Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITCHFIELD INVESTMENTS HOLDINGS LIMITED
Company Information for

LITCHFIELD INVESTMENTS HOLDINGS LIMITED

DERWENT WORKS, MATLOCK ROAD, AMBERGATE, DERBYSHIRE MATLOCK ROAD, AMBERGATE, BELPER, DE56 2HE,
Company Registration Number
00559700
Private Limited Company
Active

Company Overview

About Litchfield Investments Holdings Ltd
LITCHFIELD INVESTMENTS HOLDINGS LIMITED was founded on 1956-01-06 and has its registered office in Belper. The organisation's status is listed as "Active". Litchfield Investments Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LITCHFIELD INVESTMENTS HOLDINGS LIMITED
 
Legal Registered Office
DERWENT WORKS, MATLOCK ROAD, AMBERGATE, DERBYSHIRE MATLOCK ROAD
AMBERGATE
BELPER
DE56 2HE
Other companies in DE56
 
Previous Names
L. B. PLASTICS LIMITED10/12/2014
Filing Information
Company Number 00559700
Company ID Number 00559700
Date formed 1956-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB509306753  
Last Datalog update: 2024-01-08 03:50:39
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LITCHFIELD INVESTMENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LEON ANDREW JAMES LITCHFIELD
Company Secretary 2008-03-31
ANNA FRANCES CONSTANTINE
Director 2011-12-01
EDWARD THOMAS LITCHFIELD
Director 2011-12-01
GILLIAN FRANCES LITCHFIELD
Director 1991-11-25
LEON ANDREW JAMES LITCHFIELD
Director 1993-07-01
LEON GEORGE LITCHFIELD
Director 1991-11-25
WILLIAM GILES LITCHFIELD
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ENID GRISENTHWAITE
Company Secretary 1991-11-25 2008-03-31
BARBARA ENID GRISENTHWAITE
Director 1991-11-25 2008-03-31
MALCOLM WELCH
Director 1991-11-25 2000-02-04
WINIFRED LITHCFIELD
Director 1991-11-25 1995-11-04
ANDREW MCANGUS
Director 1991-11-25 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON ANDREW JAMES LITCHFIELD LITCHFIELD BROS. LIMITED Company Secretary 2008-03-31 CURRENT 1951-05-15 Active
ANNA FRANCES CONSTANTINE AEGEAN PROPERTIES LIMITED Director 2017-03-10 CURRENT 2016-03-16 Active
ANNA FRANCES CONSTANTINE AEGEAN HERITAGE FOODS LIMITED Director 2016-04-13 CURRENT 2014-01-24 Active
ANNA FRANCES CONSTANTINE AEGEAN HERITAGE LTD. Director 2008-06-29 CURRENT 1993-06-09 Active
ANNA FRANCES CONSTANTINE BOWLAND ESTATE LIMITED Director 1988-03-31 CURRENT 1984-11-20 Active
GILLIAN FRANCES LITCHFIELD LITCHFIELD BROS. LIMITED Director 1991-11-25 CURRENT 1951-05-15 Active
GILLIAN FRANCES LITCHFIELD BOWLAND ESTATE LIMITED Director 1988-03-31 CURRENT 1984-11-20 Active
LEON ANDREW JAMES LITCHFIELD ICF TECH LIMITED Director 2006-08-11 CURRENT 2006-03-21 Active
LEON ANDREW JAMES LITCHFIELD DH PROPERTIES LIMITED Director 2002-10-11 CURRENT 1996-07-31 Dissolved 2018-04-24
LEON ANDREW JAMES LITCHFIELD LITCHFIELD GROUP LIMITED Director 2001-04-27 CURRENT 1987-09-17 Active
LEON ANDREW JAMES LITCHFIELD G. MOLYNEUX (PRODUCTS) LIMITED Director 2000-12-13 CURRENT 2000-08-30 Dissolved 2015-08-18
LEON ANDREW JAMES LITCHFIELD MANSE DOOR SYSTEMS LIMITED Director 1998-10-13 CURRENT 1996-04-09 Dissolved 2015-08-18
LEON ANDREW JAMES LITCHFIELD MASTERDOR DOOR SET LIMITED Director 1998-10-07 CURRENT 1998-01-07 Dissolved 2015-08-18
LEON ANDREW JAMES LITCHFIELD LITCHFIELD PROPERTIES LIMITED Director 1998-10-07 CURRENT 1998-10-01 Dissolved 2015-08-18
LEON ANDREW JAMES LITCHFIELD LITCHFIELD INVESTMENTS LIMITED Director 1998-09-03 CURRENT 1998-03-18 Liquidation
LEON ANDREW JAMES LITCHFIELD LITCHFIELD BROS. LIMITED Director 1996-12-07 CURRENT 1951-05-15 Active
LEON ANDREW JAMES LITCHFIELD BOWLAND ESTATE LIMITED Director 1988-03-31 CURRENT 1984-11-20 Active
LEON GEORGE LITCHFIELD G. MOLYNEUX (PRODUCTS) LIMITED Director 2013-07-12 CURRENT 2000-08-30 Dissolved 2015-08-18
LEON GEORGE LITCHFIELD MASTERDOR DOOR SET LIMITED Director 2013-07-12 CURRENT 1998-01-07 Dissolved 2015-08-18
LEON GEORGE LITCHFIELD SHEERPLAS LIMITED Director 1991-11-25 CURRENT 1986-01-16 Dissolved 2015-08-18
LEON GEORGE LITCHFIELD SKY HOME IMPROVEMENTS LIMITED Director 1991-11-25 CURRENT 1982-02-08 Dissolved 2015-08-18
LEON GEORGE LITCHFIELD SKY WINDOWS LIMITED Director 1991-11-25 CURRENT 1986-11-05 Dissolved 2015-08-18
LEON GEORGE LITCHFIELD LITCHFIELD BROS. LIMITED Director 1991-11-25 CURRENT 1951-05-15 Active
LEON GEORGE LITCHFIELD LITCHFIELD GROUP LIMITED Director 1991-11-25 CURRENT 1987-09-17 Active
WILLIAM GILES LITCHFIELD WHIM ALES LIMITED Director 1999-01-29 CURRENT 1999-01-29 Active
WILLIAM GILES LITCHFIELD BORDER TAVERNS LIMITED Director 1996-11-19 CURRENT 1985-06-17 Dissolved 2016-04-26
WILLIAM GILES LITCHFIELD BOWLAND ESTATE LIMITED Director 1988-03-31 CURRENT 1984-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17Elect to keep the directors residential address information on the public register
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM Firs Works Nether Heage Nr.Belper Derby DE56 2JJ
2023-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/23 FROM Firs Works Nether Heage Nr.Belper Derby DE56 2JJ
2023-01-17EH02Elect to keep the directors residential address information on the public register
2022-12-15CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2021-01-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005597000006
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LEON GEORGE LITCHFIELD
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CVA4Notice of completion of voluntary arrangement
2019-08-02CVA4Notice of completion of voluntary arrangement
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005597000007
2019-01-30CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-17
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02CVA3NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/12/2017
2018-02-02CVA3NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/12/2017
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20AA01Previous accounting period extended from 30/12/16 TO 31/12/16
2017-01-301.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 86408
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15
2016-12-131.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-09-26AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-02-021.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015
2016-02-021.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 86408
2016-02-01AR0107/12/15 FULL LIST
2016-02-01AR0107/12/15 FULL LIST
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005597000008
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 86408
2015-03-30AR0107/12/14 ANNUAL RETURN FULL LIST
2015-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-01-051.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-12-10RES15CHANGE OF NAME 17/11/2014
2014-12-10CERTNMCompany name changed L. B. plastics LIMITED\certificate issued on 10/12/14
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 005597000006
2014-11-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 005597000007
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 005597000006
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 005597000007
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-19RES15CHANGE OF NAME 17/11/2014
2014-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 86408
2014-04-09AR0107/12/13 FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005597000006
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005597000007
2013-01-28AR0107/12/12 FULL LIST
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-04AUDAUDITOR'S RESIGNATION
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-04AR0107/12/11 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MRS ANNA FRANCES CONSTANTINE
2012-01-04AP01DIRECTOR APPOINTED MR EDWARD THOMAS LITCHFIELD
2012-01-04AP01DIRECTOR APPOINTED MR WILLIAM GILES LITCHFIELD
2011-12-21MISCSECTION 519
2011-10-10RES01ADOPT ARTICLES 01/09/2011
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-10AR0107/12/10 FULL LIST
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0107/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON GEORGE LITCHFIELD / 07/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FRANCES LITCHFIELD / 07/12/2009
2009-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-15363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-05-29169CAPITALS NOT ROLLED UP
2008-05-29169CAPITALS NOT ROLLED UP
2008-05-07169GBP IC 145973/86408 31/03/08 GBP SR 59565@1=59565
2008-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-17RES13SHARE PURCHASE AGREEMENT 26/03/2008
2008-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARBARA GRISENTHWAITE
2008-04-16288aSECRETARY APPOINTED LEON ANDREW JAMES LITCHFIELD
2007-12-19363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-07363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-01-17363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-16363sRETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS
2004-01-19244DELIVERY EXT'D 3 MTH 31/12/04
2004-01-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-12-15363sRETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS
2003-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-12-23363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-29AUDAUDITOR'S RESIGNATION
2001-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-12-20363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-05-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-12-18363(288)DIRECTOR RESIGNED
2000-12-18363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-02-25169£ IC 146123/145973 04/02/00 £ SR 150@1=150
2000-02-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/99
1999-12-20363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-03-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-16363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LITCHFIELD INVESTMENTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-01-29
Fines / Sanctions
No fines or sanctions have been issued against LITCHFIELD INVESTMENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-08 Outstanding BARCLAYS BANK PLC
2013-05-18 Multiple filings of asset release and removal. Please see documents registered LEON LITCHFIELD
2013-05-18 Multiple filings of asset release and removal. Please see documents registered TULCHAN SPORTING ESTATES LIMITED
LEGAL CHARGE 2012-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-01 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-04-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LITCHFIELD INVESTMENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITCHFIELD INVESTMENTS HOLDINGS LIMITED
Trademarks
We have not found any records of LITCHFIELD INVESTMENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITCHFIELD INVESTMENTS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LITCHFIELD INVESTMENTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LITCHFIELD INVESTMENTS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyLITCHFIELD INVESTMENTS HOLDINGS LIMITEDEvent Date2016-01-26
Principal Trading Address: Firs Works, Heage Firs, Nether Heage, Belper, Derbyshire, DE56 2JJ Notice is hereby given, in accordance with the Directors proposal to members and creditors for a Company Voluntary Arrangement in satisfaction of debts, that Rules 11.1 to 11.3 of the Insolvency Rules 1986 (as amended) shall apply with the exclusion of Rule 11.2(1A), that the Joint Supervisors intend to declare an Interim dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Supervisors at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 19 February 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of any dividend or any other dividend declared before their debt is proved. Date of appointment: 18 December 2014. Office holder details: R K Grant (IP No: 009637) and L A Causer (IP No: 014112), both of AlixPartners Services UK LLP, 35 Newhall Street, Birmingham, B3 3PU and C M Williamson (IP No: 015570), of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Leeleya Bachoco, Email: creditorreports@alixpartners.com Tel: +44 (0) 161 838 4500. Alternative contact: Mark Andrew, Tel: +44 (0) 161 838 4581
 
Initiating party CERTAS ENERGY UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyL.B. PLASTICS LIMITEDEvent Date2014-02-24
In the High Court of Justice Leeds District Registry case number 232 A Petition to wind up the above-named Company of Firs Works Heage Firs Nether Heage Belper DE56 2JJ pesented on 24 February 2014 by CERTAS ENERGY UK LIMITED T/as Bates And Hunt Petroleum of 302 Bridgewater Place, Birchwood Park, Warrington, Cheshire, WA3 6XG , claiming to be a Creditor of the Company, will be heard at Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 13 May 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 May 2014 . The Petitioner Solicitor is DWF LLP , Trafalgar House, 29 Park Place, Leeds, LS1 2SP , telephone 0113 261 6078 . (Ref: MQW/D0417683. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITCHFIELD INVESTMENTS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITCHFIELD INVESTMENTS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.