Halifax
West Yorkshire
HX3 8DW
Secretary Name | Mrs Helen Michelle Hopkins |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 April 2005(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Southedge Close Hipperholme Halifax West Yorkshire HX3 8DW |
Director Name | Bill Hopkins |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | Broadoak 583 Halifax Road Hipperholme Halifax HX3 8DD |
Secretary Name | Bill Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Broadoak 583 Halifax Road Hipperholme Halifax HX3 8DD |
Secretary Name | Mr Christopher Sean Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Spring Row Long Causeway Denholme BD13 4EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | -£71,050 |
Cash | £1,008,444 |
Current Liabilities | £1,565,177 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 June 2018 | Liquidators' statement of receipts and payments to 17 April 2018 (11 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 17 April 2017 (15 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 17 April 2017 (15 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 17 April 2016 (9 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 17 April 2016 (9 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 17 April 2015 (12 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (12 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (12 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (13 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 17 April 2014 (13 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (13 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
18 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
18 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
3 January 2013 | Result of meeting of creditors (3 pages) |
3 January 2013 | Result of meeting of creditors (3 pages) |
29 November 2012 | Statement of administrator's proposal (26 pages) |
29 November 2012 | Statement of administrator's proposal (26 pages) |
4 October 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of an administrator (3 pages) |
3 October 2012 | Appointment of an administrator (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
26 June 2012 | Purchase of own shares. (3 pages) |
26 June 2012 | Purchase of own shares. (3 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
12 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
21 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from Unit 4 Bullfold Garage Owlers Ings Road Brighouse HD6 1EJ on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Unit 4 Bullfold Garage Owlers Ings Road Brighouse HD6 1EJ on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Unit 4 Bullfold Garage Owlers Ings Road Brighouse HD6 1EJ on 4 March 2011 (1 page) |
25 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
21 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
21 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
20 November 2008 | Director's change of particulars / christopher hopkins / 31/03/2008 (1 page) |
20 November 2008 | Secretary's change of particulars / helen hopkins / 31/03/2008 (1 page) |
20 November 2008 | Director's change of particulars / christopher hopkins / 31/03/2008 (1 page) |
20 November 2008 | Secretary's change of particulars / helen hopkins / 31/03/2008 (1 page) |
11 August 2008 | Return made up to 15/08/07; full list of members (3 pages) |
11 August 2008 | Return made up to 15/08/07; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 February 2008 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
12 February 2008 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Return made up to 15/08/06; full list of members (6 pages) |
6 October 2006 | Return made up to 15/08/06; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Return made up to 15/08/05; full list of members
|
31 October 2005 | Return made up to 15/08/05; full list of members
|
31 October 2005 | Director resigned (1 page) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 August 2004 | Return made up to 15/08/04; full list of members
|
18 August 2004 | Return made up to 15/08/04; full list of members
|
14 June 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 June 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: room 4 47 bethal street brighouse HD6 1JR (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: room 4 47 bethal street brighouse HD6 1JR (1 page) |
30 December 2003 | Return made up to 15/08/03; full list of members
|
30 December 2003 | Return made up to 15/08/03; full list of members
|
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 January 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Ad 15/08/02-26/11/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: room 4 47 bethal street brighouse HD6 1JR (1 page) |
6 January 2003 | Ad 15/08/02-26/11/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: room 4 47 bethal street brighouse HD6 1JR (1 page) |
17 October 2002 | Company name changed ploughcrost building services li mited\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed ploughcrost building services li mited\certificate issued on 17/10/02 (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (9 pages) |
15 August 2002 | Incorporation (9 pages) |