Company Information for LITTON (HOYLAND) LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
|
Company Registration Number
07307680
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LITTON (HOYLAND) LIMITED | ||
Legal Registered Office | ||
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS Other companies in DE45 | ||
Previous Names | ||
|
Company Number | 07307680 | |
---|---|---|
Company ID Number | 07307680 | |
Date formed | 2010-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-01-31 | |
Account next due | 2016-10-31 | |
Latest return | 2017-01-08 | |
Return next due | 2018-01-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-18 08:27:40 |
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 |
---|---|---|
JENNIFER KAREN SHADFORTH |
||
PAUL HARRIMAN |
||
WILLIAM MARK DAVID TWELVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN LOUISE CRAPPER |
Company Secretary | ||
MARK DAVID ROTHERY |
Director | ||
PAUL HARRIMAN |
Company Secretary | ||
SHIRLEY ANN HAZLEWOOD |
Company Secretary | ||
MARK DAVID ROTHERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTON (DONINGTON) LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-09 | Active | |
LITTON (BEVERLEY) LIMITED | Director | 2014-11-25 | CURRENT | 2010-07-07 | Dissolved 2015-06-09 | |
SWARDEN SECURITIES LIMITED | Director | 2007-01-22 | CURRENT | 2007-01-22 | Active | |
LITTON HOLDINGS LIMITED | Director | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
RIVERSIDE BUSINESS PARK LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (ARCHER ROAD) LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (GREENLAND ROAD) LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (HELLABY) LIMITED | Director | 2004-06-18 | CURRENT | 2004-06-18 | Active | |
LITTON (PARKGATE) LIMITED | Director | 2003-10-15 | CURRENT | 2003-10-15 | Active | |
LITTON (BRUNSWICK PARK) LIMITED | Director | 2003-06-04 | CURRENT | 2002-11-26 | Active - Proposal to Strike off | |
LITTON PROPERTIES LIMITED | Director | 1995-07-03 | CURRENT | 1993-06-28 | Active | |
LITTON BUCCLEUCH (WMPE) LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
LITTON (DONINGTON) LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
LITTON (BEVERLEY) LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Dissolved 2015-06-09 | |
LITTON LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Active | |
LITTON LIVING LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-07 | Active | |
LITTON (WOMBWELL ROAD) LTD | Director | 2006-09-20 | CURRENT | 2005-09-20 | Active | |
LITTON (THAME) LIMITED | Director | 2006-08-22 | CURRENT | 2006-08-22 | Active | |
HAWKE STREET LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-09 | Dissolved 2018-06-21 | |
LITTON HOLDINGS LIMITED | Director | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
IMMINGHAM ESTATES LIMITED | Director | 2005-08-25 | CURRENT | 2005-08-25 | Dissolved 2014-03-18 | |
DERBY ESTATES LIMITED | Director | 2005-02-15 | CURRENT | 2005-02-15 | Active | |
RIVERSIDE BUSINESS PARK LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (ARCHER ROAD) LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (GREENLAND ROAD) LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (HELLABY) LIMITED | Director | 2004-06-18 | CURRENT | 2004-06-18 | Active | |
ST. OLAF'S MANAGEMENT COMPANY LIMITED | Director | 2004-05-27 | CURRENT | 2004-05-27 | Active | |
LITTON (PARKGATE) LIMITED | Director | 2003-10-15 | CURRENT | 2003-10-15 | Active | |
LITTON DEVELOPMENTS LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Active | |
LITTON (BRUNSWICK PARK) LIMITED | Director | 2003-06-04 | CURRENT | 2002-11-26 | Active - Proposal to Strike off | |
SCORPIO SECURITIES LIMITED | Director | 1996-02-12 | CURRENT | 1973-08-13 | Active | |
LITTON PROPERTIES LIMITED | Director | 1993-09-15 | CURRENT | 1993-06-28 | Active | |
ANDAK SECURITIES LIMITED | Director | 1992-11-20 | CURRENT | 1986-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
TM02 | Termination of appointment of Helen Louise Crapper on 2017-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-10 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AP03 | Appointment of Mrs Jennifer Karen Shadforth as company secretary on 2017-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/16 FROM Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HELEN LOUISE MELLOR on 2016-01-01 | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID ROTHERY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/07/13 TO 31/01/14 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. William Mark David Twelves on 2012-07-08 | |
AP03 | Appointment of Miss Helen Louise Mellor as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL HARRIMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROTHERY | |
AP03 | SECRETARY APPOINTED MR PAUL HARRIMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY HAZLEWOOD | |
AR01 | 07/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 BROOME'S BARNS PILSLEY BAKEWELL DERBYSHIRE DE45 1PF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MARK ROTHERY | |
AR01 | 07/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL HARRIMAN | |
AP01 | DIRECTOR APPOINTED MR MARK ROTHERY | |
AP03 | SECRETARY APPOINTED MRS SHIRLEY ANN HAZLEWOOD | |
RES15 | CHANGE OF NAME 29/11/2010 | |
CERTNM | COMPANY NAME CHANGED GOSSCO 1297 LIMITED CERTIFICATE ISSUED ON 30/11/10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-02-24 |
Resolutions for Winding-up | 2016-02-24 |
Appointment of Liquidators | 2016-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 LITTON (HOYLAND) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LITTON (HOYLAND) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LITTON (HOYLAND) LIMITED | Event Date | 2016-02-11 |
NOTICE IS HEREBY GIVEN that the creditors of the Company are required on or before 18 March 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned John Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. The Company is able to pay all its known liabilities in full. Office Holder Details: John Russell and Gareth David Rusling (IP numbers 5544 and 9481 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 11 February 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. John Russell and Gareth David Rusling , Joint Liquidators 18 February 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LITTON (HOYLAND) LIMITED | Event Date | 2016-02-11 |
At a General Meeting of the members of Litton (Hoyland) Limited held on 11 February 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Russell and Gareth David Rusling both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Office Holder Details: John Russell and Gareth David Rusling (IP numbers 5544 and 9481 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 11 February 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Paul Harriman , Director : 11 February 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LITTON (HOYLAND) LIMITED | Event Date | 2016-02-11 |
John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. | |||
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. |