Company Information for HUDDERSFIELD SKIP SERVICES LIMITED
TOP VALE WORKS COLNE VALE ROAD, MILNSBRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD3 4NY,
|
Company Registration Number
07827854
Private Limited Company
Active |
Company Name | ||
---|---|---|
HUDDERSFIELD SKIP SERVICES LIMITED | ||
Legal Registered Office | ||
TOP VALE WORKS COLNE VALE ROAD MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4NY Other companies in HD3 | ||
Previous Names | ||
|
Company Number | 07827854 | |
---|---|---|
Company ID Number | 07827854 | |
Date formed | 2011-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-10-04 14:12:44 |
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 |
---|---|---|
STEPHEN HILLAS |
||
STEPHEN HILLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.S. BAMFORTH RECYCLING LTD | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
STEPHEN HILLAS LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
W.H. ROBINSON LIMITED | Director | 2010-02-05 | CURRENT | 1992-07-27 | Dissolved 2015-03-10 | |
JOHN HORNBY & SONS LIMITED | Director | 2010-02-05 | CURRENT | 1957-07-01 | Liquidation | |
GOLCAR SKIP HIRE LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
HSS REALISATIONS LIMITED | Director | 2006-07-13 | CURRENT | 2006-05-22 | Liquidation | |
HOLME VALLEY SKIP HIRE LIMITED | Director | 2006-07-13 | CURRENT | 2006-05-22 | Active - Proposal to Strike off |
Meetings of Creditors | 2011-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 HUDDERSFIELD SKIP SERVICES LIMITED
Cash Bank In Hand | 2012-06-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-06-01 | £ 1 |
Shareholder Funds | 2011-10-28 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HUDDERSFIELD SKIP SERVICES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | HUDDERSFIELD SKIP SERVICES LIMITED | Event Date | 2011-11-02 |
In the Leeds District Registry case number 1565 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at the offices of Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW on 10 January 2012 at 11.00 am . The Meeting is an initial Meeting of Creditors under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Stephen Hull (IP Number 8321) and John Twizell (IP Number 7822) of Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds LS1 5JW were appointed as Joint Administrators of the Company on 2 November 2011 . The Companys registered office is St Andrew House, 119-121 The Headrow, Leeds LS1 5JW and the Companys principal trading address is Scotland Yard, Queens Mill Road, Lockwood, Huddersfield, West Yorkshire HD1 3PG. | |||
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. |