Company NameHoneybee Associates Ltd
DirectorsElizabeth Claire West and Martin John West
Company StatusLiquidation
Company Number07097082
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElizabeth Claire West
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QS
Director NameMr Martin John West
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QS
Secretary NameElizabeth Claire West
NationalityBritish
StatusCurrent
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Elizabeth Claire West
50.00%
Ordinary
50 at £1Martin John West
50.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£16,498
Current Liabilities£29,971

Accounts

Latest Accounts30 January 2018 (6 years, 1 month ago)
Next Accounts Due30 October 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return7 December 2018 (5 years, 3 months ago)
Next Return Due21 December 2019 (overdue)

Filing History

4 August 2023Liquidators' statement of receipts and payments to 29 May 2023 (26 pages)
18 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023 (2 pages)
10 August 2022Registered office address changed from Rushtons Insolvency 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages)
28 June 2022Liquidators' statement of receipts and payments to 29 May 2022 (24 pages)
19 July 2021Liquidators' statement of receipts and payments to 29 May 2021 (23 pages)
8 July 2020Liquidators' statement of receipts and payments to 29 May 2020 (18 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
22 January 2020Removal of liquidator by court order (8 pages)
20 June 2019Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB to Rushtons Insolvency 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 20 June 2019 (2 pages)
18 June 2019Appointment of a voluntary liquidator (3 pages)
18 June 2019Statement of affairs (14 pages)
18 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
(1 page)
28 February 2019Micro company accounts made up to 30 January 2018 (5 pages)
4 February 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
15 January 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
21 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 August 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
17 August 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
17 January 2010Appointment of Martin John West as a director (3 pages)
17 January 2010Appointment of Elizabeth Claire West as a director (3 pages)
17 January 2010Appointment of Elizabeth Claire West as a director (3 pages)
17 January 2010Appointment of Martin John West as a director (3 pages)
17 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 100
(4 pages)
17 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 100
(4 pages)
17 January 2010Appointment of Elizabeth Claire West as a secretary (3 pages)
17 January 2010Appointment of Elizabeth Claire West as a secretary (3 pages)
17 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 100
(4 pages)
7 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
7 December 2009Incorporation (22 pages)
7 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
7 December 2009Incorporation (22 pages)