HOYLAND FOX LIMITED

Register to unlock more data on OkredoRegister

HOYLAND FOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00691394

Incorporation date

02/05/1961

Size

Full

Contacts

Registered address

Registered address

BDO STOY HAYWARD LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1961)
dot icon25/12/2013
Final Gazette dissolved following liquidation
dot icon25/09/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon25/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-07-14
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2013-01-14
dot icon27/07/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon15/02/2012
Liquidators' statement of receipts and payments to 2012-01-14
dot icon09/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/11/2011
Insolvency court order
dot icon07/11/2011
Appointment of a voluntary liquidator
dot icon25/07/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon08/02/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon09/08/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon15/02/2010
Liquidators' statement of receipts and payments to 2010-01-14
dot icon15/01/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/10/2008
Administrator's progress report to 2008-09-06
dot icon28/05/2008
Statement of affairs with form 2.14B
dot icon22/05/2008
Result of meeting of creditors
dot icon08/05/2008
Statement of administrator's proposal
dot icon17/03/2008
Appointment of an administrator
dot icon12/03/2008
Registered office changed on 12/03/2008 from 283 abbey lane sheffield south yorks S8 0DA
dot icon10/03/2008
Registered office changed on 10/03/2008 from unit 2 fields end business park field end road goldthorpe south yorkshire S63 9EU
dot icon10/03/2008
Appointment Terminated Secretary alexander smith
dot icon10/03/2008
Appointment Terminated Director alexander smith
dot icon10/03/2008
Appointment Terminated Director shaun smith
dot icon10/03/2008
Director appointed leslie paul booth
dot icon10/03/2008
Director appointed christopher murray atkin
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 10
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon22/01/2008
Particulars of mortgage/charge
dot icon27/07/2007
Return made up to 30/06/07; full list of members
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Secretary resigned
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New secretary appointed;new director appointed
dot icon12/07/2007
Declaration of assistance for shares acquisition
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon23/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon15/01/2007
Registered office changed on 15/01/07 from: manchester road millhouse green penistone sheffield S36 9NR
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 30/06/06; full list of members
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon24/08/2005
Particulars of mortgage/charge
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon24/05/2005
Director's particulars changed
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 30/06/04; full list of members
dot icon04/05/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon01/08/2003
Director's particulars changed
dot icon15/07/2003
Director's particulars changed
dot icon08/07/2003
Return made up to 30/06/03; full list of members
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New secretary appointed;new director appointed
dot icon17/02/2003
Auditor's resignation
dot icon13/02/2003
Secretary resigned;director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon20/06/2002
New director appointed
dot icon30/04/2002
New secretary appointed;new director appointed
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon23/01/2002
Secretary resigned;director resigned
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon23/10/2001
Particulars of mortgage/charge
dot icon25/07/2001
Return made up to 30/06/01; full list of members
dot icon25/07/2001
Director's particulars changed
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Director resigned
dot icon28/07/2000
Return made up to 30/06/00; full list of members
dot icon28/07/2000
Director's particulars changed
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon14/07/1999
Return made up to 30/06/99; full list of members
dot icon14/07/1999
Director's particulars changed
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Auditor's resignation
dot icon15/07/1998
Return made up to 30/06/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon06/07/1997
Return made up to 30/06/97; full list of members
dot icon06/07/1997
Registered office changed on 06/07/97
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon26/01/1997
Director resigned
dot icon25/09/1996
Memorandum and Articles of Association
dot icon14/08/1996
Particulars of mortgage/charge
dot icon13/08/1996
Resolutions
dot icon24/07/1996
Return made up to 30/06/96; full list of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon27/07/1995
Return made up to 30/06/95; full list of members
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 30/06/94; full list of members
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon26/07/1993
Return made up to 30/06/93; no change of members
dot icon26/07/1993
Secretary's particulars changed;director's particulars changed
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon20/08/1992
Declaration of satisfaction of mortgage/charge
dot icon28/07/1992
Return made up to 30/06/92; full list of members
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon05/11/1991
Director resigned
dot icon02/07/1991
Return made up to 30/06/91; no change of members
dot icon27/09/1990
Full accounts made up to 1990-03-31
dot icon24/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1990
Return made up to 30/06/90; full list of members
dot icon24/10/1989
Director resigned
dot icon11/08/1989
Memorandum and Articles of Association
dot icon02/08/1989
Resolutions
dot icon10/07/1989
Full accounts made up to 1989-03-31
dot icon10/07/1989
Return made up to 31/05/89; full list of members
dot icon22/06/1989
Certificate of change of name
dot icon06/04/1989
New director appointed
dot icon03/03/1989
Director resigned
dot icon03/03/1989
New director appointed
dot icon24/02/1989
Memorandum and Articles of Association
dot icon04/02/1989
Resolutions
dot icon18/08/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon04/07/1988
Full accounts made up to 1988-03-31
dot icon04/07/1988
Return made up to 19/05/88; full list of members
dot icon01/03/1988
Accounting reference date extended from 30/09 to 31/03
dot icon30/10/1987
Auditor's resignation
dot icon30/10/1987
New director appointed
dot icon24/03/1987
Return made up to 23/02/87; full list of members
dot icon27/02/1987
Accounts for a medium company made up to 1986-09-27
dot icon17/07/1986
Full accounts made up to 1985-09-28
dot icon06/05/1986
Return made up to 24/02/86; full list of members
dot icon02/05/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Shaun Keith
Director
11/06/2007 - 28/02/2008
21
Richardson, David Michael
Secretary
16/04/2003 - 11/06/2007
-
Smith, Alexander
Secretary
11/06/2007 - 28/02/2008
-
Weatherstone, Andrew Paul
Director
16/04/2003 - 11/06/2007
96
Smith, Alexander
Director
11/06/2007 - 28/02/2008
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOYLAND FOX LIMITED

HOYLAND FOX LIMITED is an(a) Dissolved company incorporated on 02/05/1961 with the registered office located at BDO STOY HAYWARD LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOYLAND FOX LIMITED?

toggle

HOYLAND FOX LIMITED is currently Dissolved. It was registered on 02/05/1961 and dissolved on 25/12/2013.

Where is HOYLAND FOX LIMITED located?

toggle

HOYLAND FOX LIMITED is registered at BDO STOY HAYWARD LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5RU.

What does HOYLAND FOX LIMITED do?

toggle

HOYLAND FOX LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for HOYLAND FOX LIMITED?

toggle

The latest filing was on 25/12/2013: Final Gazette dissolved following liquidation.