Company NameHuntington Homes (Huyton) Limited
Company StatusDissolved
Company Number06306379
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul James Ellis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bootham
York
YO30 7BT
Director NameAnthony Charles Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Bootham
York
North Yorkshire
YO30 7BT
Secretary NameAnthony Charles Rogers
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bootham
York
North Yorkshire
YO30 7BT
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressUnit 4 Tudor Court
Poppleton Business Park
York
North Yorkishire
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

100 at £1Mr Paul James Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,187
Current Liabilities£334,467

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Charges

8 May 2008Delivered on: 28 May 2008
Persons entitled: Derbyshire Building Society

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 May 2008Delivered on: 28 May 2008
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 st agnes road huyton liverpool t/no MS360112 the goodwill the rental income see image for full details.
Outstanding
3 September 2007Delivered on: 6 September 2007
Satisfied on: 5 November 2009
Persons entitled: Wilsdon Property Services LTD P K Developments 2000 LTD and Leedhams (York) LTD

Classification: Legal charge
Secured details: £390,000.00 and all other monies due or to become due.
Particulars: 13 st agnes road huyton liverpool.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Notice of ceasing to act as receiver or manager (4 pages)
27 January 2016Receiver's abstract of receipts and payments to 22 January 2016 (2 pages)
27 January 2016Notice of ceasing to act as receiver or manager (4 pages)
27 January 2016Receiver's abstract of receipts and payments to 22 January 2016 (2 pages)
24 September 2015Appointment of receiver or manager (4 pages)
24 September 2015Appointment of receiver or manager (4 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
28 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
28 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
27 January 2015Registered office address changed from 31 Bootham York Yorkshire YO30 7BT to Unit 4 Tudor Court Poppleton Business Park York North Yorkishire YO26 6RS on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 31 Bootham York Yorkshire YO30 7BT to Unit 4 Tudor Court Poppleton Business Park York North Yorkishire YO26 6RS on 27 January 2015 (1 page)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2011 (10 pages)
25 January 2013Director's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages)
25 January 2013Annual return made up to 9 July 2012 (14 pages)
25 January 2013Director's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages)
25 January 2013Secretary's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages)
25 January 2013Director's details changed for Mr Paul James Ellis on 9 July 2012 (3 pages)
25 January 2013Secretary's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages)
25 January 2013Director's details changed for Mr Paul James Ellis on 9 July 2012 (3 pages)
25 January 2013Secretary's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages)
25 January 2013Administrative restoration application (5 pages)
25 January 2013Administrative restoration application (5 pages)
25 January 2013Director's details changed for Mr Paul James Ellis on 9 July 2012 (3 pages)
25 January 2013Director's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages)
25 January 2013Annual return made up to 9 July 2012 (14 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2011 (10 pages)
25 January 2013Annual return made up to 9 July 2012 (14 pages)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Mr Paul Ellis on 1 July 2011 (2 pages)
5 September 2011Director's details changed for Mr Paul Ellis on 1 July 2011 (2 pages)
5 September 2011Director's details changed for Mr Paul Ellis on 1 July 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Director's details changed for Anthony Charles Rogers on 2 October 2009 (2 pages)
19 April 2011Registered office address changed from 31 Bootham York Yorkshire YO30 7BT United Kingdom on 19 April 2011 (1 page)
19 April 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 April 2011Registered office address changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW on 19 April 2011 (1 page)
19 April 2011Director's details changed for Anthony Charles Rogers on 2 October 2009 (2 pages)
19 April 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Anthony Charles Rogers on 2 October 2009 (2 pages)
19 April 2011Registered office address changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW on 19 April 2011 (1 page)
19 April 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 April 2011Registered office address changed from 31 Bootham York Yorkshire YO30 7BT United Kingdom on 19 April 2011 (1 page)
13 April 2011Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 9 July 2008 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 9 July 2008 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 9 July 2008 with a full list of shareholders (4 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Registered office address changed from 19 Clifford Street York YO1 9RJ on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 19 Clifford Street York YO1 9RJ on 21 May 2010 (2 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
9 July 2007Incorporation (15 pages)
9 July 2007Incorporation (15 pages)