Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01223252 LIMITED
Company Information for

01223252 LIMITED

HALIFAX, HX1,
Company Registration Number
01223252
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About 01223252 Ltd
01223252 LIMITED was founded on 1975-08-15 and had its registered office in Halifax. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
01223252 LIMITED
 
Legal Registered Office
HALIFAX
 
Previous Names
LILAHURST LIMITED05/10/2005
Filing Information
Company Number 01223252
Date formed 1975-08-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-08-31
Date Dissolved 2014-09-23
Type of accounts SMALL
Last Datalog update: 2015-05-03 18:36:08
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 01223252 LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOSEPH CAMPBELL
Company Secretary 2007-08-28
MARTIN JOSEPH CAMPBELL
Director 2005-08-26
WILLIAM ALEXANDER HOLDSWORTH
Director 1991-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANET LILEY
Company Secretary 1998-07-01 2007-08-28
JOHN BARRIE MURRAY
Director 2005-08-26 2007-05-24
REX ANTHONY BEAUMONT
Director 1991-12-27 2006-12-21
JUNE MARGARET HOLDSWORTH
Director 1994-11-17 1998-12-06
STUART RODNEY SHAW
Company Secretary 1991-12-27 1998-07-01
STUART RODNEY SHAW
Director 1991-12-27 1998-07-01
ARTHUR PERIER HOLDSWORTH
Director 1991-12-27 1995-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOSEPH CAMPBELL JAMES HOLDSWORTH & BROTHERS GROUP LIMITED Company Secretary 2005-08-26 CURRENT 1933-05-16 Active
MARTIN JOSEPH CAMPBELL JAMES HOLDSWORTH & BROTHERS GROUP LIMITED Director 1997-01-02 CURRENT 1933-05-16 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
2014-09-23GAZ2STRUCK OFF AND DISSOLVED
2014-06-10GAZ1FIRST GAZETTE
2013-01-21AC92ORDER OF COURT - RESTORATION
2009-11-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2009
2009-08-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2009-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2009
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM UNIT 1 HOLME MILLS WEST SLAITHWAITE ROAD MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6LS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 36 CLARE ROAD HALIFAX HX1 2HX
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOLDSWORTH / 20/05/2008
2008-03-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-03-014.20STATEMENT OF AFFAIRS/4.19
2008-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT 18 HOLME MILLS WEST SLAITHWAITE ROAD MARSDEN, HUDDERSFIELD WEST YORKSHIRE HD7 6LS
2008-01-04363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-10-15123NC INC ALREADY ADJUSTED
2007-10-15123NC INC ALREADY ADJUSTED 28/08/07
2007-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-04RES04£ NC 100/1500000
2007-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-04RES04£ NC 100/1500000 28/0
2007-09-17288bSECRETARY RESIGNED
2007-09-17288aNEW SECRETARY APPOINTED
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-06-07288bDIRECTOR RESIGNED
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM:
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: SOUTH BROOK MILLS STATION ROAD MIRFIELD YORKSHIRE WF14 8NQ
2007-01-09363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2007-01-07288bDIRECTOR RESIGNED
2006-01-21363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-05CERTNMCOMPANY NAME CHANGED
2005-10-05CERTNMCOMPANY NAME CHANGED LILAHURST LIMITED CERTIFICATE ISSUED ON 05/10/05
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-01-18363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-01-14288bDIRECTOR RESIGNED
1999-01-14363sRETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-12-31288bDIRECTOR RESIGNED
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-08288aNEW SECRETARY APPOINTED
1998-07-08287REGISTERED OFFICE CHANGED ON 08/07/98 FROM:
1998-07-08288bSECRETARY RESIGNED
1998-07-08287REGISTERED OFFICE CHANGED ON 08/07/98 FROM: HOLME MILLS MARSDEN HUDDERSFIELD WEST YORKS HD7 6LS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-15363sRETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-01-07363sRETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-01-17363sRETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS
1995-01-26288DIRECTOR RESIGNED
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing



Licences & Regulatory approval
We could not find any licences issued to 01223252 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Fines / Sanctions
No fines or sanctions have been issued against 01223252 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-09-10 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2005-09-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 1999-04-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-03-18 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-08-21 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of 01223252 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01223252 LIMITED
Trademarks
We have not found any records of 01223252 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01223252 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 (3663 - Other manufacturing) as 01223252 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01223252 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 TypeProposal to Strike Off
Defending party01223252 LIMITEDEvent Date2014-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01223252 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 01223252 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.