Company NameHaigh Pettican Limited
DirectorMartin Duncan Haigh
Company StatusLiquidation
Company Number05568950
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMartin Duncan Haigh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Crossways Business Centre Bicester Road
Kingswood
Aylesbury
Bucks
HP18 0RA
Secretary NameMrs Beverley Scotland Judd
NationalityBritish
StatusCurrent
Appointed19 January 2007(1 year, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Correspondence Address2 Crossways Business Centre Bicester Road
Kingswood
Aylesbury
Bucks
HP18 0RA
Director NameMark Charles Pettican
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address101/103 Lower Town End Road
Holmfirth
HD9 1QD
Secretary NameJacqueline Edwards
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleAccountancy
Correspondence Address56 Lindale Road
Chesterfield
Derbyshire
S41 8JH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehpltd.co.uk
Email address[email protected]
Telephone01226 785500
Telephone regionBarnsley

Location

Registered AddressC/O Kirker & Co
Centre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

43 at £1Mark Charles Pettican
43.00%
Ordinary
43 at £1Martin Duncan Haigh
43.00%
Ordinary
14 at £1Mark Wogan
14.00%
Ordinary

Financials

Year2014
Net Worth£505,801
Cash£106,074
Current Liabilities£89,716

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2019 (4 years, 7 months ago)
Next Return Due1 November 2020 (overdue)

Charges

9 May 2008Delivered on: 20 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit at barkstone road carlton industrial estate barnsley south yorkshire; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 May 2008Delivered on: 20 May 2008
Persons entitled: V M Fabrications Limited

Classification: Legal mortgage
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a unit at barkstone road carlton industrial estate barnsley south yorkshire t/no SYK293316.
Outstanding
23 April 2008Delivered on: 9 May 2008
Satisfied on: 9 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 October 2023Liquidators' statement of receipts and payments to 24 June 2023 (10 pages)
2 March 2023Liquidators' statement of receipts and payments to 24 June 2022 (10 pages)
9 November 2021Liquidators' statement of receipts and payments to 24 June 2021 (10 pages)
15 August 2020Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA England to Centre 645 2 Old Brompton Road London SW7 3DQ on 15 August 2020 (2 pages)
4 August 2020Declaration of solvency (5 pages)
4 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-25
  • LRESSP ‐ Special resolution to wind up on 2020-06-25
(1 page)
4 August 2020Appointment of a voluntary liquidator (4 pages)
19 June 2020Termination of appointment of Mark Charles Pettican as a director on 18 June 2020 (1 page)
9 April 2020Satisfaction of charge 3 in full (2 pages)
9 April 2020Satisfaction of charge 2 in full (1 page)
2 December 2019Director's details changed for Mark Charles Pettican on 27 November 2019 (2 pages)
19 November 2019Director's details changed for Martin Duncan Haigh on 19 November 2019 (2 pages)
19 November 2019Registered office address changed from Carlton Industrial Estate Barkston Road Barnsley South Yorkshire S71 3HU to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA on 19 November 2019 (1 page)
19 November 2019Secretary's details changed for Mrs Beverley Scotland Judd on 19 November 2019 (1 page)
19 November 2019Change of details for Mr Martin Duncan Haigh as a person with significant control on 19 November 2019 (2 pages)
24 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
16 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 November 2010Secretary's details changed for Beverley Scotland Judd on 1 October 2009 (2 pages)
6 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
6 November 2010Director's details changed for Mark Charles Pettican on 1 October 2009 (2 pages)
6 November 2010Director's details changed for Mark Charles Pettican on 1 October 2009 (2 pages)
6 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
6 November 2010Secretary's details changed for Beverley Scotland Judd on 1 October 2009 (2 pages)
6 November 2010Secretary's details changed for Beverley Scotland Judd on 1 October 2009 (2 pages)
6 November 2010Director's details changed for Mark Charles Pettican on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 March 2008Director's change of particulars / mark pettican / 01/03/2008 (1 page)
25 March 2008Director's change of particulars / mark pettican / 01/03/2008 (1 page)
17 December 2007Return made up to 20/09/07; full list of members (3 pages)
17 December 2007Return made up to 20/09/07; full list of members (3 pages)
1 October 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
1 October 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007Registered office changed on 27/01/07 from: 102 saltergate chesterfield derbyshire S40 1NE (1 page)
27 January 2007Registered office changed on 27/01/07 from: 102 saltergate chesterfield derbyshire S40 1NE (1 page)
3 October 2006Return made up to 20/09/06; full list of members (7 pages)
3 October 2006Return made up to 20/09/06; full list of members (7 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 September 2005Incorporation (16 pages)
20 September 2005Incorporation (16 pages)