Company NameHengbays (1984) Limited
Company StatusDissolved
Company Number01832862
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameStephen Louis Evans
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(9 years, 1 month after company formation)
Appointment Duration22 years, 8 months (closed 17 May 2016)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address4 Meadow Rise
Skipton
North Yorkshire
BD23 1BT
Secretary NameKathryn Anne Cox
NationalityBritish
StatusClosed
Appointed09 September 1993(9 years, 1 month after company formation)
Appointment Duration22 years, 8 months (closed 17 May 2016)
RoleCompany Director
Correspondence Address5 Regent Crescent
Skipton
North Yorkshire
BD23 1BG
Director NameMr Robert Louis Evans
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 May 2005)
RoleCompany Director
Correspondence AddressIvy Cottage Farm
Carleton
Skipton
North Yorkshire
BD23 3BY
Secretary NameMrs Mavis Irene Evans
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressIvy Cottage Farm
Carleton
Skipton
North Yorkshire
BD23 3BY
Director NameMr Philip Evans
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(20 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2012)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Regent Drive
Skipton
North Yorkshire
BD23 1AY

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1R L Evans Settlement
50.00%
Ordinary
25 at £1Stephen Louis Evans
25.00%
Ordinary
13 at £1Executors Of Philip Joseph Evans
13.00%
Ordinary
12 at £1Kathryn Anne Cox
12.00%
Ordinary

Financials

Year2014
Net Worth£123,317
Cash£135,369
Current Liabilities£12,052

Accounts

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

Charges

14 September 1984Delivered on: 19 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties, and/or the proceeds of sale thereof. Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book and other debts (see M9).
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
3 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
7 November 2012Termination of appointment of Philip Evans as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 05/11/2012
(3 pages)
7 November 2012Termination of appointment of Philip Evans as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 05/11/2012
(3 pages)
5 November 2012Termination of appointment of Philip Evans as a director (1 page)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Philip Evans as a director (1 page)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 October 2009Director's details changed for Stephen Louis Evans on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Louis Evans on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Philip Evans on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Philip Evans on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Philip Evans on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Louis Evans on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 October 2006Return made up to 24/10/06; full list of members (3 pages)
26 October 2006Return made up to 24/10/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 October 2005Return made up to 24/10/05; full list of members (3 pages)
24 October 2005Return made up to 24/10/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
12 May 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
12 May 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
11 May 2005New director appointed (1 page)
11 May 2005New director appointed (1 page)
22 November 2004Return made up to 24/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 November 2004Return made up to 24/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 July 2004Registered office changed on 14/07/04 from: c/o clark whitehill josolyne holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
14 July 2004Registered office changed on 14/07/04 from: c/o clark whitehill josolyne holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
21 January 2004Auditor's resignation (1 page)
21 January 2004Auditor's resignation (1 page)
18 November 2003Return made up to 24/10/03; full list of members (8 pages)
18 November 2003Return made up to 24/10/03; full list of members (8 pages)
23 December 2002Return made up to 24/10/02; full list of members (8 pages)
23 December 2002Return made up to 24/10/02; full list of members (8 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
2 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
4 December 2000Return made up to 24/10/00; full list of members (8 pages)
4 December 2000Return made up to 24/10/00; full list of members (8 pages)
27 January 2000Return made up to 24/10/99; full list of members (7 pages)
27 January 2000Return made up to 24/10/99; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 November 1998Return made up to 24/10/98; no change of members (4 pages)
11 November 1998Return made up to 24/10/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
19 November 1996Return made up to 24/10/96; full list of members (6 pages)
19 November 1996Return made up to 24/10/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 December 1995Return made up to 24/10/95; no change of members (4 pages)
4 December 1995Return made up to 24/10/95; no change of members (4 pages)
6 May 1993Accounts for a small company made up to 31 October 1992 (6 pages)
6 May 1993Accounts for a small company made up to 31 October 1992 (6 pages)
11 November 1991Accounts for a small company made up to 31 July 1991 (5 pages)
11 November 1991Accounts for a small company made up to 31 July 1991 (5 pages)