Dissolved
Dissolved 2014-07-01
Company Information for INTRO HOMES (STEVENAGE) LIMITED
WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
06353803
Private Limited Company
Dissolved Dissolved 2014-07-01 |
Company Name | |
---|---|
INTRO HOMES (STEVENAGE) LIMITED | |
Legal Registered Office | |
WELLINGTON STREET LEEDS | |
Company Number | 06353803 | |
---|---|---|
Date formed | 2007-08-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-07-01 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-15 00:19:12 |
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 |
---|---|---|
JAMES MARTIN STORER |
||
JAMES MARTIN STORER |
||
PETER THORNBY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART WHITEHILL MILLER |
Director | ||
C H REGISTRARS LIMITED |
Company Secretary | ||
BRYAN COLIN RICKMAN |
Director | ||
NISHI SETHI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTRO HOMES (LETTINGS) LIMITED | Company Secretary | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2015-02-10 | |
JLP HOMES LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2014-07-01 | |
JOHN LAING PARTNERSHIP LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2002-08-20 | Dissolved 2015-06-30 | |
IMPALA PARTNERSHIP LIMITED | Company Secretary | 2003-06-20 | CURRENT | 2003-06-19 | Dissolved 2014-07-01 | |
JLP HOMES LIMITED | Director | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2014-07-01 | |
JOHN LAING PARTNERSHIP LIMITED | Director | 2003-09-23 | CURRENT | 2002-08-20 | Dissolved 2015-06-30 | |
IMPALA PARTNERSHIP LIMITED | Director | 2003-06-20 | CURRENT | 2003-06-19 | Dissolved 2014-07-01 | |
SAHA DEVELOPMENTS LIMITED | Director | 2016-10-01 | CURRENT | 2011-03-04 | Active | |
KINGSOWN PROPERTY LIMITED | Director | 2016-10-01 | CURRENT | 1988-10-12 | Active | |
CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED | Director | 2013-07-04 | CURRENT | 2005-04-21 | Active | |
YALLOPS YARD MANAGEMENT COMPANY LIMITED | Director | 2012-08-03 | CURRENT | 2004-06-21 | Active | |
INTRO HOMES (LETTINGS) LIMITED | Director | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2015-02-10 | |
JLP HOMES LIMITED | Director | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2014-07-01 | |
IMPALA PARTNERSHIP LIMITED | Director | 2003-06-20 | CURRENT | 2003-06-19 | Dissolved 2014-07-01 | |
JOHN LAING PARTNERSHIP LIMITED | Director | 2002-09-27 | CURRENT | 2002-08-20 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM CASPIAN HOUSE THE WATERFRONT ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3BS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 07/09/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/08/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 30/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART MILLER | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART MILLER / 30/08/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 30/08/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as INTRO HOMES (STEVENAGE) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | INTRO HOMES (STEVENAGE) LIMITED | Event Date | 2010-10-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 7954 7956 7960 7959 Zelf Hussain and Edward Mark Shires (IP Nos 9435 , 7925 ) both of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT : Robert Jonathan Hunt (IP Nos 8597 ) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT : Further information about this case is available from Jenna Wise at the offices of PricewaterhouseCoopers LLP on 020 7583 5000 | |||
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. |