BUSINESS HOMES SOLENT LIMITED

BUSINESS HOMES SOLENT LIMITED

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

    Company NameBUSINESS HOMES SOLENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03345855
    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 SOLENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BUSINESS HOMES SOLENT LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS HOMES SOLENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUISTEL LIMITEDJun 05, 1997Jun 05, 1997
    WANSCO 343 LIMITEDApr 07, 1997Apr 07, 1997

    What are the latest accounts for BUSINESS HOMES SOLENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BUSINESS HOMES SOLENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from The Corn Exchange Brunswick Street Liverpool Merseyside L2 0PJ to 30 Finsbury Square London EC2P 2YU on Jul 10, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of James Simon Holte Houlston as a director on Apr 01, 2019

    1 pagesTM01

    Termination of appointment of Malcolm Conrad Walker as a director on Mar 29, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Geoffrey Owen Mason on Jan 16, 2018

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    13 pagesAA

    Annual return made up to Apr 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Apr 07, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of BUSINESS HOMES SOLENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Ben Desmond
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British43404640003
    MASON, Geoffrey Owen
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritishDirector6007920026
    RANDLE, Lee
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritishDirector118356580003
    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
    GILBERT, Nicholas Jay
    14 Carleton Park Avenue
    Carleton
    WF8 3RH Pontefract
    West Yorkshire
    Secretary
    14 Carleton Park Avenue
    Carleton
    WF8 3RH Pontefract
    West Yorkshire
    BritishFinance Director114343980001
    HILLS, Mark Robert
    Rowan House
    Main Street
    HG5 9LD Staveley
    North Yorkshire
    Secretary
    Rowan House
    Main Street
    HG5 9LD Staveley
    North Yorkshire
    British84894560001
    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
    HUTTON, Christopher Andrew
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    Secretary
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    BritishAccountant120657500001
    W W H COMPANY MANAGEMENT LIMITED
    103 Temple Street
    Bristol
    Nominee Secretary
    103 Temple Street
    Bristol
    900006140001
    HOULSTON, James Simon Holte
    The Coach House
    Mark Lane Kirk Deighton
    LS22 4EF Wetherby
    West Yorkshire
    Director
    The Coach House
    Mark Lane Kirk Deighton
    LS22 4EF Wetherby
    West Yorkshire
    United KingdomBritishChartered Surveyor121160550002
    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
    EnglandBritishDirector89433470005
    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
    EnglandBritishChartered Surveyor108958330001
    WALKER, Malcolm Conrad, Sir
    Broxton Old Hall
    Broxton
    CH5 9EF Chester
    Cheshire
    Director
    Broxton Old Hall
    Broxton
    CH5 9EF Chester
    Cheshire
    United KingdomBritish,Director161541770001
    WWH COMPANY DIRECTORS LIMITED
    103 Temple Street
    Bristol
    Nominee Director
    103 Temple Street
    Bristol
    900006130001

    Who are the persons with significant control of BUSINESS HOMES SOLENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Business Homes North East Limited
    110 Station Parade
    HG1 1EP Harrogate
    Royal House
    England
    Apr 06, 2016
    110 Station Parade
    HG1 1EP Harrogate
    Royal House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCardiff Companies House
    Registration Number05507838
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BUSINESS HOMES SOLENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Licence fee deposit deed
    Created On Sep 17, 2007
    Delivered On Sep 19, 2007
    Satisfied
    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
    £106,042 together with £18,557.35 being a sum equivalent to the vat in an interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • Gold Ii General Partner Limited and Gold Ii Nominees Limited
    Transactions
    • Sep 19, 2007Registration of a charge (395)
    • Apr 18, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 05, 2005
    Delivered On Dec 17, 2005
    Satisfied
    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
    Plot 5 solent 2 business park rookery avenue foreham southampton. 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
    • Northwest Industrial Estates Limited
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Apr 18, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 05, 2005
    Delivered On Dec 17, 2005
    Satisfied
    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 property k/a plot 5 solent 2 business park rookery avenue fareham southampton. 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
    • North West Industrial Estates Limited
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Apr 18, 2019Satisfaction of a charge (MR04)

    Does BUSINESS HOMES SOLENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2019Commencement of winding up
    Aug 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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