Administrative Receiver
Company Information for LHY DEVELOPMENTS LIMITED
UNIT 8B MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
|
Company Registration Number
01017663
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
LHY DEVELOPMENTS LIMITED | ||||
Legal Registered Office | ||||
UNIT 8B MARINA COURT CASTLE STREET HULL HU1 1TJ Other companies in HU10 | ||||
Previous Names | ||||
|
Company Number | 01017663 | |
---|---|---|
Company ID Number | 01017663 | |
Date formed | 1971-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-05-05 16:26:49 |
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 |
---|---|---|
MICHAEL DE VILLAMAR ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS RAMON LEWIS |
Director | ||
MICHAEL DE VILLAMAR ROBERTS |
Company Secretary | ||
DENNIS RAMON LEWIS |
Director | ||
MICHAEL DE VILLAMAR ROBERTS |
Director | ||
MARK DE-VILLAMAR ROBERTS |
Director | ||
DAVID KEITH JOHNSON |
Director | ||
DAVID JOHN MARSH |
Director | ||
DENNIS RAMON LEWIS |
Director | ||
COLIN JAMES HICKS |
Company Secretary | ||
WILLEM VAN DER SPEK |
Director | ||
MICHAEL DE VILLAMAR ROBERTS |
Company Secretary | ||
DAVID MARTIN LEWIS |
Director | ||
REGINALD LESLIE NEWSAM |
Director | ||
PETER CHICKEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUSTRIAL DOORS R US LIMITED | Director | 2018-01-02 | CURRENT | 2012-12-13 | Active | |
DE-VILLAMAR LIMITED | Director | 2017-10-23 | CURRENT | 2012-09-20 | Liquidation | |
DIVIDERS FOLDING PARTITIONS LTD | Director | 2017-10-22 | CURRENT | 2012-11-23 | In Administration/Administrative Receiver | |
ENVIRODOOR (EXPORT) LIMITED | Director | 2017-01-01 | CURRENT | 1999-04-08 | Active - Proposal to Strike off | |
DE-VILLAMAR DOORS LIMITED | Director | 2017-01-01 | CURRENT | 2001-05-24 | Active - Proposal to Strike off | |
SCF (HULL) LTD | Director | 2014-07-01 | CURRENT | 2013-04-18 | Dissolved 2017-09-26 | |
TCDR DEVELOPMENTS LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Active | |
BOTANIC SIDINGS LIMITED | Director | 2007-06-29 | CURRENT | 1999-06-28 | Active | |
THE COLLEGE ENTERPRISES (HULL) LIMITED | Director | 2007-06-29 | CURRENT | 1991-02-15 | Active | |
THE SCHOOL SHOP (HULL) LIMITED | Director | 2007-06-29 | CURRENT | 1989-02-20 | Active | |
HYMERS COLLEGE TRUSTEE LIMITED | Director | 2004-09-01 | CURRENT | 2004-07-30 | Active | |
BRAMROW LIMITED | Director | 2003-05-16 | CURRENT | 2003-05-16 | Dissolved 2014-05-06 | |
M & D DIVIDERS LIMITED | Director | 1999-04-14 | CURRENT | 1999-04-08 | Dissolved 2014-07-01 | |
SESAM (UK) LTD. | Director | 1994-05-16 | CURRENT | 1992-03-12 | Dissolved 2014-04-01 | |
HEDR DEVELOPMENTS LIMITED | Director | 1992-02-04 | CURRENT | 1992-02-03 | Active | |
DIVIDERS MODERNFOLD LIMITED | Director | 1991-12-28 | CURRENT | 1988-05-06 | Dissolved 2014-07-10 | |
M & D WALLS LIMITED | Director | 1991-12-21 | CURRENT | 1982-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM Great Gutter Lane East Willerby Hull North Humberside, HU10 6BS | |
AM01 | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 28/09/17 | |
CERTNM | COMPANY NAME CHANGED DOORTEKCH LIMITED CERTIFICATE ISSUED ON 28/09/17 | |
RES15 | CHANGE OF COMPANY NAME 27/09/17 | |
CERTNM | COMPANY NAME CHANGED ENVIRODOOR LIMITED CERTIFICATE ISSUED ON 27/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS RAMON LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DE-VILLAMAR ROBERTS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DE VILLAMAR ROBERTS | |
PSC07 | CESSATION OF VIKING FUND MANAGERS LIMITED AS A PSC | |
PSC07 | CESSATION OF MARK DE-VILLAMAR ROBERTS AS A PSC | |
PSC07 | CESSATION OF FINANCE YORKSHIRE EQUITY G.P. LIMITED AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DE-VILLAMAR ROBERTS | |
AP01 | DIRECTOR APPOINTED MR DENNIS RAMON LEWIS | |
TM02 | Termination of appointment of Michael De Villamar Roberts on 2017-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS LEWIS | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 14/03/16 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 21/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DE VILLAMAR ROBERTS / 31/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DE VILLAMAR ROBERTS / 31/12/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010176630012 | |
AUD | AUDITOR'S RESIGNATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 21/12/14 FULL LIST | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 22500 | |
AP01 | DIRECTOR APPOINTED MR DENNIS RAMON LEWIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
RP04 | SECOND FILING WITH MUD 21/12/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 22500 | |
AR01 | 21/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID KEITH JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 21/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MARSH | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR MARK DE-VILLAMAR ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS LEWIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 21/12/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 21/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 21/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
RES13 | ARTICLE 53 29/11/01 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
CERTNM | COMPANY NAME CHANGED ENVIRODOOR MARKUS LIMITED CERTIFICATE ISSUED ON 18/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
Appointmen | 2017-10-19 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE YORKSHIRE EQUITY L.P. ACTING BY ITS GENERAL PARTNER FINANCE YORKSHIRE EQUITY GP LIMITED | ||
DEBENTURE | Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER | |
DEBENTURE | Satisfied | WILLEM VAN DER SPEK AND CAROL VAN DER SPEK | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF CHARGE | Satisfied | BARCLAYS 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 LHY DEVELOPMENTS LIMITED
LHY DEVELOPMENTS LIMITED owns 1 domain names.
envirodoor.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Leeds City Council | |
|
Operational Materials |
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 | Appointmen | |
---|---|---|---|
Defending party | LHY DEVELOPMENTS LIMITED | Event Date | 2017-10-19 |
In the High Court of Justice, Chancery Division Birmingham District Registry Court Number: CR-2017-8253 LHY DEVELOPMENTS LIMITED (Company Number 01017663 ) Nature of Business: Wholesale of other machiā¦ | |||
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. |