Company NameBroadacre Homes Limited
Company StatusDissolved
Company Number04933979
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)
Dissolution Date11 August 2010 (13 years, 7 months ago)
Previous NameNew Row Developments Ltd

Business Activity

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

Directors

Director NameMr Chris Duckworth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address19 The Meadows
South Cave
North Humberside
HU15 2HR
Director NameMr Andrew Jon Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2010)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address63 Acorn Way
Pool In Wharfedale
Leeds
West Yorkshire
LS21 1TY
Secretary NameMr Chris Duckworth
NationalityBritish
StatusClosed
Appointed24 October 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address19 The Meadows
South Cave
North Humberside
HU15 2HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBwc Business Solutions Limited 8
Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£111,033
Cash£26,968
Current Liabilities£204,946

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2010Final Gazette dissolved following liquidation (1 page)
11 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
11 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2010Notice of appointment of receiver or manager (2 pages)
6 April 2010Notice of appointment of receiver or manager (2 pages)
6 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
29 June 2009Notice of appointment of receiver or manager (2 pages)
29 June 2009Notice of appointment of receiver or manager (2 pages)
29 June 2009Notice of appointment of receiver or manager (2 pages)
29 June 2009Notice of appointment of receiver or manager (2 pages)
29 June 2009Notice of appointment of receiver or manager (2 pages)
29 June 2009Notice of appointment of receiver or manager (2 pages)
6 February 2009Statement of affairs with form 4.19 (10 pages)
6 February 2009Appointment of a voluntary liquidator (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-02
(1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 February 2009Appointment of a voluntary liquidator (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2009Statement of affairs with form 4.19 (10 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 February 2009Notice of appointment of receiver or manager (2 pages)
3 February 2009Notice of appointment of receiver or manager (2 pages)
19 January 2009Registered office changed on 19/01/2009 from unit 12 the office campus paragon business park red hall courtwakefield w yorkshire WF1 2UY (1 page)
19 January 2009Registered office changed on 19/01/2009 from unit 12 the office campus paragon business park red hall courtwakefield w yorkshire WF1 2UY (1 page)
29 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
29 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
29 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (1 page)
29 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page)
29 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (1 page)
29 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page)
15 January 2008Company name changed new row developments LTD\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed new row developments LTD\certificate issued on 15/01/08 (2 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Return made up to 15/10/07; no change of members (7 pages)
14 November 2007Return made up to 15/10/07; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (7 pages)
5 October 2007Particulars of mortgage/charge (7 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Registered office changed on 20/09/07 from: 19 the medows south cave east yorkshire HU15 2HR (1 page)
20 September 2007Registered office changed on 20/09/07 from: 19 the medows south cave east yorkshire HU15 2HR (1 page)
20 September 2007Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
27 October 2006Return made up to 15/10/06; full list of members (8 pages)
27 October 2006Return made up to 15/10/06; full list of members (8 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Return made up to 15/10/05; full list of members (8 pages)
11 November 2005Return made up to 15/10/05; full list of members (8 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
15 November 2004Return made up to 15/10/04; full list of members (7 pages)
15 November 2004Return made up to 15/10/04; full list of members (7 pages)
4 March 2004Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (9 pages)