Company NameHaigh & Haigh Property Developments (Crewe) Limited
Company StatusDissolved
Company Number05090770
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)
Previous NamesAltcom 364 Limited and Haigh Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Paul Haigh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 weeks after company formation)
Appointment Duration4 years (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressApartment 7 Clovelly Court
17 Moorside Road Swinton
Manchester
M27 0EL
Secretary NameAlma Mary Haigh
NationalityBritish
StatusResigned
Appointed15 April 2004(2 weeks after company formation)
Appointment Duration4 years (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressApartment 7 Clovelly Court
17 Moorside Road Swinton
Manchester
M27 0EL
Director NameMr John Austin James Bowman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor 66 Chiltern Street
London
W1U 4JT
Director NameMrs Janet Bowman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beckford Road
Abbeymead
Gloucester
GL4 5UD
Wales
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Director NameWolsey Securities Limited (Corporation)
StatusResigned
Appointed11 September 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2009)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PA

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Haigh & Haigh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,235,220
Cash£1,598
Current Liabilities£9,355,040

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Administrator's progress report to 11 March 2014 (9 pages)
27 March 2014Administrator's progress report to 11 March 2014 (9 pages)
18 March 2014Notice of move from Administration to Dissolution (11 pages)
18 March 2014Notice of move from Administration to Dissolution (11 pages)
17 January 2014Administrator's progress report to 29 October 2013 (11 pages)
17 January 2014Administrator's progress report to 29 October 2013 (11 pages)
13 December 2013Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 13 December 2013 (2 pages)
15 October 2013Termination of appointment of John Bowman as a director (1 page)
15 October 2013Termination of appointment of John Bowman as a director (1 page)
28 June 2013Notice of deemed approval of proposals (1 page)
28 June 2013Notice of deemed approval of proposals (1 page)
18 June 2013Statement of administrator's proposal (20 pages)
18 June 2013Statement of administrator's proposal (20 pages)
4 June 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 4 June 2013 (2 pages)
4 June 2013Statement of affairs with form 2.14B (6 pages)
4 June 2013Statement of affairs with form 2.14B (6 pages)
4 June 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 4 June 2013 (2 pages)
20 May 2013Appointment of an administrator (1 page)
20 May 2013Appointment of an administrator (1 page)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 December 2012Registered office address changed from 27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom on 5 December 2012 (1 page)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(3 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(3 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(3 pages)
5 April 2012Termination of appointment of Janet Bowman as a director (1 page)
5 April 2012Termination of appointment of Janet Bowman as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
7 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
16 May 2011Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Po Box 27 27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Po Box 27 27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom on 16 May 2011 (1 page)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Mr John Austin James Bowman on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Mrs Janet Bowman on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Mr John Austin James Bowman on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Mrs Janet Bowman on 21 March 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 January 2010Director's details changed for John Austin James Bowman on 4 January 2010 (2 pages)
11 January 2010Director's details changed for John Austin James Bowman on 4 January 2010 (2 pages)
11 January 2010Director's details changed for John Austin James Bowman on 4 January 2010 (2 pages)
15 December 2009Termination of appointment of Wolsey Securities Limited as a director (1 page)
15 December 2009Termination of appointment of Wolsey Securities Limited as a director (1 page)
11 December 2009Appointment of Mrs Janet Bowman as a director (2 pages)
11 December 2009Appointment of Mrs Janet Bowman as a director (2 pages)
23 July 2009Return made up to 01/04/09; full list of members (3 pages)
23 July 2009Return made up to 01/04/09; full list of members (3 pages)
25 June 2009Director appointed john austin james bowman (2 pages)
25 June 2009Director appointed john austin james bowman (2 pages)
19 November 2008Return made up to 01/04/08; full list of members (3 pages)
19 November 2008Return made up to 01/04/08; full list of members (3 pages)
19 September 2008Resolutions
  • RES13 ‐ Appointment of wolsey securities LIMITED as company director 11/09/2008
(1 page)
19 September 2008Director appointed wolsey securities LIMITED (2 pages)
19 September 2008Registered office changed on 19/09/2008 from colony house 2 adbaston road trafford park stretford manchester M320TP (1 page)
19 September 2008Registered office changed on 19/09/2008 from colony house 2 adbaston road trafford park stretford manchester M320TP (1 page)
19 September 2008Resolutions
  • RES13 ‐ Appointment of wolsey securities LIMITED as company director 11/09/2008
(1 page)
19 September 2008Director appointed wolsey securities LIMITED (2 pages)
22 April 2008Appointment terminated director david haigh (1 page)
22 April 2008Appointment terminated director david haigh (1 page)
22 April 2008Appointment terminate, director and secretary alama mary haigh logged form (1 page)
22 April 2008Appointment terminate, director and secretary alama mary haigh logged form (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 April 2007Return made up to 01/04/07; full list of members (2 pages)
30 April 2007Return made up to 01/04/07; full list of members (2 pages)
4 July 2006Return made up to 01/04/06; full list of members (2 pages)
4 July 2006Return made up to 01/04/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 2 adbaston road trafford park manchester M32 otp (1 page)
18 May 2006Registered office changed on 18/05/06 from: 2 adbaston road trafford park manchester M32 otp (1 page)
16 May 2006Registered office changed on 16/05/06 from: 249 barlow moor road chorlton manchester lancashire M21 7GJ (1 page)
16 May 2006Registered office changed on 16/05/06 from: 249 barlow moor road chorlton manchester lancashire M21 7GJ (1 page)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
8 April 2005Return made up to 01/04/05; full list of members (3 pages)
8 April 2005Return made up to 01/04/05; full list of members (3 pages)
22 February 2005Company name changed haigh homes LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed haigh homes LIMITED\certificate issued on 22/02/05 (2 pages)
26 January 2005Registered office changed on 26/01/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
26 January 2005Registered office changed on 26/01/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
28 April 2004Memorandum and Articles of Association (19 pages)
28 April 2004Memorandum and Articles of Association (19 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Director resigned (1 page)
20 April 2004Company name changed altcom 364 LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed altcom 364 LIMITED\certificate issued on 20/04/04 (2 pages)
1 April 2004Incorporation (24 pages)
1 April 2004Incorporation (24 pages)