Huddersfield
HD1 3LP
Director Name | Mr Suresh Handa |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Discount Nile Street Huddersfield HD1 3LP |
Secretary Name | Mr Rajesh Handa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Discount Nile Street Huddersfield HD1 3LP |
Director Name | Mrs Mandeep Kaur Handa |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Discount Nile Street Huddersfield HD1 3LP |
Director Name | Mrs Rakhi Handa |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Discount Nile Street Huddersfield HD1 3LP |
Director Name | Mrs Shashi Kanta Handa |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arlington Way Dalton Huddersfield West Yorkshire HD5 9TF |
Director Name | Mr Sukhdev Lal Handa |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arlington Way Dalton Huddersfield West Yorkshire HD5 9TF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.hotelstpierre.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Home Discount Nile Street Huddersfield HD1 3LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
40 at £1 | Rajesh Handa 40.00% Ordinary |
---|---|
40 at £1 | Suresh Handa 40.00% Ordinary |
10 at £1 | Mrs Mandeep Handa 10.00% Ordinary |
10 at £1 | Mrs Rakhi Handa 10.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 October 2005 | Delivered on: 29 October 2005 Satisfied on: 5 June 2014 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate and k/a hotel st pierre barnsley road newmillerdam crigglestone wakefield t/no wyk 54916. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 October 2005 | Delivered on: 18 October 2005 Persons entitled: National Westminster 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 |
10 October 2005 | Delivered on: 14 October 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 78600421 with the bank and any deposit or account of any other currency description or designation derived in whole or in part from such deposits or account. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 February 2016 | Registered office address changed from C/O Home Discount Viking Works Nile Street Huddersfield HD1 3LP to Home Discount Nile Street Huddersfield HD1 3LP on 11 February 2016 (1 page) |
22 July 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
11 June 2014 | Registered office address changed from C/O C/O Home Discount Viking Works Nile Street Huddersfield HD1 3LP England on 11 June 2014 (1 page) |
5 June 2014 | Satisfaction of charge 3 in full (4 pages) |
27 May 2014 | Registered office address changed from C/O Home Discount Ltd Viking Works Viking Works Nile Street Huddersfield HD1 3LP England on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Hotel St Pierre Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QG on 27 May 2014 (1 page) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
25 April 2013 | Director's details changed for Mandeep Kaur Handa on 25 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Mr Rajesh Handa on 25 April 2013 (1 page) |
25 April 2013 | Director's details changed for Mr Rajesh Handa on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Rakhi Handa on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Suresh Handa on 25 April 2013 (2 pages) |
21 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Appointment of Rakhi Handa as a director (2 pages) |
21 January 2013 | Appointment of Mandeep Kaur Handa as a director (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
19 June 2012 | Termination of appointment of Sukhdev Lal Handa as a director (1 page) |
19 June 2012 | Termination of appointment of Shashi Kanta Handa as a director (1 page) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Director's details changed for Shashi Kanta Handa on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Sukhdev Lal Handa on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Shashi Kanta Handa on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Director's details changed for Sukhdev Lal Handa on 4 October 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
2 December 2010 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 2 December 2010 (2 pages) |
2 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 November 2009 | Director's details changed for Rajesh Handa on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Rajesh Handa on 1 October 2009 (3 pages) |
17 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 October 2008 | Return made up to 23/08/08; no change of members (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (12 pages) |
12 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 April 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
19 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Ad 23/08/05-23/08/05 £ si 99@1=99 £ ic 1/100 (3 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Incorporation (30 pages) |
23 August 2005 | New secretary appointed;new director appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |