Company NameH.O.Y Installations Ltd
Company StatusDissolved
Company Number05958644
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date5 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Gerald Hoy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 Charter Drive
Bexley
Kent
DA5 3PX
Secretary NameFrancesca Nancy Hoy
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Charter Drive
Bexley
Kent
DA5 3PX

Contact

Telephone07 881957818
Telephone regionMobile

Location

Registered AddressTong Hall
Tong Lane
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Francesca Nancy Hoy
50.00%
Ordinary
1 at £1Robert Gerald Hoy
50.00%
Ordinary

Financials

Year2014
Net Worth-£86
Cash£1,119
Current Liabilities£10,053

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

5 April 2023Final Gazette dissolved following liquidation (1 page)
5 January 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
2 November 2022Liquidators' statement of receipts and payments to 12 September 2022 (14 pages)
23 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-13
(1 page)
23 September 2021Registered office address changed from 2 Parkhurst Road Bexley Kent DA5 1AR England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 23 September 2021 (2 pages)
23 September 2021Statement of affairs (10 pages)
23 September 2021Appointment of a voluntary liquidator (3 pages)
25 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 December 2016Registered office address changed from 1 Charter Drive Bexley Kent DA5 3PX to 2 Parkhurst Road Bexley Kent DA5 1AR on 29 December 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Registered office address changed from 1 Charter Drive Bexley Kent DA5 3PX to 2 Parkhurst Road Bexley Kent DA5 1AR on 29 December 2016 (1 page)
27 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
1 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
1 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
30 October 2013Secretary's details changed for Francesca Nancy Hoy on 29 October 2013 (2 pages)
30 October 2013Secretary's details changed for Francesca Nancy Hoy on 29 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Robert Gerald Hoy on 28 March 2013 (2 pages)
30 October 2013Director's details changed for Mr Robert Gerald Hoy on 28 March 2013 (2 pages)
22 April 2013Registered office address changed from 348 Hurst Road Bexley Kent DA5 3LA on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 348 Hurst Road Bexley Kent DA5 3LA on 22 April 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
26 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
24 May 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Robert Gerald Hoy on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Gerald Hoy on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
17 November 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
9 November 2009Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Return made up to 06/10/07; full list of members (3 pages)
6 May 2009Return made up to 06/10/07; full list of members (3 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
9 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
9 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
6 October 2006Incorporation (12 pages)
6 October 2006Incorporation (12 pages)