THE DOCUMENT HOUSE LIMITED

THE DOCUMENT HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE DOCUMENT HOUSE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02737895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE DOCUMENT HOUSE LIMITED?

    • Photocopying, document preparation and other specialised office support activities (82190) / Administrative and support service activities

    Where is THE DOCUMENT HOUSE LIMITED located?

    Registered Office Address
    Suite 500 Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DOCUMENT HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUMBER BUSINESS COPIERS LIMITED Aug 06, 1992Aug 06, 1992

    What are the latest accounts for THE DOCUMENT HOUSE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2021
    Next Accounts Due OnMay 31, 2022
    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What is the status of the latest confirmation statement for THE DOCUMENT HOUSE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 06, 2022
    Next Confirmation Statement DueAug 20, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2021
    OverdueYes

    What are the latest filings for THE DOCUMENT HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 19, 2025

    29 pagesLIQ03

    Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on Jul 14, 2024

    3 pagesAD01

    Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on Jun 27, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jan 19, 2024

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 19, 2023

    25 pagesLIQ03

    Registered office address changed from Viscount House Queensway Court Queensway Scunthorpe DN16 1AD to 3rd Floor 60 Charter Row Sheffield South Yorkshire S1 3FZ on Jan 27, 2022

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 20, 2022

    LRESEX

    Total exemption full accounts made up to Aug 31, 2020

    11 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Aug 31, 2019

    11 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    11 pagesAA

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    11 pagesAA

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Annual return made up to Aug 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 40,542
    SH01

    Who are the officers of THE DOCUMENT HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETTS, Susan Elizabeth
    Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    Secretary
    Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    British75672140001
    BETTS, Robert Alan
    Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    Director
    Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    EnglandBritish22520240003
    BETTS, Robert Alan
    Croft Cottage 4 Phoenix Court
    Ridgeway
    S12 3XF Sheffield
    South Yorkshire
    Secretary
    Croft Cottage 4 Phoenix Court
    Ridgeway
    S12 3XF Sheffield
    South Yorkshire
    British22520240001
    KIRK, Frank Edward
    Althorpe Lodge Main Street
    Althorpe
    DN17 3HJ Scunthorpe
    North Lincolnshire
    Secretary
    Althorpe Lodge Main Street
    Althorpe
    DN17 3HJ Scunthorpe
    North Lincolnshire
    British38606880002
    NICHOLSON, Haley
    Post Office Cottage Middle Street
    Dunston
    LN4 2EW Lincoln
    Secretary
    Post Office Cottage Middle Street
    Dunston
    LN4 2EW Lincoln
    British51817290001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CARTER, Paul Vincent
    Beechcroft
    8 Wrawby Road
    DN20 8DL Brigg
    South Humberside
    Director
    Beechcroft
    8 Wrawby Road
    DN20 8DL Brigg
    South Humberside
    British12842500002
    KIRK, Frank Edward
    Althorpe Lodge Main Street
    Althorpe
    DN17 3HJ Scunthorpe
    North Lincolnshire
    Director
    Althorpe Lodge Main Street
    Althorpe
    DN17 3HJ Scunthorpe
    North Lincolnshire
    EnglandBritish38606880002
    LAMMIMAN, Paul William
    April Cottage
    10 New Road Aston Clinton
    HP22 5JD Aylesbury
    Buckinghamshire
    Director
    April Cottage
    10 New Road Aston Clinton
    HP22 5JD Aylesbury
    Buckinghamshire
    British39135020001
    TURNER, Ian
    24 Longwood Road
    Tingley
    WF3 1UG Wakefield
    West Yorkshire
    Director
    24 Longwood Road
    Tingley
    WF3 1UG Wakefield
    West Yorkshire
    British36154750001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of THE DOCUMENT HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Alan Betts
    Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    Apr 06, 2016
    Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE DOCUMENT HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2026Due to be dissolved on
    Jan 20, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne Louise Hammond
    3rd Floor Westfield House 60 Charter Row
    S1 3FZ Sheffield
    practitioner
    3rd Floor Westfield House 60 Charter Row
    S1 3FZ Sheffield
    Ashleigh William Fletcher
    Begbies Traynor (Sy) Llp 3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    South Yorkshire
    practitioner
    Begbies Traynor (Sy) Llp 3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    South Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0