Chester
CH1 3BQ
Wales
Secretary Name | Louise Gail Emery |
---|---|
Status | Current |
Appointed | 25 May 2011(5 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 | Ms Louise Gail Emery |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(8 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Queens House Queens Road Chester CH1 3BQ Wales |
Director Name | Mrs Denise Wood |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Queens House Queens Road Chester CH1 3BQ Wales |
Director Name | James Simon Holte Houlston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saybrook Cottage 4 The Crescent Sicklinghall Wetherby West Yorkshire LS22 4AX |
Director Name | Mr Jonathan Ronald Holte Houlston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 days after company formation) |
Appointment Duration | 3 years, 11 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 | Mr Simon Lister Holte Houlston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scuttle Pond Cottage Martin Cum Grafton York North Yorkshire YO51 9QY |
Director Name | Mr David Ian Wadsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood House Malpas Road Tilston Cheshire SY14 7HH Wales |
Secretary Name | Mr Jonathan Ronald Holte Houlston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnela Cottage School Lane Spofforth Harrogate North Yorkshire HG3 1BA |
Director Name | Nicholas Jay Gilbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2008) |
Role | Finance Director |
Correspondence Address | 14 Carleton Park Avenue Carleton Pontefract West Yorkshire WF8 3RH |
Secretary Name | Christopher Andrew Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 2008) |
Role | Accountant |
Correspondence Address | 20 Craven Close Gomersal West Yorkshire BD19 4QZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(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 | 18 November 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | -£390,687 |
Cash | £5,322 |
Current Liabilities | £764,756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
29 January 2008 | Delivered on: 16 February 2008 Satisfied on: 7 December 2013 Persons entitled: Mitre Capital Partners Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 November 2007 | Delivered on: 28 November 2007 Satisfied on: 7 December 2013 Persons entitled: Gold 11 General Partner Limited and Gold 11 Nominees Limited Classification: Licence fee deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £149,815 together with £26,217.63 being a sum equivalent to the vat. See the mortgage charge document for full details. Fully Satisfied |
15 November 2007 | Delivered on: 29 November 2007 Satisfied on: 7 December 2013 Persons entitled: Ansbacher & Co Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south east side of derwent avenue west disbury t/no GM662821,l/h land on the north west side of princess road west didsbury t/no GM842716 and f/h land lying on the south west side of barlow moor road manchester t/no GM931383 (together otherwise k/a christie field manchester) including all buildings thereon. See the mortgage charge document for full details. Fully Satisfied |
27 November 2006 | Delivered on: 8 December 2006 Satisfied on: 7 December 2013 Persons entitled: Ansbacher & Co Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h land forming part of t/no LA283859 and forming part of the property k/a christie fields manchester and all buildings and fixtures (including trade fixtures) from time to time on any part and all plant machinery vehicles computers and office and other equipment. See the mortgage charge document for full details. Fully Satisfied |
20 January 2006 | Delivered on: 25 January 2006 Satisfied on: 7 December 2013 Persons entitled: Ansbacher & Co Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south east side of derwent avenue west didbury t/no GM662821, l/h land on the north west side of princess road west didbury t/no GM842716 and f/h land lying on the south west side of barlow moor road manchester together k/a christie fields manchester. 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. See the mortgage charge document for full details. Fully Satisfied |
2 January 2024 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
26 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
12 January 2023 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
3 February 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
29 April 2020 | Appointment of Mrs Denise Wood as a director on 22 April 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
24 January 2018 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
6 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 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 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 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 | Director's details changed for Louise Gail 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) |
17 January 2015 | Director's details changed for Louise Gail 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) |
17 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Director's details changed for Louise Gail Emery on 4 January 2014 (2 pages) |
17 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
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) |
6 January 2014 | Appointment of Louise Gail Emery as a director (3 pages) |
6 January 2014 | Appointment of Louise Gail Emery as a director (3 pages) |
24 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
7 December 2013 | Satisfaction of charge 2 in full (4 pages) |
7 December 2013 | Satisfaction of charge 5 in full (4 pages) |
7 December 2013 | Satisfaction of charge 2 in full (4 pages) |
7 December 2013 | Satisfaction of charge 5 in full (4 pages) |
7 December 2013 | Satisfaction of charge 4 in full (4 pages) |
7 December 2013 | Satisfaction of charge 4 in full (4 pages) |
7 December 2013 | Satisfaction of charge 3 in full (4 pages) |
7 December 2013 | Satisfaction of charge 1 in full (4 pages) |
7 December 2013 | Satisfaction of charge 3 in full (4 pages) |
7 December 2013 | Satisfaction of charge 1 in full (4 pages) |
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 | Annual return made up to 18 November 2012 with a full list of shareholders (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 | Annual return made up to 18 November 2012 with a full list of shareholders (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) |
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 18 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
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 Jonathan 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 | Termination of appointment of Simon Houlston as a director (1 page) |
28 August 2011 | Appointment of Louise Gail Emery as a secretary (1 page) |
28 August 2011 | Termination of appointment of Simon Houlston as a director (1 page) |
28 August 2011 | Termination of appointment of Jonathan Houlston 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 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
15 January 2011 | Termination of appointment of David Wadsworth as a director (1 page) |
15 January 2011 | Termination of appointment of David Wadsworth as a director (1 page) |
15 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 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) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Full accounts made up to 30 June 2009 (11 pages) |
30 June 2010 | Full accounts made up to 30 June 2009 (11 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 18 November 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Termination of appointment of Jonathan Houlston as a director (1 page) |
16 February 2010 | Termination of appointment of James Houlston as a director (1 page) |
16 February 2010 | Termination of appointment of Jonathan Houlston as a director (1 page) |
16 February 2010 | Termination of appointment of James 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 18/11/08; full list of members (4 pages) |
3 March 2009 | Return made up to 18/11/08; full list of members (4 pages) |
11 August 2008 | Accounts for a small company made up to 30 June 2007 (12 pages) |
11 August 2008 | Accounts for a small company made up to 30 June 2007 (12 pages) |
15 April 2008 | Appointment terminated secretary christopher hutton (1 page) |
15 April 2008 | Appointment terminated director nicholas gilbert (1 page) |
15 April 2008 | Appointment terminated secretary christopher hutton (1 page) |
15 April 2008 | Appointment terminated director nicholas gilbert (1 page) |
16 February 2008 | Particulars of mortgage/charge (8 pages) |
16 February 2008 | Particulars of mortgage/charge (8 pages) |
8 January 2008 | Return made up to 18/11/07; full list of members (11 pages) |
8 January 2008 | Return made up to 18/11/07; full list of members (11 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
29 November 2007 | Particulars of mortgage/charge (5 pages) |
29 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
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) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
17 February 2007 | Return made up to 18/11/06; full list of members (8 pages) |
17 February 2007 | Return made up to 18/11/06; full list of members (8 pages) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
25 January 2006 | Particulars of mortgage/charge (8 pages) |
25 January 2006 | Particulars of mortgage/charge (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) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 December 2005 | New director appointed (2 pages) |
18 November 2005 | Incorporation (16 pages) |
18 November 2005 | Incorporation (16 pages) |