Company NameHuyton & Liverpool Investments Limited
Company StatusDissolved
Company Number00637798
CategoryPrivate Limited Company
Incorporation Date24 September 1959(64 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGlyn Trevor Owens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration27 years, 7 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameGeorge Henry Edward Birch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(40 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 West Orchard Lane
Fazakerley
Liverpool
Merseyside
L9 9EF
Secretary NameGlyn Trevor Owens
NationalityBritish
StatusClosed
Appointed31 March 2000(40 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Stanley Lee
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleRetired Quantity Surveyor
Correspondence Address23 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8PY
Wales
Director NameMrs Rita Patricia Owens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressSonning
Oldfield Drive
Heswall
Merseyside
L60 9HB
Secretary NameMr Stanley Lee
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address23 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8PY
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Paramount Estates (Lancashire) LTD
90.00%
Ordinary A
10 at £1Paramount Estates (Lancashire) LTD
10.00%
Ordinary B

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

31 July 1961Delivered on: 4 August 1961
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 209 hilary ave., Hayton, lancs., With all fixtures present and future.
Fully Satisfied
31 July 1961Delivered on: 4 August 1961
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land & lock up garages on the wheathill estate & situate near acacia ave., Hayton-with-roby, lancs.,. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 July 1961Delivered on: 4 August 1961
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 4, 33 & 46 hoaden drive, hayton-with-roby, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 April 1961Delivered on: 14 April 1961
Satisfied on: 5 December 2001
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Various properties at huyton, lancs & all fixtures (see doc 13 for details).
Fully Satisfied
4 April 1961Delivered on: 14 April 1961
Satisfied on: 5 December 2001
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Various properties at jeffereys crescent huyton, lancs & all fixtures (see doc 12 for details).
Fully Satisfied
4 April 1961Delivered on: 14 April 1961
Satisfied on: 5 December 2001
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Various properties at huyton, lancs, together with all fixtures present & future (see doc 11 for details).
Fully Satisfied
26 October 1960Delivered on: 4 November 1960
Satisfied on: 5 December 2001
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Court hey, bowring park rd, liverpool huyton-with-roby, lancs 1-48 (inc) together with fixtures present & future (see doc 8).
Fully Satisfied
26 October 1960Delivered on: 4 November 1960
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Lynas gdns, mossley hill liverpool lancs together with fixtures present & future (see doc 8).
Fully Satisfied
31 July 1961Delivered on: 4 August 1961
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and lock up garages on the oakfield estate near acacia avenue, huyton, together with all fixtures present and future.
Fully Satisfied
31 July 1961Delivered on: 4 August 1961
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: 6LL monies due etc.
Particulars: F/H land, lock up garages on the oakfield estate, situate on lawton rd., Hayton,lancs., Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 July 1961Delivered on: 4 August 1961
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 37,45,57,59,61,65,69,73,75 & 77 merton crescent, hayton-with-roby, lancs. With all fixtures present and future.
Fully Satisfied
31 July 1961Delivered on: 4 August 1961
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 55 merton drive, hayton-with-roby,lancs. With all fixtures present and future.
Fully Satisfied
26 October 1960Delivered on: 4 November 1960
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 21 to 43 (odd) acacia ave, huyton nr. Liverpool lancs together with fixtures present & future (see doc 8).
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Registered office address changed from 3 Hunter Street, - Chester Cheshire CH1 2AR on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 3 Hunter Street, - Chester Cheshire CH1 2AR on 28 November 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Glyn Trevor Owens on 1 October 2009 (3 pages)
11 February 2011Director's details changed for Glyn Trevor Owens on 1 October 2009 (3 pages)
11 February 2011Secretary's details changed for Glyn Trevor Owens on 1 October 2009 (2 pages)
11 February 2011Director's details changed for George Henry Edward Birch on 1 October 2009 (2 pages)
11 February 2011Secretary's details changed for Glyn Trevor Owens on 1 October 2009 (2 pages)
11 February 2011Director's details changed for George Henry Edward Birch on 1 October 2009 (2 pages)
11 February 2011Secretary's details changed for Glyn Trevor Owens on 1 October 2009 (2 pages)
11 February 2011Director's details changed for George Henry Edward Birch on 1 October 2009 (2 pages)
11 February 2011Director's details changed for Glyn Trevor Owens on 1 October 2009 (3 pages)
11 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Return made up to 20/11/08; full list of members (4 pages)
15 January 2009Return made up to 20/11/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Return made up to 20/11/07; full list of members (2 pages)
30 November 2007Return made up to 20/11/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Registered office changed on 01/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page)
1 December 2006Location of register of members (1 page)
1 December 2006Return made up to 20/11/06; full list of members (3 pages)
1 December 2006Return made up to 20/11/06; full list of members (3 pages)
1 December 2006Registered office changed on 01/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page)
1 December 2006Location of register of members (1 page)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 January 2006Return made up to 20/11/05; full list of members (2 pages)
19 January 2006Return made up to 20/11/05; full list of members (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 November 2004Return made up to 20/11/04; full list of members (7 pages)
30 November 2004Return made up to 20/11/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2004Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 December 2002Return made up to 20/11/02; full list of members (7 pages)
5 December 2002Return made up to 20/11/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2001Return made up to 20/11/01; full list of members (6 pages)
21 December 2001Return made up to 20/11/01; full list of members (6 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998Return made up to 20/11/98; full list of members (6 pages)
3 December 1998Return made up to 20/11/98; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
24 December 1996Return made up to 30/11/96; full list of members (6 pages)
24 December 1996Return made up to 30/11/96; full list of members (6 pages)
25 April 1996Registered office changed on 25/04/96 from: 9 hunter st chester CH1 2AR (1 page)
25 April 1996Registered office changed on 25/04/96 from: 9 hunter st chester CH1 2AR (1 page)
15 December 1995Return made up to 30/11/95; no change of members (4 pages)
15 December 1995Return made up to 30/11/95; no change of members (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
19 December 1994Return made up to 30/11/94; no change of members (4 pages)
19 December 1994Return made up to 30/11/94; no change of members (4 pages)
23 December 1993Return made up to 30/11/93; full list of members (5 pages)
23 December 1993Return made up to 30/11/93; full list of members (5 pages)
18 December 1992Return made up to 30/11/92; no change of members (4 pages)
18 December 1992Return made up to 30/11/92; no change of members (4 pages)
9 December 1991Return made up to 30/11/91; no change of members (6 pages)
9 December 1991Return made up to 30/11/91; no change of members (6 pages)
4 December 1990Return made up to 30/11/90; full list of members (5 pages)
4 December 1990Return made up to 30/11/90; full list of members (5 pages)
7 December 1989Return made up to 01/12/89; full list of members (5 pages)
7 December 1989Return made up to 01/12/89; full list of members (5 pages)
24 November 1988Full accounts made up to 31 March 1988 (9 pages)
24 November 1988Full accounts made up to 31 March 1988 (9 pages)
14 December 1987Full accounts made up to 31 March 1987 (9 pages)
14 December 1987Full accounts made up to 31 March 1987 (9 pages)
18 December 1986Full accounts made up to 31 March 1986 (10 pages)
18 December 1986Full accounts made up to 31 March 1986 (10 pages)
5 November 1985Accounts made up to 31 March 1985 (10 pages)
5 November 1985Annual return made up to 01/11/85 (4 pages)
5 November 1985Accounts made up to 31 March 1985 (10 pages)
5 November 1985Annual return made up to 01/11/85 (4 pages)
20 December 1984Accounts made up to 31 March 1984 (10 pages)
20 December 1984Accounts made up to 31 March 1984 (10 pages)
10 March 1984Annual return made up to 09/03/84 (3 pages)
10 March 1984Annual return made up to 09/03/84 (3 pages)
12 April 1983Annual return made up to 01/04/83 (4 pages)
12 April 1983Annual return made up to 01/04/83 (4 pages)
23 April 1982Annual return made up to 02/04/82 (4 pages)
23 April 1982Annual return made up to 02/04/82 (4 pages)
23 April 1982Accounts made up to 31 March 1981 (9 pages)
23 April 1982Accounts made up to 31 March 1981 (9 pages)
4 February 1981Accounts made up to 31 March 1980 (10 pages)
4 February 1981Accounts made up to 31 March 1980 (10 pages)
9 April 1980Accounts made up to 31 March 1979 (9 pages)
9 April 1980Accounts made up to 31 March 1979 (9 pages)
9 April 1980Annual return made up to 04/04/80 (4 pages)
9 April 1980Annual return made up to 04/04/80 (4 pages)
19 June 1979Annual return made up to 01/06/79 (4 pages)
19 June 1979Annual return made up to 01/06/79 (4 pages)
15 May 1979Accounts made up to 31 March 1978 (9 pages)
15 May 1979Accounts made up to 31 March 1978 (9 pages)
26 May 1978Annual return made up to 12/05/78 (4 pages)
26 May 1978Annual return made up to 12/05/78 (4 pages)
26 May 1978Accounts made up to 31 March 1977 (11 pages)
26 May 1978Accounts made up to 31 March 1977 (11 pages)
15 May 1978Annual return made up to 04/03/77 (4 pages)
15 May 1978Annual return made up to 04/03/77 (4 pages)
3 January 1975Accounts made up to 31 March 2073 (7 pages)
3 January 1975Accounts made up to 31 March 2073 (7 pages)