Company NameFairhold Nw Limited
Company StatusDissolved
Company Number01556209
CategoryPrivate Limited Company
Incorporation Date15 April 1981(43 years ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(33 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMrs Zena Patricia Yates
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(34 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed09 October 2014(33 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2018)
Correspondence AddressThe Asticus Building 21 Palmer Street
London
SW1H 0AD
Director NameKenneth Bell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1997)
RoleCompany Director
Correspondence AddressLough House
Espley
Morpeth
Northumberland
NE61 3DB
Director NameMr Howard Carlton Dawe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(10 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Grange Fenham Le Moor
Belford
Northumberland
NE70 7PN
Director NameMr Gerald Anthony Hamilton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(10 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Farm
Moss Lane Glazebury
Warrington
Cheshire
WA3 5PJ
Director NameMrs Jacqueline Mabel Matheson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Roehampton Drive
Liverpool
Merseyside
L23 7XD
Director NameKeith Charles Maddox
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 1995)
RoleCompany Director
Correspondence AddressBrownstow Cottage
Budworth Lane
Great Budworth
Cheshire
CW9 6HD
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed28 January 1992(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameGilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed01 February 1997(15 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address9 Dymock Court
Tudor Grange
Newcastle Upon Tyne
NE3 2FH
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(19 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 September 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address142 Runnymede Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HN
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(23 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(23 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(24 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed01 September 2005(24 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed01 September 2005(24 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(28 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(29 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2014)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(33 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

195.2k at £1Fairhold Holdings 2006 (Appts) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£260,000
Net Worth£3,519,000
Current Liabilities£129,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 October 2014Delivered on: 23 October 2014
Persons entitled: Boardwalk Finance Limited

Classification: A registered charge
Outstanding
29 August 2006Delivered on: 13 September 2006
Satisfied on: 26 March 2015
Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any charger to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 September 2005Delivered on: 19 September 2005
Satisfied on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of debenture
Secured details: All monies due or to become due from the company formerly k/a bellway (north west) limited to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Return of final meeting in a members' voluntary winding up (12 pages)
15 February 2018Liquidators' statement of receipts and payments to 27 December 2017 (12 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
3 March 2017Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
30 January 2017Declaration of solvency (3 pages)
30 January 2017Declaration of solvency (3 pages)
16 January 2017Registered office address changed from , Asticus Building 2nd Floor 21 Palmer Street, London, SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from , Asticus Building 2nd Floor 21 Palmer Street, London, SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
(1 page)
12 January 2017Appointment of a voluntary liquidator (2 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
(1 page)
12 January 2017Appointment of a voluntary liquidator (2 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
6 May 2016Auditor's resignation (3 pages)
6 May 2016Auditor's resignation (3 pages)
20 April 2016Satisfaction of charge 015562090003 in full (1 page)
20 April 2016Satisfaction of charge 015562090003 in full (1 page)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 195,202
(4 pages)
4 February 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 195,202
(4 pages)
4 February 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
26 August 2015Full accounts made up to 31 October 2014 (21 pages)
26 August 2015Full accounts made up to 31 October 2014 (21 pages)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
29 July 2015Registered office address changed from , Pollen House 10 Cork Street, London, W1S 3NP to Hill House 1 Little New Street London EC4A 3TR on 29 July 2015 (1 page)
29 July 2015Registered office address changed from , Pollen House 10 Cork Street, London, W1S 3NP to Hill House 1 Little New Street London EC4A 3TR on 29 July 2015 (1 page)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jason Bingham
(5 pages)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jason Bingham
(5 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Charles McGill.
(4 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Martin Schnaier
(5 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP04 for sanne group secretaries (uk) LIMITED.
(5 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP04 for sanne group secretaries (uk) LIMITED.
(5 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Charles McGill.
(4 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Martin Schnaier
(5 pages)
23 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for william proctor
(4 pages)
23 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for william proctor
(4 pages)
16 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for paul hallam
(4 pages)
16 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for paul hallam
(4 pages)
26 March 2015Satisfaction of charge 2 in full (4 pages)
26 March 2015Satisfaction of charge 2 in full (4 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 195,202
(4 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 195,202
(4 pages)
31 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015
(3 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(2 pages)
31 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(2 pages)
31 October 2014Termination of appointment of William Kenneth Procter as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/07/2015
(1 page)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 24/07/15.
(2 pages)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 24/07/15.
(2 pages)
31 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Pollen House 10 Cork Street London W1S 3NP on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015
(3 pages)
31 October 2014Termination of appointment of Paul Hallam as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 16/04/2015
(2 pages)
31 October 2014Termination of appointment of Paul Hallam as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 16/04/2015
(2 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 October 2014Termination of appointment of William Kenneth Procter as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/07/2015
(1 page)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
31 October 2014Registered office address changed from , Molteno House 302 Regents Park Road, Finchley, London, N3 2JX to Hill House 1 Little New Street London EC4A 3TR on 31 October 2014 (1 page)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
31 October 2014Registered office address changed from , Molteno House 302 Regents Park Road, Finchley, London, N3 2JX to Hill House 1 Little New Street London EC4A 3TR on 31 October 2014 (1 page)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 24/07/15.
(2 pages)
31 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(2 pages)
31 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015
(3 pages)
23 October 2014Registration of charge 015562090003, created on 10 October 2014 (56 pages)
23 October 2014Registration of charge 015562090003, created on 10 October 2014 (56 pages)
21 May 2014Full accounts made up to 31 December 2013 (13 pages)
21 May 2014Full accounts made up to 31 December 2013 (13 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 195,202
(5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 195,202
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
15 January 2013Full accounts made up to 31 December 2011 (13 pages)
15 January 2013Full accounts made up to 31 December 2011 (13 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
30 January 2012Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 February 2011Secretary's details changed for Mr Ian Rapley on 17 February 2011 (2 pages)
17 February 2011Secretary's details changed for Mr Ian Rapley on 17 February 2011 (2 pages)
15 October 2010Full accounts made up to 31 December 2009 (14 pages)
15 October 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
9 August 2010Appointment of Ian Rapley as a director (3 pages)
9 August 2010Appointment of Ian Rapley as a director (3 pages)
12 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
24 December 2009Full accounts made up to 31 December 2008 (14 pages)
24 December 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Director appointed christopher charles mcgill (1 page)
29 September 2009Director appointed christopher charles mcgill (1 page)
9 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
9 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (14 pages)
20 August 2009Full accounts made up to 31 December 2007 (14 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page)
6 November 2008Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page)
1 May 2008Full accounts made up to 31 December 2006 (13 pages)
1 May 2008Full accounts made up to 31 December 2006 (13 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Particulars of mortgage/charge (377 pages)
13 September 2006Particulars of mortgage/charge (377 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
10 March 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
10 March 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
6 March 2006Return made up to 28/01/06; full list of members (7 pages)
6 March 2006Return made up to 28/01/06; full list of members (7 pages)
28 October 2005Auditor's resignation (1 page)
28 October 2005Auditor's resignation (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
5 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 September 2005Company name changed bellway (north west) LIMITED\certificate issued on 19/09/05 (2 pages)
19 September 2005Company name changed bellway (north west) LIMITED\certificate issued on 19/09/05 (2 pages)
19 September 2005Particulars of mortgage/charge (7 pages)
19 September 2005Particulars of mortgage/charge (7 pages)
13 September 2005Declaration of assistance for shares acquisition (8 pages)
13 September 2005Registered office changed on 13/09/05 from: seaton burn house, dudley lane, seaton burn, newcastle upon tyne, NE13 6BE (1 page)
13 September 2005Registered office changed on 13/09/05 from: seaton burn house, dudley lane, seaton burn, newcastle upon tyne, NE13 6BE (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (7 pages)
13 September 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
13 September 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
13 September 2005Declaration of assistance for shares acquisition (8 pages)
13 September 2005New director appointed (7 pages)
13 September 2005New secretary appointed (2 pages)
12 September 2005Nc inc already adjusted 01/09/05 (1 page)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 September 2005Ad 01/09/05--------- £ si 195200@1=195200 £ ic 2/195202 (2 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2005Nc inc already adjusted 01/09/05 (1 page)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 September 2005Ad 01/09/05--------- £ si 195200@1=195200 £ ic 2/195202 (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
5 September 2005Amended accounts made up to 31 July 2005 (5 pages)
5 September 2005Amended accounts made up to 31 July 2005 (5 pages)
30 August 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
30 August 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
22 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
22 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 March 2001Return made up to 28/01/01; full list of members (10 pages)
12 March 2001Return made up to 28/01/01; full list of members (10 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 March 2000Return made up to 28/01/00; full list of members (9 pages)
1 March 2000Return made up to 28/01/00; full list of members (9 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
1 March 1999Return made up to 28/01/99; full list of members (9 pages)
1 March 1999Return made up to 28/01/99; full list of members (9 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 March 1997Return made up to 28/01/97; full list of members (11 pages)
3 March 1997Return made up to 28/01/97; full list of members (11 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
15 March 1996Return made up to 28/01/96; full list of members (11 pages)
15 March 1996Return made up to 28/01/96; full list of members (11 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 May 1994Accounts for a dormant company made up to 31 July 1993 (6 pages)
26 May 1994Accounts for a dormant company made up to 31 July 1993 (6 pages)
28 May 1993Accounts for a dormant company made up to 31 July 1992 (4 pages)
28 May 1993Accounts for a dormant company made up to 31 July 1992 (4 pages)
16 March 1993Registered office changed on 16/03/93 from: 5TH floor horsley house, regent centre, gosforth, newcastle upon tyne NE3 3LU (1 page)
16 March 1993Registered office changed on 16/03/93 from: 5TH floor horsley house, regent centre, gosforth, newcastle upon tyne NE3 3LU (1 page)
1 June 1992Accounts for a dormant company made up to 31 July 1991 (4 pages)
1 June 1992Accounts for a dormant company made up to 31 July 1991 (4 pages)
3 July 1991Accounts for a dormant company made up to 31 July 1990 (4 pages)
3 July 1991Accounts for a dormant company made up to 31 July 1990 (4 pages)
15 May 1990Accounts for a dormant company made up to 31 July 1989 (3 pages)
15 May 1990Accounts for a dormant company made up to 31 July 1989 (3 pages)
19 June 1989Accounts for a dormant company made up to 31 July 1988 (3 pages)
19 June 1989Accounts for a dormant company made up to 31 July 1988 (3 pages)
7 April 1987Registered office changed on 07/04/87 from: dobson house, regent centre, gosforth, newcastle upon tyne NE3 3LT (1 page)
7 April 1987Registered office changed on 07/04/87 from: dobson house, regent centre, gosforth, newcastle upon tyne NE3 3LT (1 page)
11 March 1987Accounts for a dormant company made up to 31 July 1986 (4 pages)
11 March 1987Accounts for a dormant company made up to 31 July 1986 (4 pages)
12 February 1986Accounts made up to 31 July 1985 (3 pages)
12 February 1986Accounts made up to 31 July 1985 (3 pages)
22 August 1985Company name changed\certificate issued on 22/08/85 (2 pages)
22 August 1985Company name changed\certificate issued on 22/08/85 (2 pages)
29 March 1985Accounts made up to 31 July 1984 (4 pages)
29 March 1985Accounts made up to 31 July 1984 (4 pages)
30 March 1984Accounts made up to 31 July 1983 (3 pages)
30 March 1984Accounts made up to 31 July 1983 (3 pages)
8 April 1983Accounts made up to 31 July 1982 (3 pages)
8 April 1983Accounts made up to 31 July 1982 (3 pages)
7 April 1983Accounts made up to 31 July 1981 (3 pages)
7 April 1983Accounts made up to 31 July 1981 (3 pages)
15 April 1981Incorporation (13 pages)
15 April 1981Incorporation (13 pages)