Honley
Holmfirth
HD9 6QZ
Director Name | Mr Richard John Schofield |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(1 month after company formation) |
Appointment Duration | 19 years, 2 months (closed 20 February 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 47 High Street Clayton West Huddersfield HD8 9NS |
Secretary Name | Melanie Peel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(1 month after company formation) |
Appointment Duration | 19 years, 2 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
1 at £1 | Julian Peel 50.00% Ordinary |
---|---|
1 at £1 | Richard Schofield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,578 |
Cash | £477 |
Current Liabilities | £41,927 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2006 | Delivered on: 8 November 2006 Persons entitled: Hsbc 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: The f/h property k/a dene fold off far dene kirkburton huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
30 October 2006 | Delivered on: 8 November 2006 Persons entitled: Hsbc 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: The f/h property k/a 15 oakleigh avenue, wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 February 2004 | Delivered on: 24 February 2004 Persons entitled: Hsbc 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: The f/h property known as land and buildings on the north side of cuttlehurst hill clayton west kirklees west yorkshire t/n WYK392897. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 September 2003 | Delivered on: 13 September 2003 Persons entitled: Allan Bland Classification: Legal mortgage Secured details: £75000.00 due or to become due from the company to the chargee. Particulars: The f/h property k/a land on the north side of cuttlehurst hill clayton west west yorkshire t/n WYK392897. Outstanding |
15 February 2000 | Delivered on: 17 February 2000 Persons entitled: Hsbc Bank 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 |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 26 June 2017 (1 page) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2014 (16 pages) |
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2014 (16 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
Statement of capital on 2015-01-19
|
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
Statement of capital on 2015-01-19
|
14 November 2013 | Secretary's details changed for Melanie Peel on 1 October 2013 (1 page) |
14 November 2013 | Director's details changed for Julian David Peel on 1 October 2013 (2 pages) |
14 November 2013 | Secretary's details changed for Melanie Peel on 1 October 2013 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Director's details changed for Julian David Peel on 1 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Julian David Peel on 1 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Secretary's details changed for Melanie Peel on 1 October 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Registered office address changed from , C/O Stead Robinson Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8ER on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from , C/O Stead Robinson Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8ER on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from , C/O Stead Robinson Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8ER on 6 September 2012 (1 page) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
9 March 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 October 2009 | Director's details changed for Julian Peel on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Richard Schofield on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Schofield on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Julian Peel on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 November 2003 | Return made up to 28/10/03; full list of members
|
5 November 2003 | Return made up to 28/10/03; full list of members
|
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 October 2000 | Return made up to 28/10/00; full list of members
|
27 October 2000 | Return made up to 28/10/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Return made up to 28/10/99; full list of members
|
4 November 1999 | Return made up to 28/10/99; full list of members
|
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 1ST floor offices 8-10 stamford, hill, london, N16 6XZ (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
7 December 1998 | New director appointed (2 pages) |
28 October 1998 | Incorporation (12 pages) |
28 October 1998 | Incorporation (12 pages) |