Company NameHoylake Fairways Limited
Company StatusDissolved
Company NumberSC427548
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameAlpha Handling Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Drew Alick Matthews
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Caputhall Road
Deans Industrial Estate
Livingston
EH54 8AS
Scotland
Secretary NameMr Drew Alick Matthews
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Caputhall Road
Deans Industrial Estate
Livingston
EH54 8AS
Scotland
Director NameStephen Andrew Matthews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Caputhall Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AS
Scotland

Location

Registered Address10 Caputhall Road
Deans Industrial Estate
Livingston
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1 at £1Drew Alick Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£14,234
Cash£4,869
Current Liabilities£475,702

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2015Termination of appointment of Stephen Andrew Matthews as a director on 28 February 2015 (2 pages)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
12 December 2014Voluntary strike-off action has been suspended (1 page)
31 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014Application to strike the company off the register (3 pages)
17 July 2014Company name changed alpha handling LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
14 April 2014Termination of appointment of Drew Alick Matthews as a secretary on 1 March 2014 (2 pages)
14 April 2014Termination of appointment of Drew Alick Matthews as a secretary on 1 March 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Termination of appointment of Drew Alick Matthews as a director on 1 March 2014 (2 pages)
26 March 2014Termination of appointment of Drew Alick Matthews as a director on 1 March 2014 (2 pages)
24 February 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
16 December 2013Director's details changed for Mr Drew Alick Matthews on 25 November 2013 (4 pages)
16 December 2013Secretary's details changed for Mr Drew Alick Matthews on 25 November 2013 (3 pages)
9 December 2013Director's details changed for Mr Drew Alick Matthews on 14 November 2013 (4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(5 pages)
11 October 2012Appointment of Stephen Andrew Matthews as a director on 1 October 2012 (7 pages)
11 October 2012Appointment of Stephen Andrew Matthews as a director on 1 October 2012 (7 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Incorporation (22 pages)