July 1971Incorporation (22 pages)