Company NameEtchgrove Homes Limited
Company StatusDissolved
Company Number01883269
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(12 years, 10 months after company formation)
Appointment Duration26 years, 1 month (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameTrevor Hyman Bladon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressAxholme 46 Prestwich Park Road South
Prestwich
Manchester
Greater Manchester
M25 8PE
Director NameMr Arthur Richard Bradshaw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 1997)
RoleBuilder & Director
Correspondence Address4 The Spinney
Horrobin Lane Turton
Bolton
Lancashire
BL7 0JA
Director NameMr David Victor Duckworth
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 1997)
RoleManager & Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Boothcote
Audenshaw
Manchester
Lancashire
M34 5NF
Director NameMr John Anthony Hytner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 1997)
RoleSolicitor & Director
Correspondence Address44 Cavendish Road
Eccles
Manchester
Lancashire
M30 9JF
Secretary NameMr John Anthony Hytner
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address44 Cavendish Road
Eccles
Manchester
Lancashire
M30 9JF
Director NameGlenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(12 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed18 December 1997(12 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA

Contact

Telephone01382 542844
Telephone regionDundee

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

182k at £1Etchgrove LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

8 January 1998Delivered on: 16 January 1998
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge (with floating charge)
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 11, 13 and 15 leopold street sheffield t/no: SYK389225 and all buildings and erections thereon and all plant machinery fixtures fittings and other equipment from time to time thereon; floating charge over all .. undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
8 January 1998Delivered on: 16 January 1998
Persons entitled: Leopold Joseph & Sons Limited

Classification: Deed of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the amounts from time to time deposited by or on behalf of the company to the credit of the account of the company with the bank numbered 31720030. see the mortgage charge document for full details.
Outstanding
16 August 1995Delivered on: 19 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
30 August 1994Delivered on: 2 September 1994
Satisfied on: 13 March 1996
Persons entitled: Ucb Bank PLC.

Classification: Residual floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1992Delivered on: 27 March 1992
Satisfied on: 13 March 1996
Persons entitled: Ucb Bank PLC

Classification: Mortgage of building contract
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15/11/91 and any renewal or extension or variation.
Particulars: All the interest of the company under a building contract.
Fully Satisfied
23 January 1992Delivered on: 30 January 1992
Satisfied on: 13 March 1996
Persons entitled: Ucb Bank PLC

Classification: Aegal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property parklands nursing home, 61 broom lane, salford, gtr. Manchester t/no. GM420140 and f/h land lilly hill street, whitefield, gtr. Manchester t/no.GM573862 and goodwill of the business if any, the benefit of al licences and compensation see form 395 ref. M.9C for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1991Delivered on: 20 June 1991
Satisfied on: 13 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences.
Fully Satisfied
26 September 1985Delivered on: 10 October 1985
Satisfied on: 13 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Teresa's hostel broom lane, salford in the county of greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023Voluntary strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
30 May 2023Application to strike the company off the register (1 page)
16 May 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
31 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
12 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
19 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 182,000
(3 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 182,000
(3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 182,000
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 182,000
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 182,000
(3 pages)
16 October 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
16 October 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
3 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 182,000
(4 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 182,000
(4 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 182,000
(4 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
5 January 2010Director's details changed for Glenn Maud on 3 January 2010 (2 pages)
5 January 2010Secretary's details changed for Glenn Maud on 3 January 2010 (1 page)
5 January 2010Secretary's details changed for Glenn Maud on 3 January 2010 (1 page)
5 January 2010Secretary's details changed for Glenn Maud on 3 January 2010 (1 page)
5 January 2010Director's details changed for Glenn Maud on 3 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Glenn Maud on 3 January 2010 (2 pages)
5 January 2010Director's details changed for David Ian Newett on 3 January 2010 (2 pages)
5 January 2010Director's details changed for David Ian Newett on 3 January 2010 (2 pages)
5 January 2010Director's details changed for David Ian Newett on 3 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 March 2009Return made up to 03/01/09; full list of members (3 pages)
25 March 2009Return made up to 03/01/09; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 March 2008Return made up to 03/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 March 2008Return made up to 03/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
3 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 January 2007Return made up to 03/01/07; full list of members (7 pages)
26 January 2007Return made up to 03/01/07; full list of members (7 pages)
15 June 2006Company name changed seymour homes LIMITED\certificate issued on 15/06/06 (2 pages)
15 June 2006Company name changed seymour homes LIMITED\certificate issued on 15/06/06 (2 pages)
13 February 2006Return made up to 03/01/06; full list of members (7 pages)
13 February 2006Return made up to 03/01/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 January 2005Return made up to 03/01/05; full list of members (7 pages)
7 January 2005Return made up to 03/01/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 January 2004Return made up to 03/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 January 2004Return made up to 03/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 September 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
25 February 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
25 February 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshre S8 0TB (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshre S8 0TB (1 page)
14 January 2002Return made up to 03/01/02; full list of members (6 pages)
14 January 2002Return made up to 03/01/02; full list of members (6 pages)
16 January 2001Return made up to 03/01/01; full list of members (6 pages)
16 January 2001Return made up to 03/01/01; full list of members (6 pages)
29 December 2000Accounts made up to 14 September 1999 (10 pages)
29 December 2000Accounts made up to 14 September 1999 (10 pages)
29 December 2000Amended full accounts made up to 14 September 1998 (20 pages)
29 December 2000Amended full accounts made up to 14 September 1998 (20 pages)
16 May 2000Company name changed maud and newett investments limi ted\certificate issued on 17/05/00 (2 pages)
16 May 2000Company name changed maud and newett investments limi ted\certificate issued on 17/05/00 (2 pages)
15 May 2000Accounting reference date shortened from 14/09/00 to 30/06/00 (1 page)
15 May 2000Accounting reference date shortened from 14/09/00 to 30/06/00 (1 page)
9 May 2000Accounts made up to 14 September 1998 (18 pages)
9 May 2000Accounts made up to 14 September 1998 (18 pages)
31 January 2000Return made up to 03/01/00; full list of members (6 pages)
31 January 2000Return made up to 03/01/00; full list of members (6 pages)
3 September 1999Accounts made up to 14 September 1997 (17 pages)
3 September 1999Accounts made up to 14 September 1997 (17 pages)
22 January 1999Return made up to 03/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 1999Return made up to 03/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: parklands nursing home 140 lily hill street whitefield manchester M45 7SG (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: parklands nursing home 140 lily hill street whitefield manchester M45 7SG (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
16 January 1998Particulars of mortgage/charge (7 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
1 December 1997Company name changed seymour homes LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed seymour homes LIMITED\certificate issued on 02/12/97 (2 pages)
30 September 1997Accounting reference date extended from 31/07/97 to 14/09/97 (1 page)
30 September 1997Accounting reference date extended from 31/07/97 to 14/09/97 (1 page)
15 January 1997Return made up to 03/01/97; no change of members (4 pages)
15 January 1997Return made up to 03/01/97; no change of members (4 pages)
14 November 1996Accounts for a medium company made up to 31 July 1996 (13 pages)
14 November 1996Accounts for a medium company made up to 31 July 1996 (13 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Return made up to 03/01/96; full list of members (7 pages)
22 January 1996Return made up to 03/01/96; full list of members (7 pages)
19 October 1995Accounts for a medium company made up to 31 July 1995 (14 pages)
19 October 1995Accounts for a medium company made up to 31 July 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)