Company NameBusiness Homes (Waystone) Limited
Company StatusDissolved
Company Number05711081
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Simon Holte Houlston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(1 week after company formation)
Appointment Duration10 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Mark Lane Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Director NameMr Simon Lister Holte Houlston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(1 week after company formation)
Appointment Duration10 years, 11 months (closed 17 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressScuttle Pond Cottage
Martin Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameMiss Helen McLoughlin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(8 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 17 January 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Sunnybank Derwent Meadows
Rowsley
Matlock
Derbyshire
DE4 2DX
Director NameMr Stuart McLoughlin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(8 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 17 January 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSandiways
Mercaston
Brailsford
Derbyshire
DE6 8BJ
Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(8 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC P House Otterspool Way
Watford Bypass
Watford
Hertfordshire
WD25 8JJ
Secretary NameEric Lewis
NationalityBritish
StatusClosed
Appointed27 February 2012(6 years after company formation)
Appointment Duration4 years, 10 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressC P House Otterspool Way
Watford Bypass
Watford
Hertfordshire
WD25 8JJ
Director NameMr Jonathan Ronald Holte Houlston
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnela Cottage
School Lane Spofforth
Harrogate
North Yorkshire
HG3 1BA
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed22 February 2006(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2008)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameChristopher Andrew Hutton
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2008)
RoleAccountant
Correspondence Address20 Craven Close
Gomersal
West Yorkshire
BD19 4QZ
Secretary NameJames Simon Holte Houlston
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Mark Lane Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebusinesshomes.co.uk

Location

Registered AddressC P House Otterspool Way
Watford Bypass
Watford
Hertfordshire
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

50 at £1Business Homes North East LTD
50.00%
Ordinary B
50 at £1Waystone LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£151,915
Cash£2,762
Current Liabilities£591,059

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 September 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Satisfaction of charge 1 in full (2 pages)
28 October 2016Satisfaction of charge 3 in full (1 page)
28 October 2016Satisfaction of charge 4 in full (1 page)
28 October 2016Satisfaction of charge 4 in full (1 page)
28 October 2016Satisfaction of charge 1 in full (2 pages)
28 October 2016Satisfaction of charge 3 in full (1 page)
24 October 2016Satisfaction of charge 2 in full (1 page)
24 October 2016Satisfaction of charge 2 in full (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(8 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(8 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(8 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(8 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(8 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(8 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 February 2013Director's details changed for Mr Alexei James Schreier on 14 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Alexei James Schreier on 14 February 2013 (2 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
28 February 2013Secretary's details changed for Eric Lewis on 14 February 2013 (1 page)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
28 February 2013Secretary's details changed for Eric Lewis on 14 February 2013 (1 page)
8 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
29 February 2012Appointment of Eric Lewis as a secretary (3 pages)
29 February 2012Termination of appointment of James Houlston as a secretary (2 pages)
29 February 2012Appointment of Eric Lewis as a secretary (3 pages)
29 February 2012Termination of appointment of James Houlston as a secretary (2 pages)
7 November 2011Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 7 November 2011 (2 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 June 2011Termination of appointment of Jonathan Houlston as a director (1 page)
16 June 2011Termination of appointment of Jonathan Houlston as a director (1 page)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (18 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (18 pages)
17 November 2010Registered office address changed from 4240 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 4240 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 17 November 2010 (2 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 June 2010Auditor's resignation (1 page)
21 June 2010Auditor's resignation (1 page)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (18 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (18 pages)
8 July 2009Full accounts made up to 31 December 2008 (13 pages)
8 July 2009Full accounts made up to 31 December 2008 (13 pages)
6 March 2009Return made up to 15/02/09; full list of members (10 pages)
6 March 2009Return made up to 15/02/09; full list of members (10 pages)
18 November 2008Appointment terminated secretary nicholas gilbert (1 page)
18 November 2008Appointment terminated secretary christopher hutton (1 page)
18 November 2008Appointment terminated secretary christopher hutton (1 page)
18 November 2008Appointment terminated secretary nicholas gilbert (1 page)
17 November 2008Secretary appointed james simon holte houlston (1 page)
17 November 2008Secretary appointed james simon holte houlston (1 page)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
26 March 2008Return made up to 15/02/08; full list of members (9 pages)
26 March 2008Return made up to 15/02/08; full list of members (9 pages)
11 February 2008Auditor's resignation (1 page)
11 February 2008Auditor's resignation (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
26 September 2007Particulars of mortgage/charge (5 pages)
26 September 2007Particulars of mortgage/charge (5 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 May 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2007Particulars of mortgage/charge (4 pages)
17 March 2007Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (8 pages)
22 November 2006Particulars of mortgage/charge (8 pages)
22 November 2006Particulars of mortgage/charge (8 pages)
22 November 2006Particulars of mortgage/charge (8 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2006Nc dec already adjusted 30/10/06 (1 page)
13 November 2006Nc dec already adjusted 30/10/06 (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
7 March 2006Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 March 2006Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 March 2006New director appointed (3 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Memorandum and Articles of Association (20 pages)
3 March 2006Registered office changed on 03/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2006Memorandum and Articles of Association (20 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006Registered office changed on 03/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 February 2006Incorporation (16 pages)
15 February 2006Incorporation (16 pages)