BELLWAY HOMES (ANGLIA) LIMITED

BELLWAY HOMES (ANGLIA) LIMITED

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

    Company NameBELLWAY HOMES (ANGLIA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00948809
    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 BELLWAY HOMES (ANGLIA) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BELLWAY HOMES (ANGLIA) LIMITED located?

    Registered Office Address
    Woolsington House
    Woolsington
    NE13 8BF Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BELLWAY HOMES (ANGLIA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    D.F.W. GOLDING (ANGLIA) LIMITED Jun 20, 1986Jun 20, 1986
    D.F.W. GOLDING LIMITEDFeb 27, 1969Feb 27, 1969

    What are the latest accounts for BELLWAY HOMES (ANGLIA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for BELLWAY HOMES (ANGLIA) LIMITED?

    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

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on Aug 25, 2020

    1 pagesAD01

    Termination of appointment of Jayne Patricia Powell as a secretary on Apr 30, 2020

    1 pagesTM02

    Appointment of Mr Simon Scougall as a secretary on Apr 30, 2020

    2 pagesAP03

    Confirmation statement made on Mar 14, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 17, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    2 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Who are the officers of BELLWAY HOMES (ANGLIA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOUGALL, Simon
    Woolsington
    NE13 8BF Newcastle Upon Tyne
    Woolsington House
    England
    Secretary
    Woolsington
    NE13 8BF Newcastle Upon Tyne
    Woolsington House
    England
    269299850001
    ADEY, Keith Derek
    Woolsington
    NE13 8BF Newcastle Upon Tyne
    Woolsington House
    England
    Director
    Woolsington
    NE13 8BF Newcastle Upon Tyne
    Woolsington House
    England
    United KingdomBritish166483540002
    HONEYMAN, Jason Michael
    Woolsington
    NE13 8BF Newcastle Upon Tyne
    Woolsington House
    England
    Director
    Woolsington
    NE13 8BF Newcastle Upon Tyne
    Woolsington House
    England
    EnglandBritish237437010001
    POWELL, Jayne Patricia
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    Secretary
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    253468180001
    SCOUGALL, Simon
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    Secretary
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    205018840001
    STOKER, Peter John
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    British62440010001
    WRIGHTSON, Gilbert Kevin
    53 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Secretary
    53 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    British51453140002
    AYRES, Edward Francis
    Dudley Lane
    NE13 6BE Seaton Burn
    Seaton Burn House
    Newcastle Upon Tyne
    England
    Director
    Dudley Lane
    NE13 6BE Seaton Burn
    Seaton Burn House
    Newcastle Upon Tyne
    England
    EnglandBritish83605650003
    BELL, Ashley Kenrick
    Holywell House 25 Glastonbury Grove
    Jesmond
    NE2 2HB Newcastle Upon Tyne
    Tyne & Wear
    Director
    Holywell House 25 Glastonbury Grove
    Jesmond
    NE2 2HB Newcastle Upon Tyne
    Tyne & Wear
    British4620460001
    BELL, Kenneth
    Lough House
    Espley
    NE61 3DB Morpeth
    Northumberland
    Director
    Lough House
    Espley
    NE61 3DB Morpeth
    Northumberland
    British549680001
    DAWE, Howard Carlton
    Fenham Grange Fenham Le Moor
    NE70 7PN Belford
    Northumberland
    Director
    Fenham Grange Fenham Le Moor
    NE70 7PN Belford
    Northumberland
    United KingdomBritish37782520006
    HADDRELL, Keith Sydney
    Avon
    Peldon Road Abberton
    CO5 7PB Colchester
    Essex
    Director
    Avon
    Peldon Road Abberton
    CO5 7PB Colchester
    Essex
    EnglandBritish108901110001
    LEITCH, Alistair Mcleod
    The Red House
    Fairmoor
    NE61 3JL Morpeth
    Northumberland
    Director
    The Red House
    Fairmoor
    NE61 3JL Morpeth
    Northumberland
    United KingdomBritish83848200001
    ROBSON, Alan George
    Seaton Burn House Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Director
    Seaton Burn House Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    British3844820005
    STOKER, Peter John
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish62440010001
    WARBURTON, Derek
    Brooklands Tye
    7 John Raven Court, Feering
    CO5 9NB Colchester
    Essex
    Director
    Brooklands Tye
    7 John Raven Court, Feering
    CO5 9NB Colchester
    Essex
    British101798130002
    WATSON, John Knowlton
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    Director
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    EnglandBritish72766290002

    Who are the persons with significant control of BELLWAY HOMES (ANGLIA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D.F.W. Golding Limited
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    England
    Apr 06, 2016
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number1991200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BELLWAY HOMES (ANGLIA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 27, 1987
    Delivered On May 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Millfield house, barnston in the county of essex.
    Persons Entitled
    • Bellway (Builders) Limited
    Transactions
    • May 08, 1987Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 06, 1987
    Delivered On Feb 12, 1987
    Satisfied
    Amount secured
    £150,000.
    Short particulars
    The dwellinghouse and garden k/a millfield house barnston great dunmow essex together with the garden thereof.
    Persons Entitled
    • Roger James Barnard.
    Transactions
    • Feb 12, 1987Registration of a charge
    Mortgage
    Created On Feb 06, 1987
    Delivered On Feb 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and premises k/as millfield house chelmsford road and barnston road great dunmow essex. Floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Feb 10, 1987Registration of a charge
    Legal charge
    Created On Nov 25, 1986
    Delivered On Dec 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & premises at the rear of 215/217 (odd nos. Only). High street kelvedon. Essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1986Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 25, 1986
    Delivered On Nov 26, 1986
    Satisfied
    Amount secured
    £107,000.
    Short particulars
    Land comprising part of the old omnibus depot at high street, kelvedon essex.
    Persons Entitled
    • Douglas Frederick Wyn Golding.
    Transactions
    • Nov 26, 1986Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 29, 1986
    Delivered On Nov 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land k/a site b, phase vi south woodham ferrers town centre title no:- ex 168296.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Nov 18, 1986Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On May 30, 1986
    Delivered On Jun 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or D.F.W. golding (western) limited. To the chargee on any account whatsoever.
    Short particulars
    Floating charge all of the company's undertaking & goodwill & its property assets & rights (see doc 50 for further details).
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jun 06, 1986Registration of a charge
    Legal charge
    Created On Mar 27, 1986
    Delivered On Apr 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site at wickford avenue, pitsea, basildon, essex.
    Persons Entitled
    • First National Finance Corporation P.L.C.
    Transactions
    • Apr 09, 1986Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 01, 1985
    Delivered On Nov 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land at laindon, basildon in the county of essex forming part of langdon hills north 4TH housing areas (the badgers estate - phase 111).
    Persons Entitled
    • First National Finance Corporation PLC.
    Transactions
    • Nov 08, 1985Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 13, 1985
    Delivered On Jul 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate to the east of betterton road and lying to the south of frederick road, rainham, essex t/no s egl 23215, egl 27605, egl 27605, egl 78804, egl 140869 & egl 145140 together with unregistered land &. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 03, 1985Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Charge on building agreement
    Created On May 08, 1985
    Delivered On May 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Water tower estate, mill lane, kelvedon hatch, brentwood essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 15, 1985Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 18, 1984
    Delivered On Jan 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - land fronting the chase, great totham, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1984Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Charge on building agreement and licence
    Created On Oct 31, 1983
    Delivered On Nov 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the interest of the company in and all moneys due or owing or from time to time becoming due or owing to the company (see doc M42 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1983Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 05, 1983
    Delivered On Jul 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at the chase, great totham, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1983Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Mar 08, 1983
    Delivered On Mar 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the interest of the company in, and all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement and licence dated 20 dec 1982 (for full details see doc no M40).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1983Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 28, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a all that piece or parcel of land at one time part of warrens farm situate in the parish of feering essex and k/a village field or death croft.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1983Registration of a charge
    Debenture
    Created On Dec 10, 1982
    Delivered On Dec 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1982Registration of a charge
    Legal charge
    Created On Apr 01, 1982
    Delivered On Apr 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at the chase, kelvedon, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 1982Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 10, 1982
    Delivered On Feb 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at 41/5 bridge street witham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 1982Registration of a charge
    Mortgage
    Created On Dec 10, 1981
    Delivered On Dec 17, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the building agreement dated 9.4.81
    Short particulars
    F/H land at east street great coggeshall essex described in a conveyance dated 14.5.81. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 1981Registration of a charge
    Charge
    Created On Aug 17, 1981
    Delivered On Sep 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the building agreement dated 9.4.81
    Short particulars
    All the interest of the company in a building agreement dated 9.4.81 between basildon development corporation and the company relating to heathleigh, north housing area langdon hills basildon essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 1981Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Assignments
    Created On Aug 17, 1981
    Delivered On Sep 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the building agreement dated 9.4.81
    Short particulars
    All monies due or owing to the company under the building agreement dated 9.4.81 between the company and basildon development corporation and D.F.W. golding LTD relating to heathleigh north housing area langdon hills basildon essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 1981Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 08, 1981
    Delivered On Jan 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land adjoining oak cottage chelmsford road, felstead, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 1981Registration of a charge
    Legal charge
    Created On Feb 07, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at albert road, witham, essex as comprised in a conveyance dated 2/10/78.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    Legal charge
    Created On Dec 29, 1979
    Delivered On Jan 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as coach and bus depot, high street, kelvedon, as described in a conveyance dated 19-12-79.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1980Registration of a charge
    • Jun 13, 2019Satisfaction of a charge (MR04)

    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