Company NameTIM Haggie
Company StatusDissolved
Company Number06221261
CategoryPrivate Unlimited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Timothy John Haggie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Watson Llp Third Floor
10 South Parade
Leeds
LS1 5QS
Secretary NameMr Paul Arthur Saunders
NationalityBritish
StatusClosed
Appointed15 June 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Low Worsall
Yarm
North Yorkshire
TS15 9PJ
Secretary NameJacqui Jones
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWalcot Grange
The Green
Barton Under Needwood
Staffordshire
DE13 8JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.latimerhinks.co.uk
Telephone01325 341500
Telephone regionDarlington

Location

Registered AddressArmstrong Watson Llp Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Timothy John Haggie
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 December 2020Removal of liquidator by court order (5 pages)
24 November 2020Appointment of a voluntary liquidator (4 pages)
3 August 2020Registered office address changed from C/O Armstrong Watson Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS on 3 August 2020 (2 pages)
31 July 2020Appointment of a voluntary liquidator (3 pages)
17 July 2020Restoration by order of the court (2 pages)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Return of final meeting in a members' voluntary winding up (20 pages)
19 August 2015Return of final meeting in a members' voluntary winding up (20 pages)
3 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2015Liquidators' statement of receipts and payments to 29 November 2014 (19 pages)
28 January 2015Liquidators statement of receipts and payments to 29 November 2014 (19 pages)
28 January 2015Liquidators' statement of receipts and payments to 29 November 2014 (19 pages)
16 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (16 pages)
16 January 2014Liquidators statement of receipts and payments to 29 November 2013 (16 pages)
16 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (16 pages)
17 December 2012Registered office address changed from 5-8 Priestgate Darlington Co Durham DL1 1NL on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from 5-8 Priestgate Darlington Co Durham DL1 1NL on 17 December 2012 (2 pages)
14 December 2012Declaration of solvency (3 pages)
14 December 2012Appointment of a voluntary liquidator (1 page)
14 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2012Appointment of a voluntary liquidator (1 page)
14 December 2012Declaration of solvency (3 pages)
14 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,000
(3 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,000
(3 pages)
26 April 2011Director's details changed for Mr Timothy John Haggie on 1 January 2010 (2 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Mr Timothy John Haggie on 1 January 2010 (2 pages)
26 April 2011Director's details changed for Mr Timothy John Haggie on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
16 May 2008Return made up to 20/04/08; full list of members (3 pages)
16 May 2008Return made up to 20/04/08; full list of members (3 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Registered office changed on 03/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2007Director resigned (1 page)
20 April 2007Incorporation (23 pages)
20 April 2007Incorporation (23 pages)