Company Information for HOUSEMAN & FALSHAW LIMITED
KPMG LLP, 1 THE EMBANKMENT, LEEDS, WEST YORKSHIRE, LS1 4DW,
|
Company Registration Number
01409833
Private Limited Company
Active |
Company Name | |
---|---|
HOUSEMAN & FALSHAW LIMITED | |
Legal Registered Office | |
KPMG LLP 1 THE EMBANKMENT LEEDS WEST YORKSHIRE LS1 4DW Other companies in LS1 | |
Company Number | 01409833 | |
---|---|---|
Company ID Number | 01409833 | |
Date formed | 1979-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2010 | |
Account next due | 30/06/2012 | |
Latest return | 13/10/2011 | |
Return next due | 10/11/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 21:08:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN THOMAS MADDEN |
||
ALAN WILLIAM DENT |
||
NIGEL STUART FALSHAW |
||
SEAN THOMAS MADDEN |
||
CLIVE WILLIAM MITCHELL |
||
PAUL DANIEL WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBINSON HOUSEMAN |
Company Secretary | ||
ROBINSON HOUSEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOLLHARK LIMITED | Company Secretary | 2004-04-16 | CURRENT | 1993-02-01 | Active | |
FMD DEVELOPMENTS LIMITED | Company Secretary | 2004-03-30 | CURRENT | 2004-03-24 | Active | |
JUBILEE MILLS LIMITED | Company Secretary | 2002-01-23 | CURRENT | 2002-01-23 | Active | |
A W DENT LTD | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active | |
JUBILEE MILLS FARMS LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2015-04-07 | |
FMD DEVELOPMENTS LIMITED | Director | 2004-05-10 | CURRENT | 2004-03-24 | Active | |
JUBILEE MILLS LIMITED | Director | 2002-01-23 | CURRENT | 2002-01-23 | Active | |
TOLLHARK LIMITED | Director | 1993-04-25 | CURRENT | 1993-02-01 | Active | |
NEW LODGE CONTRACTORS LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2014-06-09 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2014-04-05 | |
2.24B | Administrator's progress report to 2013-10-05 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-04-05 | |
2.24B | Administrator's progress report to 2012-10-05 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-06-11 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O KPMG LLP 1 THE EMBANKMENT LEEDS WEST YORKSHIRE LS1 4DW | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM JUBILEE COURT COPGROVE HARROGATE NORTH YORKSHIRE HG3 3TB | |
2.12B | Appointment of an administrator | |
LATEST SOC | 02/11/11 STATEMENT OF CAPITAL;GBP 18000 | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sean Thomas Madden on 2011-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SEAN THOMAS MADDEN on 2011-10-10 | |
AA01 | Previous accounting period shortened from 31/10/11 TO 30/09/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 13/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL WARD / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAM MITCHELL / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS MADDEN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART FALSHAW / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM DENT / 13/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/10/00 | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/99 | |
363s | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/10/99 | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Administrators | 2011-12-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOUSEMAN & FALSHAW LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HOUSEMAN & FALSHAW LIMITED | Event Date | 2011-12-12 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1870 Howard Smith and Mark Granville Firmin (IP Nos 9341 and 9284 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW Further details contact: Email: Kate.McGeough@KPMG.co.uk, Tel: 0113 231 3365. : | |||
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. |