Company NamePloughcroft Building Services Limited
Company StatusDissolved
Company Number04511897
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 months ago)
Dissolution Date10 March 2019 (5 years ago)
Previous NamePloughcrost Building Services Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Christopher Sean Hopkins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed26 November 2002(3 months, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 10 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southedge Close
Halifax
West Yorkshire
HX3 8DW
Secretary NameMrs Helen Michelle Hopkins
NationalityEnglish
StatusClosed
Appointed08 April 2005(2 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 10 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southedge Close
Hipperholme
Halifax
West Yorkshire
HX3 8DW
Director NameBill Hopkins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2005)
RoleCompany Director
Correspondence AddressBroadoak
583 Halifax Road Hipperholme
Halifax
HX3 8DD
Secretary NameBill Hopkins
NationalityBritish
StatusResigned
Appointed26 November 2002(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressBroadoak
583 Halifax Road Hipperholme
Halifax
HX3 8DD
Secretary NameMr Christopher Sean Hopkins
NationalityBritish
StatusResigned
Appointed26 November 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Spring Row
Long Causeway
Denholme
BD13 4EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth-£71,050
Cash£1,008,444
Current Liabilities£1,565,177

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2019Final Gazette dissolved following liquidation (1 page)
10 December 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
25 June 2018Liquidators' statement of receipts and payments to 17 April 2018 (11 pages)
15 June 2017Liquidators' statement of receipts and payments to 17 April 2017 (15 pages)
15 June 2017Liquidators' statement of receipts and payments to 17 April 2017 (15 pages)
27 June 2016Liquidators' statement of receipts and payments to 17 April 2016 (9 pages)
27 June 2016Liquidators' statement of receipts and payments to 17 April 2016 (9 pages)
24 June 2015Liquidators statement of receipts and payments to 17 April 2015 (12 pages)
24 June 2015Liquidators' statement of receipts and payments to 17 April 2015 (12 pages)
24 June 2015Liquidators' statement of receipts and payments to 17 April 2015 (12 pages)
24 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (13 pages)
24 June 2014Liquidators statement of receipts and payments to 17 April 2014 (13 pages)
24 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (13 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
18 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
18 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
3 January 2013Result of meeting of creditors (3 pages)
3 January 2013Result of meeting of creditors (3 pages)
29 November 2012Statement of administrator's proposal (26 pages)
29 November 2012Statement of administrator's proposal (26 pages)
4 October 2012Registered office address changed from Eco Roof Visitor Centre St Pegs Mill, Mill 2, Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Eco Roof Visitor Centre St Pegs Mill, Mill 2, Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Eco Roof Visitor Centre St Pegs Mill, Mill 2, Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH United Kingdom on 4 October 2012 (2 pages)
3 October 2012Appointment of an administrator (3 pages)
3 October 2012Appointment of an administrator (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 300
(4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 300
(4 pages)
26 June 2012Purchase of own shares. (3 pages)
26 June 2012Purchase of own shares. (3 pages)
26 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment out of dist profits 25/05/2012
(2 pages)
26 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment out of dist profits 25/05/2012
(2 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 300
(4 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 300
(4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 300.00
  • ANNOTATION This document replaces the SH01 registered on 4TH November 2011 as it was not properly delivered.
(7 pages)
21 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 400.00
  • ANNOTATION This document replaces the SH01 registered on 4TH November 2011 as it was not properly delivered.
(7 pages)
21 December 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 300.00
  • ANNOTATION This document replaces the SH01 registered on 4TH November 2011 as it was not properly delivered.
(7 pages)
21 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 400.00
  • ANNOTATION This document replaces the SH01 registered on 4TH November 2011 as it was not properly delivered.
(7 pages)
21 December 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 300.00
  • ANNOTATION This document replaces the SH01 registered on 4TH November 2011 as it was not properly delivered.
(7 pages)
12 December 2011Particulars of variation of rights attached to shares (2 pages)
12 December 2011Change of share class name or designation (2 pages)
12 December 2011Change of share class name or designation (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 December 2011Resolutions
  • RES13 ‐ Amendment to share capital 01/11/2011
(1 page)
12 December 2011Resolutions
  • RES13 ‐ Amendment to share capital 01/11/2011
(1 page)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Particulars of variation of rights attached to shares (2 pages)
4 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 400
  • ANNOTATION A replacement SH01 was registered on 22ND December 2011.
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 100
  • ANNOTATION A replacement SH01 was registered on 22ND December 2011.
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 100
  • ANNOTATION A replacement SH01 was registered on 22ND December 2011.
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 400
  • ANNOTATION A replacement SH01 was registered on 22ND December 2011.
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 100
  • ANNOTATION A replacement SH01 was registered on 22ND December 2011.
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 400
  • ANNOTATION A replacement SH01 was registered on 22ND December 2011.
(4 pages)
21 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from Unit 4 Bullfold Garage Owlers Ings Road Brighouse HD6 1EJ on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Unit 4 Bullfold Garage Owlers Ings Road Brighouse HD6 1EJ on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Unit 4 Bullfold Garage Owlers Ings Road Brighouse HD6 1EJ on 4 March 2011 (1 page)
25 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 September 2009Return made up to 15/08/09; full list of members (3 pages)
30 September 2009Return made up to 15/08/09; full list of members (3 pages)
3 September 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 September 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 November 2008Return made up to 15/08/08; full list of members (3 pages)
21 November 2008Return made up to 15/08/08; full list of members (3 pages)
20 November 2008Director's change of particulars / christopher hopkins / 31/03/2008 (1 page)
20 November 2008Secretary's change of particulars / helen hopkins / 31/03/2008 (1 page)
20 November 2008Director's change of particulars / christopher hopkins / 31/03/2008 (1 page)
20 November 2008Secretary's change of particulars / helen hopkins / 31/03/2008 (1 page)
11 August 2008Return made up to 15/08/07; full list of members (3 pages)
11 August 2008Return made up to 15/08/07; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 February 2008Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
12 February 2008Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 October 2006Return made up to 15/08/06; full list of members (6 pages)
6 October 2006Return made up to 15/08/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 October 2005Director resigned (1 page)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
14 June 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 June 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
14 June 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 May 2004Registered office changed on 04/05/04 from: room 4 47 bethal street brighouse HD6 1JR (1 page)
4 May 2004Registered office changed on 04/05/04 from: room 4 47 bethal street brighouse HD6 1JR (1 page)
30 December 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
29 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Ad 15/08/02-26/11/02 £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2003Registered office changed on 06/01/03 from: room 4 47 bethal street brighouse HD6 1JR (1 page)
6 January 2003Ad 15/08/02-26/11/02 £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2003Registered office changed on 06/01/03 from: room 4 47 bethal street brighouse HD6 1JR (1 page)
17 October 2002Company name changed ploughcrost building services li mited\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed ploughcrost building services li mited\certificate issued on 17/10/02 (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (9 pages)
15 August 2002Incorporation (9 pages)