Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALIFAX PROPERTY RESTORATION LIMITED
Company Information for

HALIFAX PROPERTY RESTORATION LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
02790837
Private Limited Company
Dissolved

Dissolved 2017-06-24

Company Overview

About Halifax Property Restoration Ltd
HALIFAX PROPERTY RESTORATION LIMITED was founded on 1993-02-17 and had its registered office in 41 Scotland Street. The company was dissolved on the 2017-06-24 and is no longer trading or active.

Key Data
Company Name
HALIFAX PROPERTY RESTORATION LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in S1
 
Previous Names
FEE WESTGROVE HOMES LIMITED10/09/1999
Filing Information
Company Number 02790837
Date formed 1993-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-03-31
Date Dissolved 2017-06-24
Type of accounts FULL
Last Datalog update: 2018-01-24 14:18:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALIFAX PROPERTY RESTORATION LIMITED
Is this data useful to you?
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.

Company Officers of HALIFAX PROPERTY RESTORATION LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MARK FIRTH
Company Secretary 2009-03-02
RICHARD MARC VAUSE
Director 1996-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MARK FIRTH
Director 2009-01-01 2013-01-30
BEVERLEY FIELDING
Company Secretary 1998-03-09 2009-03-02
GEOFFREY COFFEY
Director 2002-06-01 2008-11-12
LYNSEY KATHRYN ZDANOWICZ
Director 2002-08-01 2008-05-31
STUART JAMES BROWN
Director 1993-02-17 2002-06-01
PHILIP LANGFORD
Director 1996-12-20 2000-03-31
MARK GRAHAM SYKES
Director 1996-12-20 1999-02-25
MARK BICKLE
Director 1998-03-06 1998-05-31
JOHN CHARLES DAWSON
Company Secretary 1996-12-20 1998-03-09
BEVERLEY FIELDING
Company Secretary 1993-02-17 1996-12-20
TIMOTHY BERNARD FEE
Director 1993-02-17 1996-11-21
DOROTHY MAY GRAEME
Nominated Secretary 1993-02-17 1993-02-17
LESLEY JOYCE GRAEME
Nominated Director 1993-02-17 1993-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2015
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF
2015-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015
2014-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2014
2014-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2014
2013-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2013
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FIRTH
2013-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2013
2012-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2012
2012-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2012
2011-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011
2011-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2011
2010-08-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2010
2009-11-174.20STATEMENT OF AFFAIRS/4.19
2009-11-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-11-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-11-03GAZ1FIRST GAZETTE
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM UNIT 3A ADWALTON BUSINESS PARK 132 WAKEFIELD ROAD DRIGHLINGTON WEST YORKSHIRE BD11 1DR
2009-03-24363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-10288aSECRETARY APPOINTED KEVIN MARK FIRTH
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM WESTGROVE HOUSE 5 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY BEVERLEY FIELDING
2009-01-08288aDIRECTOR APPOINTED KEVIN MARK FIRTH
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY COFFEY
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR LYNSEY ZDANOWICZ
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COFFEY / 01/04/2008
2008-04-25363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-20225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/09/2008
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-15363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: WESTFIELD HOUSE SOWERBY NEW ROAD SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 1AB
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-13363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-05-04ELRESS386 DISP APP AUDS 28/03/05
2005-05-04ELRESS80A AUTH TO ALLOT SEC 28/03/05
2005-03-15363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-24363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 1 GEORGE STREET HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8DY
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-25363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-08-21288aNEW DIRECTOR APPOINTED
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-24288bDIRECTOR RESIGNED
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-04-1088(2)RAD 15/03/02--------- £ SI 2499@1=2499 £ IC 246000/248499
2002-04-05363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-15288bDIRECTOR RESIGNED
2000-02-24363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-09CERTNMCOMPANY NAME CHANGED FEE WESTGROVE HOMES LIMITED CERTIFICATE ISSUED ON 10/09/99
1999-03-23363(288)DIRECTOR RESIGNED
1999-03-23363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-11288aNEW DIRECTOR APPOINTED
1998-03-11288aNEW SECRETARY APPOINTED
1998-03-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to HALIFAX PROPERTY RESTORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-26
Proposal to Strike Off2009-11-03
Petitions to Wind Up (Companies)2009-06-24
Fines / Sanctions
No fines or sanctions have been issued against HALIFAX PROPERTY RESTORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-04-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-10-13 Outstanding REVELACTION FINANCE LIMITED
LEGAL CHARGE 1995-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-06-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HALIFAX PROPERTY RESTORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALIFAX PROPERTY RESTORATION LIMITED
Trademarks
We have not found any records of HALIFAX PROPERTY RESTORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALIFAX PROPERTY RESTORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as HALIFAX PROPERTY RESTORATION LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where HALIFAX PROPERTY RESTORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHALIFAX PROPERTY RESTORATION LIMITEDEvent Date2009-11-03
 
Initiating party Event TypeFinal Meetings
Defending partyHALIFAX PROPERTY RESTORATION LIMITEDEvent Date2009-07-22
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 14 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 22 July 2009 . Further information about this case is available from the offices of Begbies Traynor (SY) LLP at sheffield.north@begbies-traynor.com. Gareth David Rusling and John Russell , Joint Liquidators
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHALIFAX PROPERTY RESTORATION LIMITEDEvent Date2009-06-01
In the High Court of Justice Leeds District Registry case number 507 A Petition to wind up the above-named Company of Unit 3A Adwalton Business Park, 132 Wakefield Road, Drighlington, West Yorkshire, BD11 1DR presented on 1 June 2009 by ASHTEAD PLANT HIRE CO LIMITED of 102 Dalton Avenue, Birchwood Park, Warrington, WA3 9YE , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds, LS1 3BG , on 7 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 6th July 2009. The Petitioners Solicitor is Lcl Law Limited , 3 Salem Street, Bradford BD1 4QH Telephone: 01274 750465 Fax: 01274 726171 email: lee.scott@lclcollections.com (Ref: LS/C0124521.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALIFAX PROPERTY RESTORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALIFAX PROPERTY RESTORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3