Company NameHoughton Brothers Limited
Company StatusDissolved
Company Number05990673
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 6 months ago)
Dissolution Date4 October 2017 (6 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameAnthony William Houghton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Fanners Lane
High Legh
Knutsford
Cheshire
WA16 0RZ
Director NameEdward John Houghton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBirch Farm Moss Lane
Warburton
Lymm
Cheshire
WA13 9TX
Secretary NameEdward John Houghton
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBirch Farm Moss Lane
Warburton
Lymm
Cheshire
WA13 9TX

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony William Houghton
50.00%
Ordinary
50 at £1Mr Edward John Houghton
50.00%
Ordinary

Financials

Year2014
Net Worth£466,777
Cash£2,142
Current Liabilities£131,533

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 October 2017Final Gazette dissolved following liquidation (1 page)
4 October 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
4 July 2017Liquidators' statement of receipts and payments to 20 June 2017 (10 pages)
4 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
4 July 2017Liquidators' statement of receipts and payments to 20 June 2017 (10 pages)
5 April 2017Liquidators' statement of receipts and payments to 3 March 2017 (11 pages)
5 April 2017Liquidators' statement of receipts and payments to 3 March 2017 (11 pages)
14 March 2016Declaration of solvency (3 pages)
14 March 2016Declaration of solvency (3 pages)
14 March 2016Appointment of a voluntary liquidator (1 page)
14 March 2016Appointment of a voluntary liquidator (1 page)
14 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(2 pages)
14 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(2 pages)
7 March 2016Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 7 March 2016 (1 page)
19 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
6 December 2015Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
6 December 2015Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Annual return made up to 6 December 2014
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 December 2014
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 December 2014
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 January 2014Annual return made up to 6 December 2013
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 6 December 2013
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 6 December 2013
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
16 December 2013Director's details changed for Edward John Houghton on 11 November 2013 (2 pages)
16 December 2013Secretary's details changed for Edward John Houghton on 11 November 2013 (1 page)
16 December 2013Secretary's details changed for Edward John Houghton on 11 November 2013 (1 page)
16 December 2013Director's details changed for Edward John Houghton on 11 November 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 January 2012Annual return made up to 6 December 2011 (5 pages)
13 January 2012Annual return made up to 6 December 2011 (5 pages)
13 January 2012Annual return made up to 6 December 2011 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 December 2010Annual return made up to 6 December 2010 (14 pages)
10 December 2010Annual return made up to 6 December 2010 (14 pages)
10 December 2010Annual return made up to 6 December 2010 (14 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 November 2008Return made up to 06/11/08; no change of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
28 November 2008Registered office changed on 28/11/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
28 November 2008Return made up to 06/11/08; no change of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 December 2007Return made up to 07/11/07; full list of members (7 pages)
10 December 2007Return made up to 07/11/07; full list of members (7 pages)
25 October 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
25 October 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
7 December 2006Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2006Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Incorporation (11 pages)
7 November 2006Incorporation (11 pages)