Company NameAstra House Limited
Company StatusDissolved
Company Number00410217
CategoryPrivate Limited Company
Incorporation Date10 May 1946(78 years ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(45 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
Secretary NameMr Robert Marshall
StatusClosed
Appointed31 December 2011(65 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 11 February 2020)
RoleCompany Director
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2019(73 years, 5 months after company formation)
Appointment Duration4 months (closed 11 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Andreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(45 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Grange
Leathley
North Yorkshire
LS21 2LA
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(45 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LL
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(45 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Director NameFrederick Redvers Evans
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(45 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed27 August 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed27 August 1991(45 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(46 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameDominic Redvers Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(47 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressPine Lodge
9 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameMr David Alistair Helliwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(48 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 October 2009)
RoleEstates Director
Country of ResidenceEngland
Correspondence Address8 Farndale Close
Spofforth Hill
Wetherby
West Yorkshire
LS22 4XE
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(48 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed02 June 1998(52 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(52 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(53 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(53 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(54 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed20 August 2003(57 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 August 2004(58 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(66 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG

Contact

Telephone0113 2711888
Telephone regionLeeds

Location

Registered AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Evans Residential Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,100
Gross Profit£1,462
Net Worth-£1,360,772
Current Liabilities£2,085,564

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

26 March 2007Delivered on: 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at orchard farm streethay lichfield t/n SF157390 f/h land lying to the north side of orchard farm streethay lichfield t/n SF290964 and f/h land adjoining on the north side of orchard farm streethay lichfield t/NSF156380 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
Outstanding
28 March 2007Delivered on: 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings lying to the south of millshaw leeds west yorkshire k/a unit L1 millshaw park t/n WYK61658 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same.. See the mortgage charge document for full details.
Outstanding
14 June 2005Delivered on: 18 June 2005
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and the Beneficiaries (The "Security Agent")

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a hawarden hill, dollis hill lane, london t/no. NGL411856 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same.
Outstanding
3 August 1999Delivered on: 16 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999)
Secured details: All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or 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. See the mortgage charge document for full details.
Outstanding
18 September 1997Delivered on: 22 September 1997
Satisfied on: 28 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of release & substitution
Secured details: The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto.
Particulars: Land and buildings to the south of millshaw leeds t/n WYK61658 together with all buildings erections fixtures (including trade fixtures) and fittings and fixed plant and machinery thereon.
Fully Satisfied
20 September 1996Delivered on: 24 September 1996
Satisfied on: 28 March 2007
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and substitution
Secured details: The principal amount of the original stock and the new stock together with interest arising under a trust deed dated 20TH september 1985,a deed of release and substitution dated 7TH april 1988,a first supplemental trust deed dated 1ST february 1989,a deed of release dated 29TH march 1989,a second supplemental trust deed dated 4TH december 1992,a third supplemental trust deed dated 4TH november 1993,a deed of release and substitution dated 29TH september 1994,a deed of confirmation dated 17TH november 1994,a deed of release dated 12TH july 1995,a deed of release and substitution dated 26TH september 1995 and a deed of release dated 21ST june 1996 together constituting and securing £100,000,000 11 per cent first mortgage debenture stock 2025.
Particulars: F/H land and buildings k/a bridge house outwood lane horsforth t/n wyk 433235.
Fully Satisfied
23 December 1980Delivered on: 30 December 1980
Satisfied on: 16 October 1992
Persons entitled: Bank of Nora Scotia

Classification: Legal charge
Secured details: All monies due or to become due from evas of leeds limited to the chargee on any account whatsoever.
Particulars: Land and premises on the south side of hauison street, leeds.
Fully Satisfied
24 March 1977Delivered on: 25 March 1977
Satisfied on: 16 October 1992
Persons entitled: The Bank of Nova Scotia

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever evans of leeds limited. Not exceeding ukp 300,000.
Particulars: Land and premises on the south side of harrison street leeds.
Fully Satisfied
11 June 1971Delivered on: 11 June 1971
Satisfied on: 16 October 1992
Persons entitled: The Bank of Nova Scotia

Classification: Memorandum of deposit
Secured details: Memo of deposit for securing all monies due its from boden investments LTD. Not exceeding £190,000.
Particulars: Property on the s/side of harrison st., Leeds.
Fully Satisfied

Filing History

4 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (22 pages)
23 November 2016Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Alan Matthew Syers on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Roderick Michael Evans on 22 November 2016 (2 pages)
13 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
4 May 2016Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page)
18 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,500,001
(4 pages)
15 October 2015Full accounts made up to 31 March 2015 (17 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(7 pages)
22 October 2014Full accounts made up to 31 March 2014 (17 pages)
17 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(7 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(7 pages)
22 July 2013Full accounts made up to 31 March 2013 (17 pages)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
14 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
29 August 2012Full accounts made up to 31 March 2012 (18 pages)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
9 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
6 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
4 October 2011Full accounts made up to 31 March 2011 (19 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
8 August 2011Memorandum and Articles of Association (17 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 September 2010Full accounts made up to 31 March 2010 (19 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
2 September 2010Register inspection address has been changed (1 page)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 June 2010Memorandum and Articles of Association (14 pages)
1 June 2010Statement of capital on 1 June 2010
  • GBP 1
(5 pages)
1 June 2010Statement of capital on 1 June 2010
  • GBP 1
(5 pages)
14 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £290535 06/05/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2010Solvency statement dated 06/05/10 (1 page)
14 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2010Statement by directors (1 page)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
16 October 2009Termination of appointment of David Helliwell as a director (1 page)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
7 September 2009Auditor's resignation (1 page)
27 August 2009Director's change of particulars / roderick evans / 27/08/2009 (1 page)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
25 August 2009Auditor's resignation (3 pages)
21 April 2009Full accounts made up to 31 March 2008 (16 pages)
5 November 2008Full accounts made up to 31 March 2007 (16 pages)
4 November 2008Appointment terminated director philip turner (1 page)
12 September 2008Return made up to 27/08/08; full list of members (5 pages)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
27 November 2007Director resigned (1 page)
31 August 2007Return made up to 27/08/07; full list of members (3 pages)
30 March 2007Particulars of mortgage/charge (10 pages)
30 March 2007Particulars of mortgage/charge (10 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Full accounts made up to 31 March 2006 (16 pages)
29 August 2006Return made up to 27/08/06; full list of members (3 pages)
30 November 2005Full accounts made up to 31 March 2005 (15 pages)
9 September 2005Return made up to 27/08/05; full list of members (9 pages)
18 June 2005Particulars of mortgage/charge (11 pages)
8 March 2005Director resigned (1 page)
2 February 2005Director's particulars changed (1 page)
22 November 2004Full accounts made up to 31 March 2004 (15 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Nc inc already adjusted 11/02/04 (1 page)
4 March 2004Ad 11/02/04--------- £ si 997500@1=997500 £ ic 2500/1000000 (2 pages)
18 September 2003Return made up to 27/08/03; full list of members (10 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
28 July 2003Full accounts made up to 31 March 2003 (15 pages)
24 September 2002Return made up to 27/08/02; full list of members (10 pages)
4 September 2002Full accounts made up to 31 March 2002 (14 pages)
11 September 2001Return made up to 27/08/01; full list of members; amend (8 pages)
3 September 2001Return made up to 27/08/01; no change of members (7 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 October 2000Director resigned (1 page)
11 October 2000New director appointed (3 pages)
31 August 2000Return made up to 27/08/00; full list of members (8 pages)
14 August 2000Full accounts made up to 31 March 2000 (12 pages)
6 October 1999New director appointed (2 pages)
27 August 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 August 1999Memorandum and Articles of Association (6 pages)
19 August 1999Memorandum and Articles of Association (6 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Particulars of mortgage/charge (19 pages)
11 August 1999Declaration of assistance for shares acquisition (29 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
2 August 1999Director resigned (1 page)
22 July 1999Full accounts made up to 31 March 1999 (13 pages)
5 October 1998New director appointed (3 pages)
1 September 1998Return made up to 27/08/98; no change of members (17 pages)
16 July 1998Full accounts made up to 31 March 1998 (11 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (12 pages)
22 September 1997Particulars of mortgage/charge (4 pages)
1 September 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
24 September 1996Particulars of mortgage/charge (4 pages)
2 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(21 pages)
19 August 1996Full accounts made up to 31 March 1996 (11 pages)
13 June 1996Director resigned (1 page)
28 September 1995Full accounts made up to 31 March 1995 (11 pages)
31 August 1995Return made up to 27/08/95; no change of members (38 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1964Company name changed\certificate issued on 28/05/64 (3 pages)
10 May 1946Certificate of incorporation (1 page)
10 May 1946Incorporation (20 pages)