Knutsford
Cheshire
WA16 6DW
Director Name | Mr Howard Buchanan Graham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Vicarage Road Formby Merseyside L37 3QG |
Director Name | Mr Alastair Peter Sheehan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2019) |
Role | Group Development Director |
Country of Residence | United Kingdom |
Correspondence Address | My Buro 20 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 11 April 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | www.hbvillages.com |
---|
Registered Address | Suite 1 25 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Hb (Villages) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 July 2012 | Delivered on: 19 July 2012 Persons entitled: William Doyle and Beverly Ann Doyle Classification: Charge over agreement for lease 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: The benefit of an agreement for lease dated 13 july 2012 made between the company and inclusion housing community & trust company. Outstanding |
---|
14 March 2021 | Registered office address changed from 9 Kingsway Altrincham Cheshire WA14 1PJ England to 20 Church Street Altrincham WA14 4DW on 14 March 2021 (1 page) |
---|---|
8 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Cessation of Jonathan Hayes Wrigley as a person with significant control on 1 September 2019 (1 page) |
10 September 2019 | Cessation of Howard Buchanan Graham as a person with significant control on 1 September 2019 (1 page) |
10 September 2019 | Cessation of Alastair Peter Sheehan as a person with significant control on 1 September 2019 (1 page) |
10 September 2019 | Notification of Adaptive Technology Group Ltd as a person with significant control on 1 September 2019 (2 pages) |
30 July 2019 | Termination of appointment of Howard Buchanan Graham as a director on 18 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Alastair Peter Sheehan as a director on 18 July 2019 (1 page) |
30 July 2019 | Appointment of Miss Beverley Charlotte Graham as a director on 18 July 2019 (2 pages) |
16 July 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
21 March 2019 | Registered office address changed from 20-24 Market Court Church Street Altrincham WA14 1PF England to 9 Kingsway Altrincham Cheshire WA14 1PJ on 21 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
6 August 2018 | Resolutions
|
15 March 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
23 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
9 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
2 June 2016 | Registered office address changed from , My Buro 20 Market Street, Altrincham, Cheshire, WA14 1PF to 20-24 Market Court Church Street Altrincham WA14 1PF on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from , My Buro 20 Market Street, Altrincham, Cheshire, WA14 1PF to 20-24 Market Court Church Street Altrincham WA14 1PF on 2 June 2016 (1 page) |
28 April 2016 | Registered office address changed from 20-24 Church Street Altrincham Cheshire WA14 4DW England to My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from , 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, England to 20-24 Market Court Church Street Altrincham WA14 1PF on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Clare Sheridan as a secretary on 19 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from , 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, England to 20-24 Market Court Church Street Altrincham WA14 1PF on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Clare Sheridan as a secretary on 19 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from , Kent House 14-17 Market Place, London, W1W 8AJ to 20-24 Market Court Church Street Altrincham WA14 1PF on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from , Kent House 14-17 Market Place, London, W1W 8AJ to 20-24 Market Court Church Street Altrincham WA14 1PF on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 20-24 Church Street Altrincham Cheshire WA14 4DW on 27 April 2016 (1 page) |
26 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 April 2016 | Appointment of Clare Sheridan as a secretary on 11 April 2016 (3 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 April 2016 | Registered office address changed from My Buro 20 Market Street Altrincham Cheshire WA14 1PF to Kent House 14-17 Market Place London W1W 8AJ on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Clare Sheridan as a secretary on 11 April 2016 (3 pages) |
26 April 2016 | Registered office address changed from , My Buro 20 Market Street, Altrincham, Cheshire, WA14 1PF to 20-24 Market Court Church Street Altrincham WA14 1PF on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from , My Buro 20 Market Street, Altrincham, Cheshire, WA14 1PF to 20-24 Market Court Church Street Altrincham WA14 1PF on 26 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 5 January 2016 Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 January 2016 Statement of capital on 2016-04-21
|
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
27 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
20 June 2013 | Company name changed hb villages (liverpool 2) LTD\certificate issued on 20/06/13
|
20 June 2013 | Company name changed hb villages (liverpool 2) LTD\certificate issued on 20/06/13
|
24 April 2013 | Change of name notice (2 pages) |
24 April 2013 | Change of name notice (2 pages) |
8 February 2013 | Appointment of Mr Alastair Peter Sheehan as a director (2 pages) |
8 February 2013 | Appointment of Mr Alastair Peter Sheehan as a director (2 pages) |
7 February 2013 | Registered office address changed from 17 St. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from , 17 st. Peters Place, Fleetwood, Lancashire, FY7 6EB, United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from , 17 st. Peters Place, Fleetwood, Lancashire, FY7 6EB, United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 17 St. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 7 February 2013 (2 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|