Company NameSorrell Homes Limited
Company StatusActive
Company Number00321803
CategoryPrivate Limited Company
Incorporation Date11 December 1936(87 years, 4 months ago)
Previous NameSorrell (York) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert David Stanley Pilcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bilbrough
York
N Yorkshire
YO2 3PH
Director NameMr Bernard John Whitfield
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 January 2013)
RoleCo Secretary
Correspondence Address42 Belle Vue Avenue
Leeds
West Yorkshire
LS8 2NN
Secretary NameMr Bernard John Whitfield
NationalityBritish
StatusResigned
Appointed01 October 1992(55 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 January 2013)
RoleCompany Director
Correspondence Address42 Belle Vue Avenue
Leeds
West Yorkshire
LS8 2NN

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£65,850
Net Worth£1,281,810
Current Liabilities£16,630

Accounts

Next Accounts Due31 August 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due15 October 2016 (overdue)

Charges

15 December 1992Delivered on: 21 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 M114C for full details. 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
6 July 1992Delivered on: 17 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 46 tadcaster road york. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1992Delivered on: 17 July 1992
Persons entitled: Lloyds 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 property k/a or being land situate at dringhouses york (formerly k/a "ayton"). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1992Delivered on: 17 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bishopthorpe garth bishopthorpe north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 June 1989Delivered on: 12 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares other interests. 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
1 February 1958Delivered on: 20 February 1958
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: "Hildreth house" 95 heworth village,york.
Outstanding
30 August 1945Delivered on: 17 September 1945
Persons entitled: Mrs B Swift

Classification: Mortgage
Secured details: £1950.
Particulars: Buildings and workshops emerald street, york.
Outstanding
20 July 1939Delivered on: 25 July 1939
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold property workshop, office etc emerald street, york together with plant machinery fixtures implements and utensils.
Outstanding

Filing History

5 April 2019Restoration by order of the court (3 pages)
27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Termination of appointment of Robert Pilcher as a director (1 page)
19 February 2013Termination of appointment of Robert Pilcher as a director (1 page)
9 January 2013Termination of appointment of Bernard Whitfield as a director (1 page)
9 January 2013Termination of appointment of Bernard Whitfield as a secretary (1 page)
9 January 2013Termination of appointment of Bernard Whitfield as a director (1 page)
9 January 2013Termination of appointment of Bernard Whitfield as a secretary (1 page)
25 April 2012Restoration by order of the court (4 pages)
25 April 2012Restoration by order of the court (4 pages)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2004Receiver ceasing to act (1 page)
4 August 2004Receiver ceasing to act (1 page)
10 July 2001Receiver ceasing to act (1 page)
10 July 2001Receiver's abstract of receipts and payments (3 pages)
10 July 2001Receiver's abstract of receipts and payments (3 pages)
10 July 2001Receiver ceasing to act (1 page)
6 December 2000Receiver's abstract of receipts and payments (3 pages)
6 December 2000Receiver's abstract of receipts and payments (3 pages)
14 October 1999Receiver's abstract of receipts and payments (4 pages)
14 October 1999Receiver's abstract of receipts and payments (4 pages)
11 November 1998Receiver's abstract of receipts and payments (4 pages)
11 November 1998Receiver's abstract of receipts and payments (4 pages)
6 October 1997Receiver's abstract of receipts and payments (4 pages)
6 October 1997Receiver's abstract of receipts and payments (4 pages)
23 October 1996Registered office changed on 23/10/96 from: c/o coopers and lybrand albion court 5 albion place leeds LS1 6JP (1 page)
23 October 1996Registered office changed on 23/10/96 from: c/o coopers and lybrand albion court 5 albion place leeds LS1 6JP (1 page)
2 October 1996Receiver's abstract of receipts and payments (4 pages)
2 October 1996Receiver's abstract of receipts and payments (4 pages)
28 September 1995Receiver's abstract of receipts and payments (8 pages)
28 September 1995Receiver's abstract of receipts and payments (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)