Company NameOctagon House (MW) Limited
Company StatusDissolved
Company Number01393966
CategoryPrivate Limited Company
Incorporation Date13 October 1978(45 years, 7 months ago)
Dissolution Date13 December 2023 (4 months, 2 weeks ago)
Previous NameHealan Ingredients Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Susan Loveday Wyvern Lane
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(12 years, 1 month after company formation)
Appointment Duration33 years (closed 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 9 Norfolk Street
Beverley
East Yorkshire
HU17 7DN
Director NameMr William Robertson Lane
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(12 years, 1 month after company formation)
Appointment Duration33 years (closed 13 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House 9 Norfolk Street
Beverley
East Yorkshire
HU17 7DN
Secretary NameMr William Robertson Lane
NationalityBritish
StatusClosed
Appointed01 December 1990(12 years, 1 month after company formation)
Appointment Duration33 years (closed 13 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Director NamePolly Lane
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(29 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 13 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOctagon House 9 Norfolk Street
Beverley
East Yorkshire
HU17 7DN
Director NameMr Ernest Derek Swann
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(12 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressRosario 17 Stockton Lane
York
North Yorkshire
YO3 0BP

Contact

Websitehealan.com
Email address[email protected]
Telephone01430 871414
Telephone regionMarket Weighton / North Cave

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

300 at £1Polly Ameila Lane & William Robertson Lane
75.00%
Ordinary B
30 at £1Polly Ameila Lane & William Robertson Lane
7.50%
Ordinary A
70 at £1Susan Loveday Wyvern Lane & William Robertson Lane
17.50%
Ordinary A

Financials

Year2014
Net Worth£2,572,196
Cash£2,256,561
Current Liabilities£17,843

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

18 October 2000Delivered on: 25 October 2000
Satisfied on: 30 March 2012
Persons entitled:
Barnett Waddingham Trustees LTD
William Robertson Lane

Classification: Debenture
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 May 1997Delivered on: 5 June 1997
Satisfied on: 30 March 2012
Persons entitled: Barnett Waddingham Trustees Limited and William Robertson Lane

Classification: Debenture
Secured details: £250,000 due from the company to the chargee.
Particulars: Undertaking & property whatsoever and wheresoever present and future its uncalled capital.
Fully Satisfied
8 December 1994Delivered on: 20 December 1994
Satisfied on: 6 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 butcher row beverley north humberside title no HS152534.
Fully Satisfied
21 June 1994Delivered on: 7 July 1994
Satisfied on: 30 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
21 June 1994Delivered on: 7 July 1994
Satisfied on: 30 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings londsborough road market weighton north humberside title no HS58603.
Fully Satisfied
11 March 1994Delivered on: 17 March 1994
Satisfied on: 6 November 1997
Persons entitled:
Barnett Waddingham Trustees LTD
William Robertson Lane
Pensioneer Trustees (London) LTD
William Robertson Lane

Classification: Debenture
Secured details: £100,000 and all other monies due from the company to the chargee.
Particulars: Undertaking of property whatsoever and wheresoever present and future including uncalled capital.
Fully Satisfied
21 May 1985Delivered on: 24 May 1985
Satisfied on: 23 June 1994
Persons entitled:
Barnett Waddingham Trustees LTD
William Robertson Lane
Pensioneer Trustees (London) LTD
William Robertson Lane
Midland Bank Trust Co. LTD
William Robertson Lane

Classification: Debenture
Secured details: £16,000 all other monies due or to become due from the company to the chargee.
Particulars: (See doc M19). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 December 1984Delivered on: 8 January 1985
Satisfied on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: £16,000.
Particulars: (See doc M18). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 May 2012Delivered on: 5 May 2012
Satisfied on: 22 February 2013
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: 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.
Fully Satisfied
1 May 1984Delivered on: 4 May 1984
Satisfied on: 2 November 1994
Persons entitled: Midland 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: First fixed charge over all book & other debts with a floating charge over undertaking and all property and assets present and future including uncalled capital (see doc M17).
Fully Satisfied

Filing History

13 September 2023Return of final meeting in a members' voluntary winding up (21 pages)
27 April 2023Liquidators' statement of receipts and payments to 17 February 2023 (22 pages)
8 April 2022Liquidators' statement of receipts and payments to 17 February 2022 (22 pages)
24 March 2021Appointment of a voluntary liquidator (3 pages)
16 March 2021Declaration of solvency (6 pages)
11 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-18
(1 page)
24 February 2021Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 24 February 2021 (2 pages)
11 February 2021Confirmation statement made on 26 December 2020 with updates (6 pages)
11 February 2021Notification of Polly Amelia Lane as a person with significant control on 28 February 2020 (2 pages)
11 February 2021Cessation of William Robertson Lane as a person with significant control on 28 February 2020 (1 page)
29 January 2020Confirmation statement made on 26 December 2019 with updates (6 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 January 2019Confirmation statement made on 26 December 2018 with updates (6 pages)
13 February 2018Confirmation statement made on 26 December 2017 with updates (6 pages)
12 February 2018Notification of William Robertson Lane as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 January 2018Director's details changed for Mrs Susan Loveday Wyvern Lane on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Polly Lane on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr William Robertson Lane on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Susan Loveday Wyvern Lane on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Polly Lane on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr William Robertson Lane on 3 January 2018 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 January 2017Confirmation statement made on 26 December 2016 with updates (8 pages)
10 January 2017Director's details changed for Mr William Robertson Lane on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr William Robertson Lane on 10 January 2017 (2 pages)
10 January 2017Confirmation statement made on 26 December 2016 with updates (8 pages)
10 January 2017Director's details changed for Mrs Susan Loveday Wyvern Lane on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mrs Susan Loveday Wyvern Lane on 10 January 2017 (2 pages)
1 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 400
(7 pages)
1 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 400
(7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400
(7 pages)
6 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400
(7 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 June 2014Registered office address changed from Po Box 31 Ocean Chambers 54 Lowgate Hull HU1 1JF on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Po Box 31 Ocean Chambers 54 Lowgate Hull HU1 1JF on 11 June 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
(7 pages)
14 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
(7 pages)
14 March 2013Company name changed healan ingredients LIMITED\certificate issued on 14/03/13
  • CONNOT ‐
(3 pages)
14 March 2013Company name changed healan ingredients LIMITED\certificate issued on 14/03/13
  • CONNOT ‐
(3 pages)
8 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28
(1 page)
8 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28
(1 page)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 February 2013Change of name notice (3 pages)
26 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-20
(2 pages)
26 February 2013Change of name notice (3 pages)
26 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-20
(2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
16 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
11 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
11 January 2012Register(s) moved to registered office address (1 page)
11 January 2012Register(s) moved to registered office address (1 page)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Register inspection address has been changed (1 page)
21 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
24 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mr William Robertson Lane on 26 December 2009 (2 pages)
23 February 2010Secretary's details changed for Mr William Robertson Lane on 26 December 2009 (1 page)
23 February 2010Director's details changed for Mrs Susan Loveday Wyvern Lane on 26 December 2009 (2 pages)
23 February 2010Secretary's details changed for Mr William Robertson Lane on 26 December 2009 (1 page)
23 February 2010Director's details changed for Mr William Robertson Lane on 26 December 2009 (2 pages)
23 February 2010Director's details changed for Polly Lane on 26 December 2009 (2 pages)
23 February 2010Director's details changed for Polly Lane on 26 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Susan Loveday Wyvern Lane on 26 December 2009 (2 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
6 March 2009Director appointed polly lane (2 pages)
6 March 2009Return made up to 26/12/08; no change of members (5 pages)
6 March 2009Director appointed polly lane (2 pages)
6 March 2009Return made up to 26/12/08; no change of members (5 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
14 February 2008Return made up to 26/12/07; no change of members (7 pages)
14 February 2008Return made up to 26/12/07; no change of members (7 pages)
1 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
1 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
21 January 2007Return made up to 26/12/06; full list of members (7 pages)
21 January 2007Return made up to 26/12/06; full list of members (7 pages)
21 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
21 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
12 January 2006Return made up to 26/12/05; full list of members (7 pages)
12 January 2006Return made up to 26/12/05; full list of members (7 pages)
30 August 2005Accounts for a small company made up to 30 April 2005 (8 pages)
30 August 2005Accounts for a small company made up to 30 April 2005 (8 pages)
5 January 2005Return made up to 26/12/04; full list of members (7 pages)
5 January 2005Return made up to 26/12/04; full list of members (7 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
17 January 2004Return made up to 26/12/03; full list of members (7 pages)
17 January 2004Return made up to 26/12/03; full list of members (7 pages)
16 December 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
16 December 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
3 February 2003Return made up to 26/12/02; full list of members (7 pages)
3 February 2003Return made up to 26/12/02; full list of members (7 pages)
20 November 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
20 November 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
7 January 2002Return made up to 26/12/01; full list of members (6 pages)
7 January 2002Return made up to 26/12/01; full list of members (6 pages)
27 November 2001Full accounts made up to 30 April 2001 (17 pages)
27 November 2001Full accounts made up to 30 April 2001 (17 pages)
8 May 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 May 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 September 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
25 September 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
4 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 November 1999Accounts for a medium company made up to 30 April 1999 (17 pages)
29 November 1999Accounts for a medium company made up to 30 April 1999 (17 pages)
3 February 1999Return made up to 26/12/98; full list of members (6 pages)
3 February 1999Return made up to 26/12/98; full list of members (6 pages)
26 August 1998Full accounts made up to 30 April 1998 (18 pages)
26 August 1998Full accounts made up to 30 April 1998 (18 pages)
28 April 1998Ad 13/03/98--------- £ si 300@1=300 £ ic 100/400 (2 pages)
28 April 1998Ad 13/03/98--------- £ si 300@1=300 £ ic 100/400 (2 pages)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998£ nc 100/1100 13/03/98 (1 page)
24 March 1998£ nc 100/1100 13/03/98 (1 page)
12 February 1998Return made up to 26/12/97; no change of members (4 pages)
12 February 1998Return made up to 26/12/97; no change of members (4 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Full accounts made up to 30 April 1997 (14 pages)
21 October 1997Full accounts made up to 30 April 1997 (14 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 26/12/96; no change of members (4 pages)
27 February 1997Return made up to 26/12/96; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
11 February 1996Return made up to 26/12/95; full list of members (6 pages)
11 February 1996Return made up to 26/12/95; full list of members (6 pages)
13 October 1995Full accounts made up to 30 April 1995 (13 pages)
13 October 1995Full accounts made up to 30 April 1995 (13 pages)
30 January 1995Full accounts made up to 30 April 1994 (13 pages)
30 January 1995Full accounts made up to 30 April 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 July 1994Particulars of mortgage/charge (6 pages)
7 July 1994Particulars of mortgage/charge (6 pages)
14 February 1994Full group accounts made up to 30 April 1993 (14 pages)
14 February 1994Full group accounts made up to 30 April 1993 (14 pages)
26 February 1993Full group accounts made up to 30 April 1992 (15 pages)
26 February 1993Full group accounts made up to 30 April 1992 (15 pages)
27 February 1992Full group accounts made up to 30 April 1991 (17 pages)
27 February 1992Full group accounts made up to 30 April 1991 (17 pages)
19 February 1991Full group accounts made up to 30 April 1990 (18 pages)
19 February 1991Full group accounts made up to 30 April 1990 (18 pages)
16 January 1990Full group accounts made up to 30 April 1989 (18 pages)
16 January 1990Full group accounts made up to 30 April 1989 (18 pages)
19 January 1989Full accounts made up to 30 April 1988 (18 pages)
19 January 1989Full accounts made up to 30 April 1988 (18 pages)
29 January 1988Full group accounts made up to 30 April 1987 (19 pages)
29 January 1988Full group accounts made up to 30 April 1987 (19 pages)
22 February 1984Accounts made up to 30 April 1982 (11 pages)
22 February 1984Accounts made up to 30 April 1982 (11 pages)
28 August 1982Annual return made up to 21/08/81 (7 pages)
28 August 1982Annual return made up to 21/08/81 (7 pages)
13 October 1978Incorporation (12 pages)
13 October 1978Incorporation (12 pages)