Company NameHousing Ladder (Warrington) Ltd
DirectorDavid Antony Heathcote Sleath
Company StatusLiquidation
Company Number07330253
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Previous NamesHousing Ladder Consultants Ltd and Housing Ladder (Europe) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Antony Heathcote Sleath
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE
Director NameMr Nigel Stevens
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward House No 1 Jordangate
Macclesfield
Cheshire
SK10 1EB

Location

Registered AddressKing Edward House
1 Jordangate
Macclesfield
SK10 1EE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nigel Stevens
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2022 (2 years, 1 month ago)
Next Return Due31 March 2023 (overdue)

Charges

19 December 2018Delivered on: 20 December 2018
Persons entitled: Robert Alfred Mclaughlin

Classification: A registered charge
Particulars: The freehold land being 2,3,4,6,8,9, 10, 11, 12, 13, 14,16, 17, 18 and 19 kimberley street coundon grange bishop auckland DL14 8UA registered under title number DU366409.
Outstanding

Filing History

28 February 2023Order of court to wind up (2 pages)
21 February 2023Order of court to wind up (2 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
23 September 2021Amended micro company accounts made up to 31 March 2020 (6 pages)
8 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 March 2021 (9 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
14 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
20 February 2020Amended accounts for a dormant company made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
20 December 2018Registration of charge 073302530001, created on 19 December 2018 (13 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
13 December 2017Cessation of Nigel Stevens as a person with significant control on 13 December 2017 (1 page)
13 December 2017Cessation of Nigel Stevens as a person with significant control on 13 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 July 2017Notification of David Antony Heathcote Sleath as a person with significant control on 1 September 2016 (2 pages)
28 July 2017Notification of David Antony Heathcote Sleath as a person with significant control on 1 September 2016 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Nigel Stevens as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Nigel Stevens as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr David Antony Heathcote Sleath as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr David Antony Heathcote Sleath as a director on 18 July 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 November 2012Company name changed housing ladder consultants LTD\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
6 November 2012Change of name notice (1 page)
6 November 2012Company name changed housing ladder consultants LTD\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
6 November 2012Change of name notice (1 page)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
12 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
12 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 October 2010Registered office address changed from King Edward House No 1 Jordangate Macclesfield Cheshire SK10 1EB England on 19 October 2010 (1 page)
19 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 100
(3 pages)
19 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 100
(3 pages)
19 October 2010Registered office address changed from King Edward House No 1 Jordangate Macclesfield Cheshire SK10 1EB England on 19 October 2010 (1 page)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)