Company NameArmstrong Homes Limited
Company StatusDissolved
Company Number04511439
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Armstrong
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressOwlwood House Easingwold Road
Stillington
York
YO61 1LR
Director NameMrs Caroline Louise Armstrong
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6a Whinfield
Adel
Leeds
West Yorkshire
LS16 6AB
Secretary NameMrs Caroline Louise Armstrong
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6a Whinfield
Adel
Leeds
West Yorkshire
LS16 6AB
Director NameTerence Cain
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdlui
Killingworth Drive, Westmoor
Newcastle Upon Tyne
NE12 7ES
Director NameMr Nicholas William Armstrong
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressOwlwood House Easingwold Road
Stillington
York
YO61 1LR
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishStillington
WardHuby

Shareholders

51 at £1Mark Armstrong
51.00%
Ordinary
49 at £1Nicholas Armstrong
49.00%
Ordinary

Financials

Year2014
Net Worth£3,436
Cash£3,944
Current Liabilities£88,034

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 February 2015Delivered on: 17 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at 48 hawthorne spinney york.
Outstanding
26 November 2014Delivered on: 2 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 September 2007Delivered on: 3 October 2007
Satisfied on: 11 February 2015
Persons entitled: Clydesdale 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: Plot 2, 6 whinfield adel leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 November 2005Delivered on: 10 November 2005
Satisfied on: 11 February 2015
Persons entitled: Clydesdale 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: Half moon garage, half moon street, 1 stakeford lane, stakeford, northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 June 2004Delivered on: 5 July 2004
Satisfied on: 11 February 2015
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of burradon road burradon northumberland t/no TY337051. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 January 2003Delivered on: 3 January 2003
Satisfied on: 11 February 2015
Persons entitled: Yorkshire 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: Land at sacriston lane witton gilbert county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 November 2002Delivered on: 27 November 2002
Satisfied on: 4 December 2015
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

23 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
18 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 100
(3 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
5 February 2016Satisfaction of charge 045114390007 in full (4 pages)
4 December 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
17 February 2015Registration of charge 045114390007, created on 3 February 2015 (40 pages)
17 February 2015Registration of charge 045114390007, created on 3 February 2015 (40 pages)
11 February 2015Satisfaction of charge 3 in full (4 pages)
11 February 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Satisfaction of charge 5 in full (4 pages)
11 February 2015Satisfaction of charge 4 in full (4 pages)
2 December 2014Registration of charge 045114390006, created on 26 November 2014 (44 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
6 December 2013Termination of appointment of Terence Cain as a director (1 page)
6 December 2013Appointment of Mr Nicholas William Armstrong as a director (2 pages)
22 November 2013Director's details changed for Mr Mark Armstrong on 18 November 2013 (2 pages)
22 November 2013Registered office address changed from School House Main Street Tollerton York Yorkshire YO61 1QQ United Kingdom on 22 November 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 September 2012Termination of appointment of Caroline Armstrong as a director (1 page)
14 September 2012Termination of appointment of Caroline Armstrong as a secretary (1 page)
24 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
7 November 2011Registered office address changed from 111 Long Street Easingwold York Yorkshire YO61 3HY United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 111 Long Street Easingwold York Yorkshire YO61 3HY United Kingdom on 7 November 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
5 September 2011Director's details changed for Mr Mark Armstrong on 14 August 2011 (2 pages)
5 September 2011Registered office address changed from 6a Whinfield Adel Leeds West Yorkshire LS16 6AB Uk on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 6a Whinfield Adel Leeds West Yorkshire LS16 6AB Uk on 5 September 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 August 2010Director's details changed for Mr Mark Armstrong on 14 August 2010 (2 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Terence Cain on 14 August 2010 (2 pages)
24 August 2010Director's details changed for Mrs Caroline Louise Armstrong on 14 August 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
6 September 2009Director's change of particulars / mark armstrong / 06/09/2009 (1 page)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 August 2008Director's change of particulars / mark armstrong / 27/08/2008 (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 17 primley park view alwoodley leeds west yorkshire LS17 7LA (1 page)
27 August 2008Director and secretary's change of particulars / caroline armstrong / 27/08/2008 (2 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
4 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2007Registered office changed on 17/07/07 from: 3 buckstone road leeds yorkshire LS17 5HT (1 page)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 September 2006Return made up to 14/08/06; full list of members (7 pages)
25 January 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
10 November 2005Particulars of mortgage/charge (3 pages)
27 September 2005Return made up to 14/08/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Particulars of mortgage/charge (3 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 October 2003Return made up to 14/08/03; full list of members (7 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (4 pages)
13 September 2002Ad 15/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
14 August 2002Incorporation (10 pages)