BYLE HOMEMAKER CENTRE LIMITED (THE)

BYLE HOMEMAKER CENTRE LIMITED (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBYLE HOMEMAKER CENTRE LIMITED (THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00409021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BYLE HOMEMAKER CENTRE LIMITED (THE)?

    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BYLE HOMEMAKER CENTRE LIMITED (THE) located?

    Registered Office Address
    33 Thorn Road
    Bramhall
    SK7 1HG Stockport
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BYLE HOMEMAKER CENTRE LIMITED (THE)?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for BYLE HOMEMAKER CENTRE LIMITED (THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2018

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jan 14, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 5 the Dingle Hyde SK14 5EP England to 33 Thorn Road Bramhall Stockport Cheshire SK7 1HG on Sep 21, 2018

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 03, 2016 with updates

    5 pagesCS01

    Registered office address changed from John Street Hyde Cheshire SK14 2HQ to 5 the Dingle Hyde SK14 5EP on Oct 08, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Sep 03, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 24,500
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Sep 03, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 24,500
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Sep 03, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 24,500
    SH01

    Annual return made up to Sep 03, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Sep 03, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of BYLE HOMEMAKER CENTRE LIMITED (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYLE, Judith Ann
    5 The Dingle
    SK14 5EP Hyde
    Cheshire
    Secretary
    5 The Dingle
    SK14 5EP Hyde
    Cheshire
    British15516950001
    BYLE, Christopher John
    93 Werneth Road
    Woodley
    SK6 1HR Stockport
    Cheshire
    Director
    93 Werneth Road
    Woodley
    SK6 1HR Stockport
    Cheshire
    EnglandBritishCompany Director54839780002
    BYLE, John Christopher
    5 The Dingle West Park
    SK14 5EP Hyde
    Cheshire
    Director
    5 The Dingle West Park
    SK14 5EP Hyde
    Cheshire
    EnglandBritishCompany Director81425460001
    BYLE, Judith Ann
    5 The Dingle
    SK14 5EP Hyde
    Cheshire
    Director
    5 The Dingle
    SK14 5EP Hyde
    Cheshire
    EnglandBritishCompany Secretary15516950001
    EGAN, Penelope Anne
    11 Oakfield Close
    Bramhall
    SK7 1JE Stockport
    Cheshire
    Director
    11 Oakfield Close
    Bramhall
    SK7 1JE Stockport
    Cheshire
    EnglandBritishCompany Director54839620002

    Who are the persons with significant control of BYLE HOMEMAKER CENTRE LIMITED (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Judith Ann Byle
    Thorn Road
    Bramhall
    SK7 1HG Stockport
    33
    Cheshire
    England
    Sep 01, 2016
    Thorn Road
    Bramhall
    SK7 1HG Stockport
    33
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BYLE HOMEMAKER CENTRE LIMITED (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 02, 1997
    Delivered On Dec 03, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 03, 1997Registration of a charge (395)
    Legal mortgage
    Created On Nov 28, 1997
    Delivered On Dec 04, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at land and buildings at john street and russell street hyde manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 04, 1997Registration of a charge (395)
    Legal charge
    Created On Oct 04, 1991
    Delivered On Oct 10, 1991
    Outstanding
    Amount secured
    £30,000 all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    1) land on the west side of russell street and land lying to the east of john street hyde. Tn. Gm 290629 2) land and buildings in the south side of tinker street, hyde T.N. gm 112087 3) land on the east side of john street, hyde T.N.gm 290630 4) land and buildings on the west side of russell street, hyde T.N. gm 108240.
    Persons Entitled
    • Ernest Byle
    Transactions
    • Oct 10, 1991Registration of a charge
    Legal charge
    Created On Jun 03, 1986
    Delivered On Jun 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on west side of russell street and land lying to the east of john street hyde thameside greater manchester title no gm 290629.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1986Registration of a charge
    • Mar 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1986
    Delivered On Jun 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on south side of tinker street hyde thameside greater manchester title no gm 112087.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1986Registration of a charge
    • Mar 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1986
    Delivered On Jun 10, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on west side of russell street hyde thaneside greater manchester. Title no gm 108240.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1986Registration of a charge
    Legal charge
    Created On Jun 03, 1986
    Delivered On Jun 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on east side of john street hyde thameside greater manchester title no gm 290630.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1986Registration of a charge
    • Mar 28, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0