PLOUGHCROFT BUILDING SERVICES LIMITED

PLOUGHCROFT BUILDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePLOUGHCROFT BUILDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04511897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLOUGHCROFT BUILDING SERVICES LIMITED?

    • Roofing activities (43910) / Construction

    Where is PLOUGHCROFT BUILDING SERVICES LIMITED located?

    Registered Office Address
    Dlp House 46 Prescott Street
    HX1 2QW Halifax
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PLOUGHCROFT BUILDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLOUGHCROST BUILDING SERVICES LIMITEDAug 15, 2002Aug 15, 2002

    What are the latest accounts for PLOUGHCROFT BUILDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for PLOUGHCROFT BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 17, 2018

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 17, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 17, 2016

    9 pages4.68

    Liquidators' statement of receipts and payments to Apr 17, 2015

    12 pages4.68

    Liquidators' statement of receipts and payments to Apr 17, 2014

    13 pages4.68

    Registered office address changed from * Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE* on Jun 13, 2014

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    11 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    26 pages2.17B

    Registered office address changed from * Eco Roof Visitor Centre St Pegs Mill, Mill 2, Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH United Kingdom* on Oct 04, 2012

    2 pagesAD01

    Appointment of an administrator

    3 pages2.12B

    legacy

    3 pagesMG02

    Annual return made up to Aug 15, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2012

    Statement of capital on Aug 29, 2012

    • Capital: GBP 300
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Payment out of dist profits 25/05/2012
    RES13

    Cancellation of shares. Statement of capital on Jun 26, 2012

    • Capital: GBP 300
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Statement of capital following an allotment of shares on Nov 18, 2011

    • Capital: GBP 400.00
    7 pagesSH01
    Annotations
    DateAnnotation
    Dec 22, 2011This document replaces the SH01 registered on 4th November 2011 as it was not properly delivered.

    Statement of capital following an allotment of shares on Nov 02, 2011

    • Capital: GBP 300.00
    7 pagesSH01
    Annotations
    DateAnnotation
    Dec 22, 2011This document replaces the SH01 registered on 4th November 2011 as it was not properly delivered.

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Who are the officers of PLOUGHCROFT BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINS, Helen Michelle
    Southedge Close
    Hipperholme
    HX3 8DW Halifax
    25
    West Yorkshire
    United Kingdom
    Secretary
    Southedge Close
    Hipperholme
    HX3 8DW Halifax
    25
    West Yorkshire
    United Kingdom
    English108555200002
    HOPKINS, Christopher Sean
    25 Southedge Close
    HX3 8DW Halifax
    West Yorkshire
    Director
    25 Southedge Close
    HX3 8DW Halifax
    West Yorkshire
    EnglandEnglish126482070001
    HOPKINS, Bill
    Broadoak
    583 Halifax Road Hipperholme
    HX3 8DD Halifax
    Secretary
    Broadoak
    583 Halifax Road Hipperholme
    HX3 8DD Halifax
    British86592160001
    HOPKINS, Christopher Sean
    1-4 Spring Row
    Long Causeway
    BD13 4EA Denholme
    Secretary
    1-4 Spring Row
    Long Causeway
    BD13 4EA Denholme
    British87106940002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    HOPKINS, Bill
    Broadoak
    583 Halifax Road Hipperholme
    HX3 8DD Halifax
    Director
    Broadoak
    583 Halifax Road Hipperholme
    HX3 8DD Halifax
    British86592160001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does PLOUGHCROFT BUILDING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 2003
    Delivered On Nov 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 05, 2003Registration of a charge (395)
    • Sep 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does PLOUGHCROFT BUILDING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2012Administration started
    Apr 18, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony Denham
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    Sarah Long
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    2
    DateType
    Apr 18, 2013Commencement of winding up
    Mar 10, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antony Denham
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    Sarah Long
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax

    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