HEALEY HOUSE DEVELOPMENTS LTD.

HEALEY HOUSE DEVELOPMENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEALEY HOUSE DEVELOPMENTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03343917
    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 HEALEY HOUSE DEVELOPMENTS LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HEALEY HOUSE DEVELOPMENTS LTD. located?

    Registered Office Address
    Yorkshire House 7
    South Lane
    HD9 1HN Holmfirth
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEALEY HOUSE DEVELOPMENTS LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for HEALEY HOUSE DEVELOPMENTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on Feb 11, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 22, 2021

    LRESSP

    Total exemption full accounts made up to Aug 31, 2020

    6 pagesAA

    Previous accounting period extended from Apr 29, 2020 to Aug 31, 2020

    1 pagesAA01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    All of the property or undertaking no longer forms part of charge 2

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Confirmation statement made on Apr 02, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Apr 02, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Termination of appointment of Peter James Butler as a director on Feb 08, 2017

    1 pagesTM01

    Previous accounting period shortened from Apr 30, 2017 to Apr 29, 2017

    1 pagesAA01

    Who are the officers of HEALEY HOUSE DEVELOPMENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTERFIELD, Doreen Joan
    11 Foxglove Road
    Almondbury
    HD5 8LW Huddersfield
    West Yorkshire
    Secretary
    11 Foxglove Road
    Almondbury
    HD5 8LW Huddersfield
    West Yorkshire
    British52919600003
    BUTTERFIELD, Stephen Paul
    11 Foxglove Road
    Almondbury
    HD5 8LW Huddersfield
    West Yorkshire
    Director
    11 Foxglove Road
    Almondbury
    HD5 8LW Huddersfield
    West Yorkshire
    EnglandBritishDirector52061120003
    JOYCE, Paul Richard
    1-3 Ramsden Street
    HD1 2TH Huddersfield
    Secretary
    1-3 Ramsden Street
    HD1 2TH Huddersfield
    British52061130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTLER, Gillian Margaret
    7 Owl Mews
    Lascelles Hall Road
    HD5 0BD Huddersfield
    Director
    7 Owl Mews
    Lascelles Hall Road
    HD5 0BD Huddersfield
    BritishDirector71852090001
    BUTLER, Peter James, Estate Of
    7 Owl Mews
    Lascelles Hall
    HD5 0BD Huddersfield
    West Yorkshire
    Director
    7 Owl Mews
    Lascelles Hall
    HD5 0BD Huddersfield
    West Yorkshire
    EnglandBritishEstate Agent22130570001
    SCHRAMM, Kurt Andrew John
    7 Great Hall Victory Road
    E11 1UL London
    Director
    7 Great Hall Victory Road
    E11 1UL London
    BritishBusinessman57991180002

    What are the latest statements on persons with significant control for HEALEY HOUSE DEVELOPMENTS LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HEALEY HOUSE DEVELOPMENTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 08, 2004
    Delivered On Jul 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land being on the north east side of longwood gate the south side of edge terrace and the south west side of bull green road longwood. 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
    • Jul 09, 2004Registration of a charge (395)
    • Sep 23, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 28, 2002
    Delivered On Nov 14, 2002
    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 land at causeway crescent linthwaite huddersfield all the 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 14, 2002Registration of a charge (395)
    • Sep 23, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 28, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat c 115 whipps cross road london E11 1NW. 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 08, 2002Registration of a charge (395)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 28, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat c 117 whipps cross road london E11 1NW. 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 08, 2002Registration of a charge (395)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 28, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat c 129 whipps cross road london E11 1NW. 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 08, 2002Registration of a charge (395)
    • Sep 18, 2020All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 28, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat c 127 whipps cross road london E11 1NW. 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 08, 2002Registration of a charge (395)
    • Sep 18, 2020All of the property or undertaking no longer forms part of the charge (MR05)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 24, 2002
    Delivered On Oct 30, 2002
    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 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
    • Oct 30, 2002Registration of a charge (395)
    • Oct 05, 2020Satisfaction of a charge (MR04)

    Does HEALEY HOUSE DEVELOPMENTS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2022Due to be dissolved on
    Jan 22, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Paul Philmore
    Yorkshire House, 7 South Lane
    HD9 1HN Holmfirth
    West Yorkshire
    practitioner
    Yorkshire House, 7 South Lane
    HD9 1HN Holmfirth
    West Yorkshire

    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