Halifax
West Yorkshire
HX3 8DW
Secretary Name | Mrs Helen Michelle Hopkins |
---|---|
Status | Closed |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 South Edge Close Hipper Holme Halifax West Yorkshire HX3 8DW |
Website | www.ploughcroft.co.uk |
---|
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 | 2012 |
---|---|
Net Worth | -£40,656 |
Cash | £22,302 |
Current Liabilities | £12,386 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 November 2008 | Delivered on: 3 December 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 August 2017 | Registered office address changed from Whitehall Chambers Halifax Road Hipperholme Halifax West Yorkshire HX3 8EN England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 17 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from Whitehall Chambers Halifax Road Hipperholme Halifax West Yorkshire HX3 8EN England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 17 August 2017 (2 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Appointment of a voluntary liquidator (1 page) |
14 August 2017 | Appointment of a voluntary liquidator (1 page) |
14 August 2017 | Statement of affairs (8 pages) |
14 August 2017 | Statement of affairs (8 pages) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
13 November 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 October 2015 | Registered office address changed from 25 South Edge Close Hipper Holme Halifax HX3 8DW to Whitehall Chambers Halifax Road Hipperholme Halifax West Yorkshire HX3 8EN on 17 October 2015 (1 page) |
17 October 2015 | Registered office address changed from 25 South Edge Close Hipper Holme Halifax HX3 8DW to Whitehall Chambers Halifax Road Hipperholme Halifax West Yorkshire HX3 8EN on 17 October 2015 (1 page) |
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
27 August 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
5 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 May 2011 | Company name changed rooferman franchising LIMITED\certificate issued on 09/05/11
|
9 May 2011 | Company name changed rooferman franchising LIMITED\certificate issued on 09/05/11
|
1 August 2010 | Director's details changed for Mr Christopher Sean Hopkins on 1 October 2009 (2 pages) |
1 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
1 August 2010 | Director's details changed for Mr Christopher Sean Hopkins on 1 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Mr Christopher Sean Hopkins on 1 October 2009 (2 pages) |
1 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 April 2010 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page) |
23 April 2010 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page) |
5 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 July 2008 | Incorporation (13 pages) |
24 July 2008 | Incorporation (13 pages) |