ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HG - Ny Blinds And Shutters Limited

HG - Ny Blinds And Shutters Limited is a dissolved company incorporated on 10 May 2022 with the registered office located in Cleckheaton, West Yorkshire. HG - Ny Blinds And Shutters Limited was registered 3 years ago.
Status
Dissolved
Dissolved on 14 August 2025 (27 days ago)
Was 3 years old at the time of dissolution
Following liquidation
Company No
14098437
Private limited company
Age
3 years
Incorporated 10 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2023 (2 years 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 2 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Xl Business Solutions Limited Premier House
Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Address changed on 1 May 2024 (1 year 4 months ago)
Previous address was Unit 1 the Workshops Clint Bank Burnt Yates Harrogate HG3 3DW England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1997
Mrs Amanda Simmons
PSC • British • Lives in England • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nancy's Interiors Ltd
Miss Kelsey Jade O'Connor is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 May 2023
For period 1 May31 May 2023
Traded for 13 months
Cash in Bank
£8.18K
Turnover
Unreported
Employees
8
Total Assets
£223.61K
Total Liabilities
-£199.84K
Net Assets
£23.77K
Debt Ratio (%)
89%
Latest Activity
Dissolved After Liquidation
27 Days Ago on 14 Aug 2025
Registered Address Changed
1 Year 4 Months Ago on 1 May 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 6 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 31 Jan 2024
Miss Kelsey Jade O'connor Appointed
1 Year 7 Months Ago on 30 Jan 2024
Amanda Simmons (PSC) Appointed
1 Year 7 Months Ago on 30 Jan 2024
Graham Andrew Kelly (PSC) Resigned
1 Year 7 Months Ago on 30 Jan 2024
Lisa Marie Kelly Resigned
1 Year 7 Months Ago on 30 Jan 2024
Christopher Mark Hudson Resigned
1 Year 10 Months Ago on 27 Oct 2023
Get Credit Report
Discover HG - Ny Blinds And Shutters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Aug 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 May 2025
Statement of affairs
Submitted on 1 May 2024
Resolutions
Submitted on 1 May 2024
Appointment of a voluntary liquidator
Submitted on 1 May 2024
Registered office address changed from Unit 1 the Workshops Clint Bank Burnt Yates Harrogate HG3 3DW England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 1 May 2024
Submitted on 1 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 6 Feb 2024
Termination of appointment of Lisa Marie Kelly as a director on 30 January 2024
Submitted on 31 Jan 2024
Registered office address changed from Textile House, Holly Park Mills, Woodhall Road Calverley Pudsey LS28 5QS England to Unit 1 the Workshops Clint Bank Burnt Yates Harrogate HG3 3DW on 31 January 2024
Submitted on 31 Jan 2024
Cessation of Graham Andrew Kelly as a person with significant control on 30 January 2024
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year