HOYLAND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HOYLAND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02745645

Incorporation date

01/09/1992

Size

Small

Contacts

Registered address

Registered address

17 Market Place, Devizes, Wiltshire SN10 1BACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1992)
dot icon01/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2010
First Gazette notice for voluntary strike-off
dot icon12/07/2010
Application to strike the company off the register
dot icon29/04/2010
Statement by Directors
dot icon29/04/2010
Statement of capital on 2010-04-30
dot icon29/04/2010
Solvency Statement dated 31/03/10
dot icon29/04/2010
Resolutions
dot icon25/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon16/09/2009
Accounts for a small company made up to 2009-03-31
dot icon17/12/2008
Accounts for a small company made up to 2008-03-25
dot icon22/10/2008
Accounting reference date extended from 25/03/2009 to 31/03/2009
dot icon21/09/2008
Return made up to 02/09/08; full list of members
dot icon11/11/2007
Accounts for a small company made up to 2007-03-25
dot icon26/09/2007
Return made up to 02/09/07; full list of members
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Accounts for a small company made up to 2006-03-25
dot icon26/09/2006
Return made up to 02/09/06; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon18/12/2005
Accounts for a small company made up to 2005-03-25
dot icon29/09/2005
Return made up to 02/09/05; full list of members
dot icon24/08/2005
Registered office changed on 25/08/05 from: herbert pepper & rudland suite 7 accurist house 44 baker street london W1U 7BD
dot icon25/01/2005
Full accounts made up to 2004-03-25
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon15/09/2004
Return made up to 02/09/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-03-25
dot icon24/09/2003
Return made up to 02/09/03; full list of members
dot icon29/10/2002
Full accounts made up to 2002-03-25
dot icon29/09/2002
Return made up to 02/09/02; full list of members
dot icon17/03/2002
Accounting reference date extended from 31/12/01 to 25/03/02
dot icon18/09/2001
Return made up to 02/09/01; full list of members
dot icon18/09/2001
Registered office changed on 19/09/01
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
Registered office changed on 06/02/01 from: chambers road hoyland barnsley south yorkshire S74 0EZ
dot icon05/02/2001
Secretary resigned;director resigned
dot icon26/12/2000
Auditor's resignation
dot icon07/12/2000
Certificate of change of name
dot icon03/10/2000
Return made up to 02/09/00; full list of members
dot icon10/08/2000
Secretary's particulars changed;director's particulars changed
dot icon04/08/2000
Particulars of mortgage/charge
dot icon26/04/2000
Full group accounts made up to 1999-12-31
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Particulars of mortgage/charge
dot icon30/03/2000
Particulars of mortgage/charge
dot icon30/03/2000
Particulars of mortgage/charge
dot icon30/03/2000
Particulars of mortgage/charge
dot icon30/03/2000
Particulars of mortgage/charge
dot icon30/03/2000
Particulars of mortgage/charge
dot icon08/02/2000
Certificate of re-registration from Public Limited Company to Private
dot icon08/02/2000
Application for reregistration from PLC to private
dot icon08/02/2000
Re-registration of Memorandum and Articles
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon22/09/1999
Return made up to 02/09/99; full list of members
dot icon22/09/1999
Secretary's particulars changed;director's particulars changed
dot icon16/08/1999
Secretary's particulars changed;director's particulars changed
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Ad 25/02/99--------- £ si 110000@1=110000 £ ic 440000/550000
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon04/03/1999
£ nc 500000/750000 23/02/99
dot icon09/02/1999
Particulars of mortgage/charge
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Director resigned
dot icon29/12/1998
Particulars of mortgage/charge
dot icon22/12/1998
Auditor's resignation
dot icon15/12/1998
Certificate of change of name
dot icon07/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Particulars of mortgage/charge
dot icon09/11/1998
Secretary resigned;director resigned
dot icon09/11/1998
New secretary appointed
dot icon16/09/1998
Return made up to 02/09/98; full list of members
dot icon16/09/1998
Director resigned
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon03/06/1998
New director appointed
dot icon02/10/1997
Return made up to 02/09/97; full list of members
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon26/04/1997
New director appointed
dot icon26/04/1997
Ad 02/04/97--------- £ si 170000@1=170000 £ ic 100000/270000
dot icon08/09/1996
Return made up to 02/09/96; full list of members
dot icon14/07/1996
Full accounts made up to 1995-12-31
dot icon02/01/1996
New director appointed
dot icon02/10/1995
Return made up to 02/09/95; full list of members
dot icon04/05/1995
Secretary resigned;new secretary appointed
dot icon02/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 02/09/94; no change of members
dot icon19/09/1994
Secretary's particulars changed
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
Particulars of mortgage/charge
dot icon27/03/1994
Full accounts made up to 1993-12-31
dot icon15/09/1993
Return made up to 02/09/93; full list of members
dot icon11/05/1993
Secretary resigned;new secretary appointed
dot icon03/03/1993
Secretary resigned;new secretary appointed
dot icon04/11/1992
Particulars of mortgage/charge
dot icon11/10/1992
Ad 09/09/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/10/1992
Certificate of re-registration from Private to Public Limited Company
dot icon07/10/1992
Auditor's report
dot icon07/10/1992
Balance Sheet
dot icon07/10/1992
Auditor's statement
dot icon07/10/1992
Re-registration of Memorandum and Articles
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Declaration on reregistration from private to PLC
dot icon07/10/1992
Application for reregistration from private to PLC
dot icon24/09/1992
Particulars of mortgage/charge
dot icon24/09/1992
Registered office changed on 25/09/92 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
£ nc 1000/500000 09/09/92
dot icon24/09/1992
Accounting reference date notified as 31/12
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New secretary appointed;director resigned;new director appointed
dot icon24/09/1992
Secretary resigned;new director appointed
dot icon17/09/1992
Registered office changed on 18/09/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon17/09/1992
Secretary resigned;new secretary appointed
dot icon17/09/1992
Director resigned;new director appointed
dot icon16/09/1992
Particulars of mortgage/charge
dot icon16/09/1992
Particulars of mortgage/charge
dot icon16/09/1992
Particulars of mortgage/charge
dot icon16/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/09/1992 - 02/09/1992
16011
Hall, William George Valentine
Director
03/09/1992 - Present
15
Brier, Peter Robert
Director
20/05/1998 - 05/01/1999
12
Hall, Andrew Edward Valentine
Director
22/01/2001 - Present
22
Young, David Vincent Wilfrid
Director
02/04/1997 - 16/01/2001
3

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 PROPERTIES LIMITED

HOYLAND PROPERTIES LIMITED is an(a) Dissolved company incorporated on 01/09/1992 with the registered office located at 17 Market Place, Devizes, Wiltshire SN10 1BA. There are currently 3 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 PROPERTIES LIMITED?

toggle

HOYLAND PROPERTIES LIMITED is currently Dissolved. It was registered on 01/09/1992 and dissolved on 01/11/2010.

Where is HOYLAND PROPERTIES LIMITED located?

toggle

HOYLAND PROPERTIES LIMITED is registered at 17 Market Place, Devizes, Wiltshire SN10 1BA.

What does HOYLAND PROPERTIES LIMITED do?

toggle

HOYLAND PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for HOYLAND PROPERTIES LIMITED?

toggle

The latest filing was on 01/11/2010: Final Gazette dissolved via voluntary strike-off.