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