Background WavePink WaveYellow Wave

HAUGHTON INVESTMENTS LIMITED (09434977)

HAUGHTON INVESTMENTS LIMITED (09434977) is a dissolved UK company. incorporated on 11 February 2015. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAUGHTON INVESTMENTS LIMITED has been registered for 11 years. Current directors include BARBER, Amanda, WADLOW, Adam George.

Company Number
09434977
Status
dissolved
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
1 Radian Court, Milton Keynes, MK5 8PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBER, Amanda, WADLOW, Adam George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAUGHTON INVESTMENTS LIMITED

HAUGHTON INVESTMENTS LIMITED is an dissolved company incorporated on 11 February 2015 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAUGHTON INVESTMENTS LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09434977

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 15 October 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

1 Radian Court Knowlhill Milton Keynes, MK5 8PJ,

Previous Addresses

The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW England
From: 2 June 2021To: 19 August 2022
5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
From: 19 August 2019To: 2 June 2021
2 Water Court Water Street Birmingham B3 1HP United Kingdom
From: 11 February 2015To: 19 August 2019
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARBER, Amanda

Active
Radian Court, Milton KeynesMK5 8PJ
Born September 1959
Director
Appointed 11 Feb 2015

WADLOW, Adam George

Active
Radian Court, Milton KeynesMK5 8PJ
Born March 1981
Director
Appointed 11 Feb 2015

Persons with significant control

2

Mr Adam George Wadlow

Active
Radian Court, Milton KeynesMK5 8PJ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Amanda Barber

Active
Radian Court, Milton KeynesMK5 8PJ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Liquidation
4 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 July 2023
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 August 2022
600600
Resolution
19 August 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
19 August 2022
LIQ01LIQ01
Change Sail Address Company With New Address
17 August 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Incorporation Company
11 February 2015
NEWINCIncorporation