Company NameHythe Finance Co. (Colchester) Limited
Company StatusDissolved
Company Number00728728
CategoryPrivate Limited Company
Incorporation Date3 July 1962(61 years, 10 months ago)
Dissolution Date3 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Vincent Hugh Kevin Jones
NationalityBritish
StatusClosed
Appointed04 February 2008(45 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 03 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Director NameMr Vincent Hugh Kevin Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(49 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 03 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 North Hill
Colchester
Essex
CO1 1DZ
Director NameMr Ivan Charles Newton
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 07 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Stanley Road
Wivenhoe
Colchester
Essex
CO7 9LP
Secretary NameMrs Maureen Ruddock
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address43 Darcy Road
Colchester
Essex
CO2 8BA

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

999 at £1Executors Of Ivan Charles Newton
99.90%
Ordinary
1 at £1Mrs Felicity Barbara King
0.10%
Ordinary

Financials

Year2014
Net Worth£277,848
Cash£256,686
Current Liabilities£88,926

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Return of final meeting in a members' voluntary winding up (9 pages)
3 December 2015Return of final meeting in a members' voluntary winding up (9 pages)
15 May 2015Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 15 May 2015 (2 pages)
14 May 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Declaration of solvency (3 pages)
14 May 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-30
(1 page)
14 May 2015Declaration of solvency (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Ivan Newton as a director (1 page)
4 March 2013Termination of appointment of Ivan Newton as a director (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Ivan Newton as a director (1 page)
1 March 2013Termination of appointment of Ivan Newton as a director (1 page)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 March 2012Secretary's details changed for Mr Vincent Hugh Kevin Jones on 28 February 2012 (1 page)
12 March 2012Secretary's details changed for Mr Vincent Hugh Kevin Jones on 28 February 2012 (1 page)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 November 2011Appointment of Mr Vincent Hugh Kevin Jones as a director (3 pages)
22 November 2011Appointment of Mr Vincent Hugh Kevin Jones as a director (3 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Ivan Charles Newton on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Ivan Charles Newton on 23 March 2010 (2 pages)
5 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 April 2008Return made up to 28/02/08; no change of members (6 pages)
1 April 2008Return made up to 28/02/08; no change of members (6 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (2 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
14 March 2006Return made up to 28/02/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 March 2003Registered office changed on 12/03/03 from: 101, pier avenue, clacton on sea CO15 1NJ (1 page)
12 March 2003Registered office changed on 12/03/03 from: 101, pier avenue, clacton on sea CO15 1NJ (1 page)
11 March 2003Return made up to 28/02/03; full list of members (6 pages)
11 March 2003Return made up to 28/02/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
16 March 1999Return made up to 28/02/99; no change of members (4 pages)
16 March 1999Return made up to 28/02/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
15 April 1998Return made up to 28/02/98; no change of members (4 pages)
15 April 1998Return made up to 28/02/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
7 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 March 1996Return made up to 28/02/96; no change of members (4 pages)
4 March 1996Return made up to 28/02/96; no change of members (4 pages)
3 July 1962Incorporation (15 pages)
3 July 1962Incorporation (15 pages)