Company NameCentury No 1 Limited
DirectorWarren Christopher Hill
Company StatusLiquidation
Company Number06886461
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Previous NameLoxley Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Warren Christopher Hill
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3375 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMs Collette Sunderland
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 32 Sovereign Street
Leeds
LS1 4BJ
Director NameMr Warren Christopher Hill
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2009(2 weeks, 4 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2020)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 32 Sovereign Street
Leeds
LS1 4BJ

Contact

Websiteloxley-homes.co.uk
Telephone0113 2469994
Telephone regionLeeds

Location

Registered Address3375 Century Way Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Warren Christopher Hill
100.00%
Ordinary

Financials

Year2014
Net Worth-£236,045
Cash£101
Current Liabilities£271,713

Accounts

Latest Accounts26 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 September

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

12 November 2018Delivered on: 13 November 2018
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: 100 (one hundred) ordinary shares of £1.00 each in the issued share capital of loxley homes (alwoodley) limited (company number: 10923574).
Outstanding
12 November 2018Delivered on: 13 November 2018
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: 100 (one hundred) ordinary shares of £1.00 each in the issued share capital of loxley homes (hunsingore) limited (company number: 09347557).
Outstanding
12 November 2018Delivered on: 13 November 2018
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 30 September 2015
Persons entitled: Tfg Security Limited

Classification: A registered charge
Particulars: The following leasehold properties all of which form part of and are granted out of the leasehold title registered at the land registry under title number SYK538233:. 1. all that leasehold property known as 2 buccaneer drive, auckley, doncaster DN9 3QP;. 2. all that leasehold property known as 4 buccaneer drive, auckley, doncaster DN9 3QP;. 3. all that leasehold property known 2 sea king drive, auckley, doncaster DN9 3QR; and. 4. all that leasehold property known as 4 sea king drive, auckley, doncaster, DN9 3QP.
Outstanding
23 December 2011Delivered on: 6 January 2012
Persons entitled: Bridging Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chantry coxwold part t/no NYK260953 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
23 December 2011Delivered on: 6 January 2012
Satisfied on: 4 December 2012
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chantry coxwold t/no NYK260953 fixed charge all goodwill and uncalled capital,all plant machinery see image for full details.
Fully Satisfied
17 February 2010Delivered on: 27 February 2010
Satisfied on: 4 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chantry husthwaite road coxwold york t/no NYK260953 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023Unaudited abridged accounts made up to 26 September 2022 (8 pages)
22 August 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
3 August 2022Unaudited abridged accounts made up to 26 September 2021 (8 pages)
25 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
20 August 2021Unaudited abridged accounts made up to 26 September 2020 (7 pages)
23 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
22 December 2020Amended total exemption full accounts made up to 30 September 2018 (7 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Unaudited abridged accounts made up to 26 September 2019 (9 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
10 February 2020Registered office address changed from Prospect House 32 Sovereign Street Leeds LS1 4BJ England to 3375 Century Way Thorpe Park Leeds LS15 8ZB on 10 February 2020 (1 page)
13 January 2020Appointment of Mr Warren Christopher Hill as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Collette Sunderland as a director on 1 January 2020 (1 page)
9 January 2020Termination of appointment of Warren Christopher Hill as a director on 1 January 2020 (1 page)
24 December 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
26 September 2019Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
28 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
9 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 28 September 2017 (8 pages)
4 December 2018Registered office address changed from 32 Sovereign Street Leeds West Yorkshire LS1 4BJ to Prospect House 32 Sovereign Street Leeds LS1 4BJ on 4 December 2018 (1 page)
13 November 2018Registration of charge 068864610006, created on 12 November 2018 (34 pages)
13 November 2018Registration of charge 068864610005, created on 12 November 2018 (35 pages)
13 November 2018Registration of charge 068864610007, created on 12 November 2018 (34 pages)
12 November 2018Satisfaction of charge 2 in full (1 page)
27 September 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
25 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
28 November 2017Previous accounting period extended from 29 April 2017 to 30 September 2017 (1 page)
28 November 2017Previous accounting period extended from 29 April 2017 to 30 September 2017 (1 page)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 September 2015Registration of charge 068864610004, created on 30 September 2015 (43 pages)
30 September 2015Registration of charge 068864610004, created on 30 September 2015 (43 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (3 pages)
28 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (3 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Mr Warren Christopher Hill on 23 April 2012 (2 pages)
16 May 2012Director's details changed for Ms Collette Sunderland on 23 April 2012 (2 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Ms Collette Sunderland on 23 April 2012 (2 pages)
16 May 2012Director's details changed for Mr Warren Christopher Hill on 23 April 2012 (2 pages)
21 March 2012Director's details changed for Mr Warren Christopher Hill on 20 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Warren Christopher Hill on 20 March 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 June 2010Director's details changed for Ms Collette Sunderland on 23 April 2010 (2 pages)
14 June 2010Director's details changed for Ms Collette Sunderland on 23 April 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 June 2010Register inspection address has been changed (1 page)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2009Director appointed mr warren christopher hill (1 page)
12 May 2009Director appointed mr warren christopher hill (1 page)
23 April 2009Incorporation (13 pages)
23 April 2009Incorporation (13 pages)