Company Information for BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED
29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PQ Other companies in LS25 | |
Company Number | 06102204 | |
---|---|---|
Company ID Number | 06102204 | |
Date formed | 2007-02-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 2015-12-31 | |
Latest return | 2015-02-13 | |
Return next due | 2017-02-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN BAILEY-STEAD |
||
CHARLES DAVID BAKER |
||
SIMON LISTER HOLTE HOULSTON |
||
STUART MCLOUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MARK MCLEOD WEEDON |
Director | ||
JONATHAN RONALD HOLTE HOULSTON |
Director | ||
SIMON LISTER HOLTE HOULSTON |
Director | ||
ALEXEI JAMES SCHREIER |
Director | ||
HELEN MCLOUGHLIN |
Director | ||
STUART MCLOUGHLIN |
Director | ||
DAVID IAN WADSWORTH |
Director | ||
MARCUS ANTHONY HAROLD BRENNAND |
Company Secretary | ||
NICHOLAS JAY GILBERT |
Company Secretary | ||
MARCUS ANTHONY HAROLD BRENNAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RURAL COMMUNITY ACTION NOTTINGHAMSHIRE | Director | 2013-11-26 | CURRENT | 1987-04-01 | Active | |
B B M ASSOCIATES LTD | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active | |
C. B. LAND CONSULTANCY LIMITED | Director | 1996-11-12 | CURRENT | 1996-11-12 | Active | |
NORTH YORKSHIRE SECURITIES LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
HOULSTON SECURITIES LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
BUSINESS HOMES (ST JAMES) LIMITED | Director | 2013-06-18 | CURRENT | 2006-03-30 | Dissolved 2014-10-21 | |
BUSINESS HOMES NORTH EAST LIMITED | Director | 2012-05-24 | CURRENT | 2005-07-13 | Active - Proposal to Strike off | |
HOLTE SECURITIES LIMITED | Director | 2008-08-12 | CURRENT | 2008-08-12 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM WESTBOURNE HOUSE 99 LIDGETT LANE GARFORTH LEEDS WEST YORKSHIRE LS25 1LJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WEEDON | |
AP01 | DIRECTOR APPOINTED MR SIMON LISTER HOLTE HOULSTON | |
AP01 | DIRECTOR APPOINTED CHARLES BAKER | |
AP01 | DIRECTOR APPOINTED MR STUART MCLOUGHLIN | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 20/06/2014 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/03/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 5B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JAMES MARK MCLEOD WEEDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOULSTON | |
AP03 | SECRETARY APPOINTED MR MARTIN BAILEY-STEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXEI SCHREIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCLOUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MCLOUGHLIN | |
AR01 | 13/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LISTER HOLTE HOULSTON / 30/09/2011 | |
AR01 | 13/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM C/O MGI WATSON BUCKLE C. A. YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD BD16 1PE | |
AR01 | 13/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY MARCUS BRENNAND | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS BRENNAND | |
288a | SECRETARY APPOINTED MARCUS ANTHONY HAROLD BRENNAND | |
288a | DIRECTOR APPOINTED MARCUS ANTHONY HAROLD BRENNAND | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS GILBERT | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-09-11 |
Resolutions for Winding-up | 2015-09-11 |
Meetings of Creditors | 2015-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED | Event Date | 2015-09-08 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : Further details contact: David Frederick Wilson, Tel: 0113 390 7940. Alternative contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED | Event Date | 2015-09-08 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 08 September 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of 29 Park Square West , Leeds, LS1 2PQ , (IP No. 6074) be and hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator time to time. Further details contact: David Frederick Wilson, Tel: 0113 390 7940. Alternative contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Simon Lister Holte Houlston , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED | Event Date | 2015-08-18 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 08 September 2015 at 2.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. David Frederick Wilson of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonable require. For further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |