About

Registered Number: 00526337
Date of Incorporation: 30/11/1953 (70 years and 4 months ago)
Company Status: Active
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: Hoyle Syke House Hoyle Syke, Marsh,, Oxenhope, Keighley, Keighley, West Yorkshire, BD22 9RU,

 

Founded in 1953, Hoyle Syke Enterprises Ltd have registered office in Keighley, West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Whitaker, Jennifer, Whitaker, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Jennifer N/A - 1
WHITAKER, Robert N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
AC92 - N/A 16 May 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
DS01 - Striking off application by a company 17 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 February 2018
RESOLUTIONS - N/A 23 January 2018
CONNOT - N/A 23 January 2018
AA01 - Change of accounting reference date 29 August 2017
MR04 - N/A 14 June 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
MR05 - N/A 20 April 2017
MR05 - N/A 20 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 23 April 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 02 October 2006
395 - Particulars of a mortgage or charge 28 July 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 08 May 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 15 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 13 October 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 22 April 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 24 April 1996
3.6 - Abstract of receipt and payments in receivership 29 August 1995
3.6 - Abstract of receipt and payments in receivership 29 August 1995
3.6 - Abstract of receipt and payments in receivership 29 August 1995
405(2) - Notice of ceasing to act of Receiver 29 August 1995
405(2) - Notice of ceasing to act of Receiver 29 August 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 02 April 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
395 - Particulars of a mortgage or charge 21 June 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1990
287 - Change in situation or address of Registered Office 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 11 September 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
363 - Annual Return 27 April 1987
395 - Particulars of a mortgage or charge 31 March 1987
AA - Annual Accounts 25 March 1987
395 - Particulars of a mortgage or charge 03 December 1986
395 - Particulars of a mortgage or charge 03 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2012 Fully Satisfied

N/A

Fixed charge over factoring agreement 17 July 2006 Fully Satisfied

N/A

Debenture 04 October 1999 Fully Satisfied

N/A

Mortgage debenture 19 June 1990 Fully Satisfied

N/A

Debenture 12 March 1987 Fully Satisfied

N/A

Legal charge 25 November 1986 Fully Satisfied

N/A

Legal charge 25 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.