Company NameBig Innovations (UK) Ltd
Company StatusDissolved
Company Number08075930
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Joel Albion Hauxwell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Church Street
Hartlepool
Cleveland
TS24 7DN
Secretary NameJoel Albion Hauxwell
NationalityBritish
StatusClosed
Appointed31 May 2013(1 year after company formation)
Appointment Duration4 years, 6 months (closed 14 December 2017)
RoleCompany Director
Correspondence Address73 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameMr Samuel Reid
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(1 year after company formation)
Appointment Duration4 years, 6 months (closed 14 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEco One Suite 3 Highcliffe Business Park
Ingham
Lincoln
Lincolnshire
LN1 2YQ
Director NameMr Jeffrey Martin Elwin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Church Street
Hartlepool
Cleveland
TS24 7DN
Secretary NameMr Jeffrey Martin Elwin
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address73 Church Street
Hartlepool
Cleveland
TS24 7DN

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth-£4,745
Cash£1,591
Current Liabilities£18,343

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
26 May 2017Liquidators' statement of receipts and payments to 16 March 2017 (19 pages)
26 May 2016Liquidators' statement of receipts and payments to 16 March 2016 (17 pages)
26 May 2016Liquidators statement of receipts and payments to 16 March 2016 (17 pages)
28 May 2015Liquidators statement of receipts and payments to 16 March 2015 (14 pages)
28 May 2015Liquidators' statement of receipts and payments to 16 March 2015 (14 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
25 March 2014Statement of affairs with form 4.19 (6 pages)
25 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Resolution insolvency:res re fees (1 page)
3 March 2014Registered office address changed from Suite 3 Eco-One Highcliffe Farm Ingham Lincoln LN1 2YQ England on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Suite 3 Eco-One Highcliffe Farm Ingham Lincoln LN1 2YQ England on 3 March 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 August 2013Appointment of Mr Samuel Reid as a director (3 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(5 pages)
3 July 2013Registered office address changed from Suite 3 Eco-One Highcliffe Farm Ingham Lincoln Lincolnshire LN1 2YQ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 73 Church Street Hartlepool Cleveland TS24 7DN England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Suite 3 Eco-One Highcliffe Farm Ingham Lincoln Lincolnshire LN1 2YQ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 73 Church Street Hartlepool Cleveland TS24 7DN England on 3 July 2013 (1 page)
1 July 2013Appointment of Joel Albion Hauxwell as a secretary (3 pages)
1 July 2013Termination of appointment of Jeffrey Elwin as a director (2 pages)
1 July 2013Termination of appointment of Jeffrey Elwin as a secretary (2 pages)
24 June 2013Registered office address changed from 73 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 24 June 2013 (2 pages)
21 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)