Dissolved 2017-04-24
Company Information for HYLTON ROAD INVESTMENTS LIMITED
TRINITY WAY, MANCHESTER, M3,
|
Company Registration Number
05684104
Private Limited Company
Dissolved Dissolved 2017-04-24 |
Company Name | ||
---|---|---|
HYLTON ROAD INVESTMENTS LIMITED | ||
Legal Registered Office | ||
TRINITY WAY MANCHESTER | ||
Previous Names | ||
|
Company Number | 05684104 | |
---|---|---|
Date formed | 2006-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:42:22 |
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 |
---|---|---|
NICOLA JANE BIRD |
||
ANDREW CHARLES BIRD |
||
NICOLA JANE BIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARLOWS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
RONALD AUSTIN SHUCK |
Director | ||
ANTHONY IVAN WILLCOCK |
Director | ||
RICHARD WILLIAM WATERWORTH |
Director | ||
NIGEL KEITH RAWLINGS |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPITFIRE @ CHESHIRE GREEN 2 LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
SPITFIRE @ CHESHIRE GREEN 1 LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
TBAY PROPERTIES LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
TILSTONE RETAIL WAREHOUSE LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
TILSTONE INDUSTRIAL WAREHOUSE LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
TILSTONE GLASGOW LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
TILSTONE WAREHOUSE HOLDCO LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
TILSTONE HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
TILSTONE TRADE LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
TILSTONE RETAIL LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
CHESHIRE GREEN EMPLOYMENT PARK LIMITED | Director | 2015-09-17 | CURRENT | 2013-03-18 | Active | |
TILSTONE INDUSTRIAL LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
SOMERSHAM ESTATES LTD | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
DEVA WHITE LIMITED | Director | 2011-09-28 | CURRENT | 2011-09-28 | Active | |
TILSTONE ESTATES LIMITED | Director | 2010-05-26 | CURRENT | 2010-05-26 | Dissolved 2017-03-07 | |
GORSE STACKS RUFUS LIMITED | Director | 2009-02-09 | CURRENT | 2009-02-09 | Dissolved 2016-01-05 | |
RED OAK LIMITED | Director | 2002-11-26 | CURRENT | 2002-11-26 | Active | |
MAXONIUM ESTATES LIMITED | Director | 1994-02-01 | CURRENT | 1994-02-01 | Liquidation | |
TILSTONE ESTATES LIMITED | Director | 2014-02-12 | CURRENT | 2010-05-26 | Dissolved 2017-03-07 | |
MACONSTONE LIMITED | Director | 2011-10-20 | CURRENT | 2010-06-15 | Liquidation | |
RED OAK LIMITED | Director | 2002-11-26 | CURRENT | 2002-11-26 | Active | |
MAXONIUM ESTATES LIMITED | Director | 2001-09-01 | CURRENT | 1994-02-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM GORSE STACKS HOUSE - TILSTONE GEORGE STREET LOWER GROUND FLOOR CHESTER CH1 3EQ | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE BIRD / 23/01/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM C/O TILSTONE GORSE STACKS HOUSE GEORGE STREET LOWER GROUND FLOOR CHESTER CH1 3EQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM C/O ANGELA GORDON, TILSTONE ESTATES LTD CHATHAM HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE BIRD | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM CHEPSTOW HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARLOWS SECRETARIAL SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED NICOLA JANE BIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD SHUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLCOCK | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 23/01/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 23/01/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 23/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WATERWORTH | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM WATERWORTH / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD AUSTIN SHUCK / 23/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOWS SECRETARIAL SERVICES LIMITED / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IVAN WILLCOCK / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BIRD / 23/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRD / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATERWORTH / 06/10/2008 | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HYLTON LANE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/03/06 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
88(2)R | AD 31/01/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-16 |
Appointment of Liquidators | 2016-03-16 |
Resolutions for Winding-up | 2016-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2012-07-01 | £ 503,889 |
---|
Creditors and other liabilities
|
|
|
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 HYLTON ROAD INVESTMENTS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-07-01 | £ 503,889 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HYLTON ROAD INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HYLTON ROAD INVESTMENTS LIMITED | Event Date | 2016-03-10 |
Notice is hereby given that the Creditors of the above named Company are required, on or before the 12 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alan Brian Coleman and Julie Webster of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 10 March 2016 Office Holder details: Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon, Email: mbannon@rpg.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HYLTON ROAD INVESTMENTS LIMITED | Event Date | 2016-03-10 |
Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon, Email: mbannon@rpg.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HYLTON ROAD INVESTMENTS LIMITED | Event Date | 2016-03-10 |
At a general meeting of the above named Company, duly convened and held at Gorse Stacks House, George Street, Chester, CH1 3EQ on 10 March 2016 , at 10.45 am, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman , (IP No. 009402) of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and Julie Webster , (IP No. 017850) of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Matthew Bannon, Email: mbannon@rpg.co.uk | |||
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. |