Company NameHey's Wholesale Meats Limited
Company StatusDissolved
Company Number08800258
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Director

Director NameMr Daniel Marcus Hey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Lane Bradford Road
Dewsbury
West Yorkshire
WF13 2BE

Contact

Websitewww.heyswholesalemeats.com

Location

Registered AddressMeadow Lane
Bradford Road
Dewsbury
West Yorkshire
WF13 2BE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Shareholders

100 at £1Daniel Marcus Hey
100.00%
Ordinary A

Financials

Year2014
Net Worth-£4,201
Cash£4,042
Current Liabilities£18,501

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 June 2016Delivered on: 4 July 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
5 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
1 February 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
4 July 2016Registration of charge 088002580001, created on 30 June 2016 (25 pages)
4 July 2016Registration of charge 088002580001, created on 30 June 2016 (25 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Register inspection address has been changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND (1 page)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Register inspection address has been changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND (1 page)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)