Mark Lane Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Director Name | Mr Simon Lister Holte Houlston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 17 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Scuttle Pond Cottage Martin Cum Grafton York North Yorkshire YO51 9QY |
Director Name | Miss Helen McLoughlin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 January 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Sunnybank Derwent Meadows Rowsley Matlock Derbyshire DE4 2DX |
Director Name | Mr Stuart McLoughlin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 January 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sandiways Mercaston Brailsford Derbyshire DE6 8BJ |
Director Name | Mr Alexei James Schreier |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C P House Otterspool Way Watford Bypass Watford Hertfordshire WD25 8JJ |
Secretary Name | Eric Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(6 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | C P House Otterspool Way Watford Bypass Watford Hertfordshire WD25 8JJ |
Director Name | Mr Jonathan Ronald Holte Houlston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnela Cottage School Lane Spofforth Harrogate North Yorkshire HG3 1BA |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Christopher Andrew Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2008) |
Role | Accountant |
Correspondence Address | 20 Craven Close Gomersal West Yorkshire BD19 4QZ |
Secretary Name | James Simon Holte Houlston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Mark Lane Kirk Deighton Wetherby West Yorkshire LS22 4EF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | businesshomes.co.uk |
---|
Registered Address | C P House Otterspool Way Watford Bypass Watford Hertfordshire WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
50 at £1 | Business Homes North East LTD 50.00% Ordinary B |
---|---|
50 at £1 | Waystone LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£151,915 |
Cash | £2,762 |
Current Liabilities | £591,059 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 September 2007 | Delivered on: 26 September 2007 Persons entitled: Gold 11 General Partner Limited and Gold 11 Nominees Limited Classification: Licence fee deposit deed 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: £42,798 together with £7,489.65 being a sum equivelant to the vat which is potentially chargeable on such amount. See the mortgage charge document for full details. Outstanding |
---|---|
6 March 2007 | Delivered on: 17 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right in and to the agreements, including any payment in relation to the agreements,. See the mortgage charge document for full details. Outstanding |
9 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
9 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the f/h land and premises at barlborough derbyshire part t/n DY213023. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Satisfaction of charge 1 in full (2 pages) |
28 October 2016 | Satisfaction of charge 3 in full (1 page) |
28 October 2016 | Satisfaction of charge 4 in full (1 page) |
28 October 2016 | Satisfaction of charge 4 in full (1 page) |
28 October 2016 | Satisfaction of charge 1 in full (2 pages) |
28 October 2016 | Satisfaction of charge 3 in full (1 page) |
24 October 2016 | Satisfaction of charge 2 in full (1 page) |
24 October 2016 | Satisfaction of charge 2 in full (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
18 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 February 2013 | Director's details changed for Mr Alexei James Schreier on 14 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Alexei James Schreier on 14 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Secretary's details changed for Eric Lewis on 14 February 2013 (1 page) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Secretary's details changed for Eric Lewis on 14 February 2013 (1 page) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Appointment of Eric Lewis as a secretary (3 pages) |
29 February 2012 | Termination of appointment of James Houlston as a secretary (2 pages) |
29 February 2012 | Appointment of Eric Lewis as a secretary (3 pages) |
29 February 2012 | Termination of appointment of James Houlston as a secretary (2 pages) |
7 November 2011 | Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 7 November 2011 (2 pages) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 June 2011 | Termination of appointment of Jonathan Houlston as a director (1 page) |
16 June 2011 | Termination of appointment of Jonathan Houlston as a director (1 page) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (18 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (18 pages) |
17 November 2010 | Registered office address changed from 4240 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from 4240 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 17 November 2010 (2 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 June 2010 | Auditor's resignation (1 page) |
21 June 2010 | Auditor's resignation (1 page) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (18 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (18 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (10 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (10 pages) |
18 November 2008 | Appointment terminated secretary nicholas gilbert (1 page) |
18 November 2008 | Appointment terminated secretary christopher hutton (1 page) |
18 November 2008 | Appointment terminated secretary christopher hutton (1 page) |
18 November 2008 | Appointment terminated secretary nicholas gilbert (1 page) |
17 November 2008 | Secretary appointed james simon holte houlston (1 page) |
17 November 2008 | Secretary appointed james simon holte houlston (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 March 2008 | Return made up to 15/02/08; full list of members (9 pages) |
26 March 2008 | Return made up to 15/02/08; full list of members (9 pages) |
11 February 2008 | Auditor's resignation (1 page) |
11 February 2008 | Auditor's resignation (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 May 2007 | Return made up to 15/02/07; full list of members
|
30 May 2007 | Return made up to 15/02/07; full list of members
|
17 March 2007 | Particulars of mortgage/charge (4 pages) |
17 March 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Particulars of mortgage/charge (8 pages) |
22 November 2006 | Particulars of mortgage/charge (8 pages) |
22 November 2006 | Particulars of mortgage/charge (8 pages) |
22 November 2006 | Particulars of mortgage/charge (8 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 November 2006 | Resolutions
|
13 November 2006 | Nc dec already adjusted 30/10/06 (1 page) |
13 November 2006 | Nc dec already adjusted 30/10/06 (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
7 March 2006 | Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 March 2006 | Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Memorandum and Articles of Association (20 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2006 | Memorandum and Articles of Association (20 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 February 2006 | Incorporation (16 pages) |
15 February 2006 | Incorporation (16 pages) |