Chester
CH1 3BQ
Wales
Secretary Name | Louise Gail Emery |
---|---|
Status | Current |
Appointed | 25 May 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Queens House Queens Road Chester CH1 3BQ Wales |
Director Name | James Simon Holte Houlson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Coach House Mark Lane Kirk Deighton West Yorkshire LS22 4EF |
Director Name | Mr David Ian Wadsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 2010) |
Role | Chartered Surveyor Property De |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood House Malpas Road Tilston Cheshire SY14 7HH Wales |
Secretary Name | Mr Simon Lister Holte Houlston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Scuttle Pond Cottage Martin Cum Grafton York North Yorkshire YO51 9QY |
Director Name | Mr Jonathan Ronald Holte Houlston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnela Cottage School Lane Spofforth Harrogate North Yorkshire HG3 1BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | businesshomes.co.uk |
---|
Registered Address | Queens House Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Business Homes North (West) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,275 |
Current Liabilities | £54,497 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
2 February 2005 | Delivered on: 15 February 2005 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
2 February 2005 | Delivered on: 15 February 2005 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: L/H property k/a plot B30 clader business park denby dale road wakefield west yorkshire. 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. Outstanding |
12 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
24 January 2018 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2016 | Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page) |
18 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 January 2015 | Director's details changed for Dr Josephine Angela Emery on 4 January 2014 (2 pages) |
17 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Director's details changed for Dr Josephine Angela Emery on 4 January 2014 (2 pages) |
17 January 2015 | Director's details changed for Dr Josephine Angela Emery on 4 January 2014 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 March 2014 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page) |
24 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 January 2013 | Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
5 October 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
9 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Termination of appointment of James Houlson as a director (2 pages) |
1 November 2011 | Termination of appointment of James Houlson as a director (2 pages) |
28 August 2011 | Termination of appointment of Simon Houlston as a secretary (1 page) |
28 August 2011 | Termination of appointment of James Houlson as a director (1 page) |
28 August 2011 | Termination of appointment of James Houlson as a director (1 page) |
28 August 2011 | Appointment of Louise Gail Emery as a secretary (1 page) |
28 August 2011 | Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 28 August 2011 (1 page) |
28 August 2011 | Termination of appointment of Simon Houlston as a secretary (1 page) |
28 August 2011 | Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 28 August 2011 (1 page) |
28 August 2011 | Appointment of Louise Gail Emery as a secretary (1 page) |
16 June 2011 | Termination of appointment of Jonathan Houlston as a director (1 page) |
16 June 2011 | Termination of appointment of Jonathan Houlston as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Termination of appointment of David Wadsworth as a director (2 pages) |
11 January 2011 | Termination of appointment of David Wadsworth as a director (2 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for James Simon Holte Houlson on 10 November 2009 (2 pages) |
11 March 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for James Simon Holte Houlson on 10 November 2009 (2 pages) |
16 February 2010 | Termination of appointment of Jonathan Houlston as a director (1 page) |
16 February 2010 | Termination of appointment of Jonathan Houlston as a director (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2009 | Full accounts made up to 30 June 2008 (11 pages) |
1 November 2009 | Full accounts made up to 30 June 2008 (11 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Return made up to 10/11/08; full list of members (4 pages) |
3 March 2009 | Return made up to 10/11/08; full list of members (4 pages) |
18 November 2008 | Appointment terminate, secretary christopher andrew hutton logged form (1 page) |
18 November 2008 | Appointment terminate, secretary christopher andrew hutton logged form (1 page) |
1 August 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 April 2008 | Appointment terminate, secretary christopher andrew hutton logged form (1 page) |
15 April 2008 | Appointment terminate, secretary christopher andrew hutton logged form (1 page) |
8 January 2008 | Return made up to 10/11/07; change of members
|
8 January 2008 | Return made up to 10/11/07; change of members
|
27 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 February 2007 | Return made up to 10/11/06; full list of members (8 pages) |
16 February 2007 | Return made up to 10/11/06; full list of members (8 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
1 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 January 2006 | Return made up to 10/11/05; full list of members (8 pages) |
19 January 2006 | Return made up to 10/11/05; full list of members (8 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
27 April 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
12 April 2005 | Ad 11/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2005 | Ad 11/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2005 | New director appointed (3 pages) |
28 February 2005 | New director appointed (3 pages) |
28 February 2005 | New director appointed (3 pages) |
28 February 2005 | New director appointed (3 pages) |
15 February 2005 | Particulars of mortgage/charge (4 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
15 February 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New secretary appointed (3 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 November 2004 | New secretary appointed (3 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
10 November 2004 | Incorporation (16 pages) |
10 November 2004 | Incorporation (16 pages) |