Active - Proposal to Strike off
Company Information for PICTURE HOMES (BALBY) LIMITED
KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
07359264
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PICTURE HOMES (BALBY) LIMITED | |
Legal Registered Office | |
KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in M3 | |
Company Number | 07359264 | |
---|---|---|
Company ID Number | 07359264 | |
Date formed | 2010-08-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-04 06:51:47 |
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 |
---|---|---|
GLENN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART PAUL DAY |
Director | ||
DARREN OWEN |
Director | ||
KEVIN GORDON TILLEY |
Director | ||
KEVIN GORDON TILLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCCO PROPERTIES LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active - Proposal to Strike off | |
PAGEFIELD DEVELOPMENTS LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
STRONGBOX HOLDINGS LTD | Director | 2016-06-08 | CURRENT | 2016-06-08 | In Administration/Administrative Receiver | |
PICTURE HOMES (STATION COURT) LIMITED | Director | 2016-02-01 | CURRENT | 2010-11-08 | Dissolved 2017-02-21 | |
PICTURE HOMES (PADDOCK WAY) LIMITED | Director | 2016-02-01 | CURRENT | 2010-11-08 | Live but Receiver Manager on at least one charge | |
RAINBOW HOMES LTD | Director | 2016-02-01 | CURRENT | 2012-09-06 | Live but Receiver Manager on at least one charge | |
RAINBOW HOMES (LITTLE TOMS) LTD | Director | 2016-02-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
RAINBOW HOMES (BARROWFORD) LTD | Director | 2016-02-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
RAINBOW HOMES (ESTATES) LTD | Director | 2016-02-01 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
RIBBLE VALLEY GYMNASTICS ACADEMY COMMUNITY INTEREST COMPANY | Director | 2015-11-12 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
HIGHLAND EXCHANGE LTD. | Director | 2014-07-14 | CURRENT | 2001-09-28 | Dissolved 2015-06-26 | |
BURY FOOTBALL FOUNDATION | Director | 2013-10-14 | CURRENT | 2007-06-12 | Active | |
316FC LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2015-04-21 | |
SG SPORTS MEDIA LTD | Director | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2015-03-31 | |
CCFB REALISATIONS 2022 LIMITED | Director | 2013-05-28 | CURRENT | 1897-07-09 | In Administration | |
SG SPORTS MANAGEMENT LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Dissolved 2016-09-20 | |
TOWN MANOR DEVELOPMENTS (NW) LIMITED | Director | 2012-07-02 | CURRENT | 2012-07-02 | Dissolved 2014-02-11 | |
TCB ASSOCIATES LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2013-11-26 | |
THOMAS PROPERTIES LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 201 CHAPEL STREET SALFORD M3 5EQ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART DAY | |
AR01 | 27/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GLENN THOMAS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PAUL DAY / 28/08/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN OWEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PAUL DAY / 31/03/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 27/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2012 FROM 43 - 45 MERTON ROAD BOOTLE MERSEYSIDE L20 7AP UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 3RD FLOOR WEST TOWER BROOK STREET LIVERPOOL MERSEYSIDE L3 9PJ UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 27/08/11 FULL LIST | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN TILLEY | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR KEVIN GORDON TILLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GORDON TILLEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-11-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CHAOS HOLDINGS LIMITED | |
LEGAL CHARGE | Outstanding | DAVID JOHN TURNER | |
DEBENTURE | Satisfied | VICTORIA TILLEY | |
LEGAL CHARGE | Outstanding | DATUM FINANCE LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 532,975 |
---|
Creditors and other liabilities
|
|
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 PICTURE HOMES (BALBY) LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 324 |
Current Assets | 2012-01-01 | £ 240,324 |
Secured Debts | 2012-01-01 | £ 331,425 |
Shareholder Funds | 2012-01-01 | £ 292,651 |
Stocks Inventory | 2012-01-01 | £ 240,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PICTURE HOMES (BALBY) LIMITED are:
Initiating party | HEWDEN STUART LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PICTURE HOMES (BALBY) LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1904 A Petition to wind up the Company presented on 18th October by HEWDEN STUART LIMITED claiming to be a Creditor of the Company of 3rd Floor West Tower, Brook Street, Liverpool, Merseyside, L3 9PJ will be heard at the Manchester District Registry, The Civil Justice Centre 1 Bridge Street West Manchester M60 9DJ at 10.00 am on Monday 12 December 2011 (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 9 December 2011 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/92933.) : | |||
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. |