Company NameDerek B. Haigh Limited
DirectorPowergen Directors Limited
Company StatusLiquidation
Company Number01264069
CategoryPrivate Limited Company
Incorporation Date21 June 1976(47 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePowergen Directors Limited (Corporation)
StatusCurrent
Appointed04 October 1993(17 years, 3 months after company formation)
Appointment Duration30 years, 6 months
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusCurrent
Appointed04 October 1993(17 years, 3 months after company formation)
Appointment Duration30 years, 6 months
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NameJohn Stephen Ashmore
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 November 1991)
RoleCompany Director
Correspondence Address18 Grange Drive
Castle Donington
Derby
Derbyshire
DE74 2QU
Director NameJohn Simpson Binmore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleChartered Accountant
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameRobert Ian Cunningham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Gorse Lane
Oadby
Leicester
Leicestershire
LE2 4RR
Director NameDerek Burdett Haigh
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1993)
RoleChartered Engineer
Correspondence Address4 Pennine View
Kirkheaton
Huddersfield
West Yorkshire
HD5 0NQ
Director NameMr Alexander Allan Kirkwood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleCompany Director
Correspondence AddressUphill 189 Leckhampton Road
Cheltenham
Gloucestershire
GL53 0AD
Wales
Director NameMichael Lynch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1993)
RoleCompany Director
Correspondence Address33 Bankfield Park Avenue
Taylor Hill
Huddersfield
West Yorkshire
HD4 7RD
Director NameMr George William Smith
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1992)
RoleAccountant
Correspondence Address111 Coverside Road
Great Glen
Leicester
Leicestershire
LE8 9EB
Secretary NameJohn Simpson Binmore
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleCompany Director
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameBrian Davidson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address244 Milby Drive
St Nicholas Park
Nuneaton
Warwickshire
CV11 6UH
Director NameMr Manmohan Singh Matharu
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Warren Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3LW
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameJohn Michael Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(16 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Binswood Avenue
Leamington Spa
Warwick
CV32 5RY
Director NameKeith Howard Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(16 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 May 1993)
RoleMarketing Director
Correspondence AddressThe White House
Goverton
Bleasby
Nottinghamshire
NG14 7FN

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due18 May 2017 (overdue)

Filing History

29 August 2014Restoration by order of the court (4 pages)
29 August 2014Restoration by order of the court (4 pages)
18 September 2003Dissolved (1 page)
18 September 2003Dissolved (1 page)
18 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2003Liquidators' statement of receipts and payments (5 pages)
15 January 2003Liquidators' statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Registered office changed on 17/10/02 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page)
17 October 2002Registered office changed on 17/10/02 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page)
15 January 2002Registered office changed on 15/01/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
15 January 2002Registered office changed on 15/01/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
8 January 2002Declaration of solvency (3 pages)
8 January 2002Declaration of solvency (3 pages)
8 January 2002Appointment of a voluntary liquidator (2 pages)
8 January 2002Appointment of a voluntary liquidator (2 pages)
8 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 04/05/01; full list of members (7 pages)
14 June 2001Return made up to 04/05/01; full list of members (7 pages)
16 March 2001Auditor's resignation (1 page)
16 March 2001Auditor's resignation (1 page)
8 June 2000Return made up to 04/05/00; full list of members (7 pages)
8 June 2000Return made up to 04/05/00; full list of members (7 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
3 August 1999Return made up to 04/05/99; full list of members (5 pages)
3 August 1999Return made up to 04/05/99; full list of members (5 pages)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 04/05/98; no change of members (4 pages)
18 May 1998Return made up to 04/05/98; no change of members (4 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 June 1996Return made up to 04/05/96; full list of members (6 pages)
16 June 1996Return made up to 04/05/96; full list of members (6 pages)
8 May 1996Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
8 May 1996Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 June 1993Director resigned;new director appointed (4 pages)
10 May 1993Return made up to 04/05/93; full list of members (5 pages)
23 December 1992Director resigned (4 pages)
18 December 1992Full accounts made up to 31 March 1992 (17 pages)
20 May 1992Return made up to 04/05/92; change of members (8 pages)
21 April 1992Director's particulars changed (6 pages)
15 July 1991Registered office changed on 15/07/91 from: kilburn hall kilburn derbyshire DE5 olu (1 page)
18 June 1991Full accounts made up to 31 December 1990 (16 pages)
18 June 1991Return made up to 04/05/91; full list of members (10 pages)