BUSINESS HOMES NORTH LIMITED

BUSINESS HOMES NORTH LIMITED

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

    Company NameBUSINESS HOMES NORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03343752
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUSINESS HOMES NORTH LIMITED?

    • (7011) /

    Where is BUSINESS HOMES NORTH LIMITED located?

    Registered Office Address
    Armstrong Watson Central House
    47 St. Pauls Street
    LS1 2TE Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS HOMES NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS HOMES B1 LIMITEDApr 02, 1997Apr 02, 1997

    What are the latest accounts for BUSINESS HOMES NORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for BUSINESS HOMES NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 10, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 10, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 10, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 10, 2011

    5 pages4.68

    Termination of appointment of Jonathan Houlston as a director

    1 pagesTM01

    Liquidators' statement of receipts and payments to Feb 10, 2011

    5 pages4.68

    Termination of appointment of David Wadsworth as a director

    2 pagesTM01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 11, 2010

    LRESEX

    Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on Feb 03, 2010

    1 pagesAD01

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    20 pagesAA

    legacy

    9 pages363s

    legacy

    2 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    8 pages363s

    Full accounts made up to Jun 30, 2006

    22 pagesAA

    legacy

    9 pages363s

    legacy

    1 pages288c

    Who are the officers of BUSINESS HOMES NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULSTON, Simon Lister Holte
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    Secretary
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    British108958330001
    EMERY, Josephine Angela, Dr
    Hibbert Court Birtles Hall
    Birtles Lane
    SK10 4RU Macclesfield
    Cheshire
    Director
    Hibbert Court Birtles Hall
    Birtles Lane
    SK10 4RU Macclesfield
    Cheshire
    EnglandBritish103455000001
    HOULSTON, Simon Lister Holte
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    Director
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    EnglandBritish108958330001
    FARNILL, Harry
    Caley New Hall Otley Road
    Pool In Wharfedale
    LS21 1EE Otley
    West Yorkshire
    Secretary
    Caley New Hall Otley Road
    Pool In Wharfedale
    LS21 1EE Otley
    West Yorkshire
    British6556780001
    HUTTON, Christopher Andrew
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    Secretary
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    British120657500001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    HOULSTON, James Simon Holte
    Saybrook Cottage 4 The Crescent
    Sicklinghall
    LS22 4AX Wetherby
    West Yorkshire
    Director
    Saybrook Cottage 4 The Crescent
    Sicklinghall
    LS22 4AX Wetherby
    West Yorkshire
    EnglandBritish121160550001
    HOULSTON, Jonathan Ronald Holte
    Carnela Cottage
    School Lane Spofforth
    HG3 1BA Harrogate
    North Yorkshire
    Director
    Carnela Cottage
    School Lane Spofforth
    HG3 1BA Harrogate
    North Yorkshire
    EnglandBritish89433470005
    KIRBY WELCH, James
    West View
    Longlands Lane, Sicklinghall
    LS22 4BB Wetherby
    West Yorkshire
    Director
    West View
    Longlands Lane, Sicklinghall
    LS22 4BB Wetherby
    West Yorkshire
    British75374670003
    WADSWORTH, David Ian
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    Director
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    United KingdomBritish47890600002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does BUSINESS HOMES NORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 21, 2004
    Delivered On Jun 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land on the north east side of wakefield road, flushdyke, osset and land on the north side of wakefield road, flushdyke, ossett t/no WYK483178. 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    Mortgage over the benefit of building agreement
    Created On Nov 14, 2003
    Delivered On Nov 26, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee including sums due in respect of a loan offer dated 14 november 2003
    Short particulars
    The entire beneficial interest in & the benefit to the company of the building agreement dated 14 november 2003 & made between the company and gmi construction limited & all documents now in existence of hereafter to be made.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 26, 2003Registration of a charge (395)
    Legal charge
    Created On Aug 05, 2003
    Delivered On Aug 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the north east side of wakefield road at silkwood park, ossett part of t/n's WYK483178 and WYK706990 by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils and the proceeds of any insurance affecting the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 11, 2003Registration of a charge (395)
    Mortgage over the benefit of building contract
    Created On Nov 04, 2002
    Delivered On Nov 11, 2002
    Outstanding
    Amount secured
    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
    Short particulars
    The entire beneficial interest in and the benefit to the borrower of the building contract (as amended) dated 16 october 2002 and all documents now in existence or hereafter to be made.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 11, 2002Registration of a charge (395)
    Charge of purchase agreement
    Created On Nov 04, 2002
    Delivered On Nov 11, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 20 april 2001 for the transfer of the freehold land comprising plot 1 silkwood park wakefield being part of the land under t/nos WYK706990 and WYK483178 and all money due to the company pursuant to the agreement and all plant and machinery and fixtures fittings furnishings equipment tools and other chattels on the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 11, 2002Registration of a charge (395)
    Legal charge
    Created On Nov 04, 2002
    Delivered On Nov 08, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that leasehold land known as plot 1 silkwood park wakefield by way of fixed charge all furniture, furnishings, equipment, tools and other chattels. Any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    Legal charge
    Created On Feb 22, 2002
    Delivered On Mar 11, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a unit 3 station business park poppleton road york.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 11, 2002Registration of a charge (395)
    Legal charge
    Created On Jul 30, 2001
    Delivered On Aug 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h units 1 and 5 at station business park (formerly holgate business park) poppleton road t/no.NYK73191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 2001Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge of securities
    Created On Jun 25, 2001
    Delivered On Jun 28, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attached to the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 2001Registration of a charge (395)
    Charge of agreement for lease
    Created On Mar 08, 2001
    Delivered On Mar 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The agreement and all the company's interest in the property l/h land at holgate business park poppleton road york north yorkshire including unit 1 and unit 5 holgate business park. T/no. NYK234842. All the company's interest in all contracts and fixed charge all plant machinery and fixtures and fittings of the company and all furniture tools and other chattels in the future at the property and the proceeds of any insurance.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2001Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage over the benefit of warranties
    Created On Jan 26, 2001
    Delivered On Feb 14, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee including sums due in respect of a loan offer of even date
    Short particulars
    The entire beneficial interest in and the benefit of the building contract (as defined therein).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    Legal charge
    Created On Dec 11, 2000
    Delivered On Dec 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land on the eastern side of poppleton road yorkand buildings thereon k/a units 3 and 4 holgate business park york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 2000Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage over the benefit of building contract and sale agreement
    Created On Sep 08, 2000
    Delivered On Sep 18, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee including sums due in respect of an agreement facility dated 4 september 2000
    Short particulars
    The beneficial interest in and the benefit to the borrower of the building contract dated 10/08/00 and the sale agreement dated 24/03/00.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 2000Registration of a charge (395)
    Legal charge
    Created On Sep 08, 2000
    Delivered On Sep 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the north east side of poppleton road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 2000Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage over the benefit of building contract
    Created On Jun 02, 2000
    Delivered On Jun 15, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee including sums due in respect of a facility agreement dated 1 june 2000 ( as defined therein )
    Short particulars
    The entire beneficial interest in and the benefit of the building contract.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 2000Registration of a charge (395)
    Mortage over the benefit of building contract and trust deed
    Created On Mar 20, 2000
    Delivered On Apr 05, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a debenture of even date
    Short particulars
    All interest in and the benefit of the agreements specified in the form 395.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2000Registration of a charge (395)
    Debenture
    Created On Mar 20, 2000
    Delivered On Apr 05, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a comprising site adjoining maple road wentworth business park tankersley barnsley t/n SYK411837. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2000Registration of a charge (395)
    Legal charge
    Created On Dec 23, 1999
    Delivered On Jan 05, 2000
    Outstanding
    Amount secured
    All sums due or to become due due from the company and eric wright commercial limited to the chargee on any account whatsoever
    Short particulars
    F/H property at bostocks lane sandiacre in the district of erewash derbyshire part t/n dy 205335 and whole t/n dy 278732. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 05, 2000Registration of a charge (395)
    Assignment of building contract
    Created On Dec 04, 1998
    Delivered On Dec 19, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title benefit and interest whatsoever under a buyilding contract dated 1/6/98 and all monies from time to time payable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 1998Registration of a charge (395)
    Legal charge
    Created On Nov 06, 1998
    Delivered On Nov 21, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site A3 clifton moor gate clifton york t/n NYK164424. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 1998Registration of a charge (395)
    Debenture
    Created On Nov 06, 1998
    Delivered On Nov 18, 1998
    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 fixtures fittings fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    Assignment of building contract
    Created On Nov 06, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee contained in any documents where the company is a borrower from the chargee
    Short particulars
    Assigns all rights title benefit and interest under or arising out of a building contract dated 1 june 1998 made between the company and gmi construction group PLC and all monies payable to the company thereunder and all right title and interest in and to all and any supplies or other equipment supplied to or by the company for installation thereon in accordance with the building contract.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 01, 1998
    Delivered On May 21, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Emery Farm Estates Limited
    Transactions
    • May 21, 1998Registration of a charge (395)

    Does BUSINESS HOMES NORTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2010Commencement of winding up
    Jul 11, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Christian Kienlen
    Armstrong Watson
    Central House
    LS1 2TE 47 St Paul'S Street
    Leeds
    practitioner
    Armstrong Watson
    Central House
    LS1 2TE 47 St Paul'S Street
    Leeds

    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