Company NameBretton Homes Ltd
Company StatusDissolved
Company Number07559712
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gary Douglas Wake
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleDiretcor
Country of ResidenceUnited Kingdom
Correspondence Address82 Barnsley Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NN
Director NameMr Michael John Gillam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. Johns Street
Oulton
Leeds
LS26 8JT
Secretary NameMr Michael Gillam
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 St. Johns Street
Oulton
Leeds
LS26 8JT

Location

Registered Address1 Dunford Road
Holmfirth
W Yorkshire
HD9 2DP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

500 at £1Michael John Gillam
50.00%
Ordinary
250 at £1Feiona Wake
25.00%
Ordinary
250 at £1Gary Douglas Wake
25.00%
Ordinary

Financials

Year2014
Net Worth£61,734
Cash£2,781
Current Liabilities£88,738

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 April 2014Delivered on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land at the side of 6A toothill lane, rastrick.
Outstanding
7 April 2014Delivered on: 9 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 May 2013Delivered on: 30 May 2013
Satisfied on: 11 December 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 December 2012Delivered on: 20 December 2012
Satisfied on: 11 December 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: £150,000 due or to become due.
Particulars: F/H and l/h property comprised in t/nos WYK920746 and WYK715541 known as land at farrer lane oulton leeds west yorkshire. 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.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Secretary's details changed for Mr Michael Gillam on 10 March 2015 (1 page)
30 March 2015Director's details changed for Mr Michael John Gillam on 10 March 2015 (2 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Registration of charge 075597120004 (12 pages)
9 April 2014Registration of charge 075597120003 (17 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Satisfaction of charge 075597120002 in full (4 pages)
26 November 2013Registered office address changed from 45a St Helens Gate Almondbury Huddersfield West Yorkshire HD4 6SG England on 26 November 2013 (1 page)
30 May 2013Registration of charge 075597120002 (18 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)