BRITANNIA HOMES (WESTERN) LIMITED

BRITANNIA HOMES (WESTERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRITANNIA HOMES (WESTERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00969632
    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 BRITANNIA HOMES (WESTERN) LIMITED?

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

    Where is BRITANNIA HOMES (WESTERN) LIMITED located?

    Registered Office Address
    Yew Trees, Main Street North
    Aberford
    LS25 3AA West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITANNIA HOMES (WESTERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIFTON HOMES LIMITEDDec 31, 1981Dec 31, 1981
    CLIFTON HOME BUILDERS LIMITEDJan 06, 1970Jan 06, 1970

    What are the latest accounts for BRITANNIA HOMES (WESTERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for BRITANNIA HOMES (WESTERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Max share restriction deleted 31/05/2013
    RES13

    Statement of capital following an allotment of shares on May 31, 2013

    • Capital: GBP 2,562,530
    5 pagesSH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jan 01, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jan 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Jan 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Appointment of John William Young Strachan Samuel as a director

    3 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Jan 01, 2010 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages353

    Who are the officers of BRITANNIA HOMES (WESTERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    EnglandBritish3909060002
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Secretary
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    FORSBROOK, Brian
    The Gables
    Bredons Norton
    GL20 7EZ Tewkesbury
    Gloucestershire
    Secretary
    The Gables
    Bredons Norton
    GL20 7EZ Tewkesbury
    Gloucestershire
    British5693190001
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Director
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    CLIFT, Graham John
    10 Church Road
    Alderton
    GL20 8NR Tewkesbury
    Gloucestershire
    Director
    10 Church Road
    Alderton
    GL20 8NR Tewkesbury
    Gloucestershire
    British5693180001
    FORSBROOK, Brian
    The Gables
    Bredons Norton
    GL20 7EZ Tewkesbury
    Gloucestershire
    Director
    The Gables
    Bredons Norton
    GL20 7EZ Tewkesbury
    Gloucestershire
    British5693190001
    GOLDSMITH, Nicola
    Cromford
    33 Eldon Road
    GL52 6TX Cheltenham
    Gloucestershire
    Director
    Cromford
    33 Eldon Road
    GL52 6TX Cheltenham
    Gloucestershire
    British41170310001
    HESTER, Geoffrey Kenneth
    94 Redgrove Park
    GL51 6QZ Cheltenham
    Gloucestershire
    Director
    94 Redgrove Park
    GL51 6QZ Cheltenham
    Gloucestershire
    United KingdomBritish67346070001
    HESTER, Mary Kathleen
    10 Charlton Park Gate
    Charlton Kings
    GL53 7DJ Cheltenham
    Gloucestershire
    Director
    10 Charlton Park Gate
    Charlton Kings
    GL53 7DJ Cheltenham
    Gloucestershire
    British6068680001
    HORROCKS, Margaret Ann
    91 Redgrove Park
    GL51 6QZ Cheltenham
    Gloucestershire
    Director
    91 Redgrove Park
    GL51 6QZ Cheltenham
    Gloucestershire
    United KingdomBritish38058430002
    JONES, Keith Michael
    Lightmoor House
    Pilford Court Leckhampton
    GL53 9BB Cheltenham
    Gloucestershire
    Director
    Lightmoor House
    Pilford Court Leckhampton
    GL53 9BB Cheltenham
    Gloucestershire
    United KingdomBritish90844420001
    LAKEY, Daniel John
    Draycott Road
    Blockley
    GL56 9DY Moreton-In-Marsh
    Orchard Cottage
    Gloucestershire
    Director
    Draycott Road
    Blockley
    GL56 9DY Moreton-In-Marsh
    Orchard Cottage
    Gloucestershire
    EnglandBritish134060930001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    NELMES CROCKER, Michael
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    Director
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    British1729130003
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    STEPHENSON, Daniel Francis
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    Irish71140790004
    MONTPELLIER GROUP NOMINEES LIMITED
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    41291250009

    Does BRITANNIA HOMES (WESTERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Aug 15, 1997
    Delivered On Sep 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1997Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 13, 1996
    Delivered On May 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at randolph avenue, brimsham park, yate, gloucestershire t/n gr 178738.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1996Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement dated 7 december 1995 and all other monies and liabilities which the company covenanats in clause 3 of the legal charge to pay
    Short particulars
    1G and 1H brimsham park yate.
    Persons Entitled
    • Heron Land Developments Limited
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 28, 1996
    Delivered On Apr 13, 1996
    Satisfied
    Amount secured
    £1,020,000.00 due or to become due from the company to the chargee
    Short particulars
    3.19 acres or thereabouts of f/h land at blackbird leys, sandford on thames, oxford, oxfordshire t/no. ON187712.
    Persons Entitled
    • Westbury Homes (Holdings) Limited
    Transactions
    • Apr 13, 1996Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 28, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 acres or thereabouts at blackbird leys sandford on thames oxford oxfordshire t/no:- ON187401 (part).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1996
    Delivered On Mar 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3.8625 acres of land at green farm quedgeley gloucestershire part t/no's GR125143 and GR125052.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 15, 1996Registration of a charge (395)
    • Jan 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the rear of 53-67 church road combe down bath avon t/n-AV36608.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 1996Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 04, 1996
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at millrace close lisvane cardiff mid glamorgan t/no part WA36903.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 28, 1995
    Delivered On Jan 05, 1996
    Satisfied
    Amount secured
    £250,000 due from the company to the chargee
    Short particulars
    F/H land at millrace close lisvane cardiff in the county of south glamorgan t/n wa 36903.
    Persons Entitled
    • Creighton Griffiths (Investments) Limited
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 28, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking property and assets including uncalled capital and goodwill.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Dec 19, 1995Registration of a charge (395)
    • May 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1995
    Delivered On Dec 19, 1995
    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 lying to the north of bath road chippenham north wiltshire t/no WT126880 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Dec 19, 1995Registration of a charge (395)
    • Aug 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Oct 19, 1995
    Delivered On Oct 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 14/7/95 between the company and t c savage & sond limited relating to land at woodlands estate peghouse farm slad road stroud glos. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 31, 1995Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 12, 1995
    Delivered On Jun 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approx. One acre of land at church road, kingswood, bristol, avon t/nos. AV245042, AV187194, GR25294, AV54599, AV201338, GR40352 and AV163294.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1995Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1995
    Delivered On Jun 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjacent to the homestead wormelow, near hereford, hereford and worcester t/no. HW151673.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1995
    Delivered On Jun 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining 203 and 205 new bristol road worle weston super mare avon t/n-AV177229.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1995Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1995
    Delivered On Jun 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots 37, 38 and 39 hopton road, cam, gloucestershire t/n-GR130063 (part).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1995Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1995
    Delivered On Jun 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at hereford road bromyard hereford & worcester t/n-HW110470.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1995Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    £175,000 due from the company to the chargee
    Short particulars
    Land on the south-east side of hereford rd,bromyard.
    Persons Entitled
    • Sequoia Developments Limited
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Aug 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On May 22, 1995
    Delivered On May 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (I) by way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance,transfer or lease which may be granted to the company pursuant to the agreement.(ii) by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 31, 1995Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge and assignment
    Created On May 22, 1995
    Delivered On May 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (I) by way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance,transfer or lease which may be granted to the company pursuant to the agreement.(ii) by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 31, 1995Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 06, 1995
    Delivered On Apr 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land fronting A417 and church road, maisemore, gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 24, 1995Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1995
    Delivered On Apr 08, 1995
    Satisfied
    Amount secured
    £236,500 due from the company to the charge under the terms of the charge
    Short particulars
    Land at maisemore, gloucestershire on the north side of the road leading from gloucester to ledbury containing 0.900 of an acre or thereabouts and forming the site of the former village hall, maisemore.
    Persons Entitled
    • Parish Council of the Parish of Maisemore
    Transactions
    • Apr 08, 1995Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1995
    Delivered On Apr 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    0.82 acres of land at the rickyard school lane, whitminster, gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1995Registration of a charge (395)
    • Jan 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 29, 1995
    Delivered On Apr 05, 1995
    Satisfied
    Amount secured
    £324,000 and all other monies due from the company to the chargee under the terms of the deed
    Short particulars
    Oxford lodge, banbury road, bicester, oxfordshire.
    Persons Entitled
    • William John Kelly
    Transactions
    • Apr 05, 1995Registration of a charge (395)
    • Jan 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at banbury road, bicester, oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 1995Registration of a charge (395)
    • Jan 29, 1997Statement 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