Company NameHoughton Concrete Limited
Company StatusDissolved
Company Number00748517
CategoryPrivate Limited Company
Incorporation Date30 January 1963(61 years, 3 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Julie Ann Gorton
NationalityBritish
StatusClosed
Appointed01 December 1992(29 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 02 November 2022)
RoleCompany Director
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMrs Lillian Houghton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(42 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Secretary NameMrs Lesley Ann Abbott
StatusClosed
Appointed15 March 2017(54 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 02 November 2022)
RoleCompany Director
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameCharles Leslie Houghton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(29 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 October 2005)
RoleCompany Director
Correspondence Address102 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX

Contact

Telephone01942 676446
Telephone regionWigan

Location

Registered AddressSuite 4 Aus-Bore House 19-25 Manchester Road
19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

2.4k at £1Lillian Houghton
80.67%
Ordinary
580 at £1Doris Houghton
19.33%
Ordinary

Financials

Year2014
Net Worth£865,345
Cash£8,131
Current Liabilities£36,919

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

9 July 1993Delivered on: 14 July 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17,634.10 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Outstanding
5 December 1992Delivered on: 10 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 August 1982Delivered on: 18 August 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of marklands farm manchester road, astley, bolton, greater manchester together with, fixtures whatsoever now or at any time hereafter affixed or attahced to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and movable plant machinery fixtures implements and utensils.
Outstanding
20 April 2011Delivered on: 26 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of firsdale industrial estate nangreaves street leigh by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 1972Delivered on: 11 January 1972
Persons entitled: Williams Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings off firs lane, leigh together with plant machinery fixtures implements and utensils.
Outstanding
23 July 1984Delivered on: 25 July 1984
Satisfied on: 12 August 1989
Persons entitled: Williams Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land with premises erected thereon and numbered 100 twiss green lane culcheth, warrington cheshire title no ch 176528 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed & moveable plant machinery & fixtures, implements & utensils from time to time therein or thereon.
Fully Satisfied
4 April 1984Delivered on: 10 April 1984
Satisfied on: 12 August 1989
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of liptrot farm leigh wigan greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
12 October 1983Delivered on: 21 October 1983
Satisfied on: 12 August 1989
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land together with buildings thereon 33 and 35 liverpool road cadishead salford grt. Manchester. Together with plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
5 April 1983Delivered on: 8 April 1983
Satisfied on: 12 August 1989
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of liptrot house farm heath lane, leigh, greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and untensils.
Fully Satisfied
20 October 1982Delivered on: 28 October 1982
Satisfied on: 19 February 2010
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the premises erected thereon situate in chapel street, leigh wigan, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

2 November 2022Final Gazette dissolved following liquidation (1 page)
2 August 2022Return of final meeting in a members' voluntary winding up (7 pages)
27 October 2021Liquidators' statement of receipts and payments to 2 September 2021 (9 pages)
23 September 2020Declaration of solvency (5 pages)
23 September 2020Appointment of a voluntary liquidator (3 pages)
23 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-03
(1 page)
9 September 2020Registered office address changed from 102 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX England to Suite 4 Aus-Bore House 19-25 Manchester Road 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 9 September 2020 (1 page)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
14 October 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
10 December 2018Secretary's details changed for Mrs Julie Ann Gorton on 10 December 2018 (1 page)
10 December 2018Director's details changed for Mrs Lillian Houghton on 10 December 2018 (2 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
10 December 2018Secretary's details changed for Mrs Lesley Ann Abbott on 10 December 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
6 December 2017Director's details changed for Mrs Lillian Houghton on 15 November 2017 (2 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Registered office address changed from Firecrete Works Firs Lane Leigh Lancashire WN7 4TN to 102 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Firecrete Works Firs Lane Leigh Lancashire WN7 4TN to 102 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX on 6 December 2017 (1 page)
6 December 2017Director's details changed for Mrs Lillian Houghton on 15 November 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 March 2017Appointment of Mrs Lesley Ann Abbott as a secretary on 15 March 2017 (2 pages)
15 March 2017Appointment of Mrs Lesley Ann Abbott as a secretary on 15 March 2017 (2 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,000
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,000
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,000
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,000
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,000
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,000
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3,000
(3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3,000
(3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Julie Ann Gorton on 1 December 2009 (1 page)
1 December 2009Director's details changed for Lillian Houghton on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Julie Ann Gorton on 1 December 2009 (1 page)
1 December 2009Director's details changed for Lillian Houghton on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Julie Ann Gorton on 1 December 2009 (1 page)
1 December 2009Director's details changed for Lillian Houghton on 1 December 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 01/12/08; full list of members (3 pages)
2 June 2009Return made up to 01/12/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 February 2008Return made up to 01/12/07; full list of members (6 pages)
18 February 2008Return made up to 01/12/07; full list of members (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 October 2007Amended accounts made up to 31 January 2006 (7 pages)
18 October 2007Amended accounts made up to 31 January 2006 (7 pages)
15 December 2006Return made up to 01/12/06; full list of members (6 pages)
15 December 2006Return made up to 01/12/06; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 February 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
17 January 2005Return made up to 01/12/04; no change of members (6 pages)
17 January 2005Return made up to 01/12/04; no change of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 January 2004Return made up to 01/12/03; no change of members (6 pages)
23 January 2004Return made up to 01/12/03; no change of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 January 2003Return made up to 01/12/02; full list of members (7 pages)
28 January 2003Return made up to 01/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 February 2002£ ic 3000/2640 30/01/02 £ sr 360@1=360 (1 page)
19 February 2002£ ic 3000/2640 30/01/02 £ sr 360@1=360 (1 page)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 December 2001Return made up to 01/12/01; full list of members (7 pages)
10 December 2001Return made up to 01/12/01; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 February 2001Accounts for a small company made up to 31 January 2000 (9 pages)
6 February 2001Accounts for a small company made up to 31 January 2000 (9 pages)
20 December 2000Return made up to 01/12/00; full list of members (7 pages)
20 December 2000Return made up to 01/12/00; full list of members (7 pages)
5 June 2000Return made up to 01/12/99; full list of members (7 pages)
5 June 2000Return made up to 01/12/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
12 March 1999Return made up to 01/12/98; full list of members (6 pages)
12 March 1999Return made up to 01/12/98; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 January 1998 (8 pages)
19 February 1999Accounts for a small company made up to 31 January 1998 (8 pages)
2 February 1998Accounts for a small company made up to 31 January 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 January 1997 (7 pages)
13 January 1998Return made up to 01/12/97; no change of members (4 pages)
13 January 1998Return made up to 01/12/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 January 1996 (8 pages)
4 March 1997Accounts for a small company made up to 31 January 1996 (8 pages)
17 February 1997Return made up to 01/12/96; no change of members (4 pages)
17 February 1997Return made up to 01/12/96; no change of members (4 pages)
12 March 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (9 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (9 pages)
30 April 1995Accounts for a small company made up to 31 January 1994 (7 pages)
30 April 1995Accounts for a small company made up to 31 January 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)