Liquidation
Company Information for L.H.SLEIGHTHOLME LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
01145085
Private Limited Company
Liquidation |
Company Name | |
---|---|
L.H.SLEIGHTHOLME LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in YO17 | |
Company Number | 01145085 | |
---|---|---|
Company ID Number | 01145085 | |
Date formed | 1973-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 31/03/2015 | |
Return next due | 28/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 17:33:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH JOYCE SLEIGHTHOLME |
||
JOHN EDWARD SLEIGHTHOLME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY RUSSELL FLINTOFT |
Company Secretary | ||
STEPHEN GUY MARSHALL |
Director | ||
ALAN GRAHAM WAITES |
Company Secretary | ||
JOHN EDWARD SLEIGHTHOLME |
Director | ||
JOHN EDWARD SLEIGHTHOLME |
Company Secretary | ||
DAVID LOWTHER |
Director | ||
ELIZABETH JOYCE SLEIGHTHOLME |
Director | ||
JOHN ANTHONY FARMER |
Director | ||
ROGER GORDON HENTON |
Director | ||
PHILIP GEORGE SLEIGHTHOLME |
Director | ||
GEOFFREY ALLEN WATSON |
Director | ||
SYDNEY EDWARD WRIGHT |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM Maclaren House Skerne Road Driffield YO25 6PN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/15 FROM Westfield Works Helperthorpe Malton North Yorkshire YO17 8TQ | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Gary Russell Flintoft on 2014-05-16 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JOYCE SLEIGHTHOLME | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD SLEIGHTHOLME | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUY MARSHALL / 31/03/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2015-06-04 |
Appointment of Liquidators | 2015-06-04 |
Notice of Intended Dividends | 2015-06-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.H.SLEIGHTHOLME LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as L.H.SLEIGHTHOLME LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | L.H. SLEIGHTHOLME LIMITED | Event Date | 2021-01-19 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | L. H. SLEIGHTHOLME LIMITED | Event Date | 2015-05-26 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN at 1.30 pm on 26 May 2015 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | L. H. SLEIGHTHOLME LIMITED | Event Date | 2015-05-26 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | L. H. SLEIGHTHOLME LIMITED | Event Date | 2015-05-26 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 1 July 2015, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788. Office holder numbers: 9591 and 8367 . Date of appointment: 26 May 2015 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |