HOUGHTON & HETTON HOUSING COMPANY LIMITED
Overview
| Company Name | HOUGHTON & HETTON HOUSING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04039240 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOUGHTON & HETTON HOUSING COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HOUGHTON & HETTON HOUSING COMPANY LIMITED located?
| Registered Office Address | 2 Emperor Way Sunderland SR3 3XR |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOUGHTON & HETTON HOUSING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HOUGHTON & HETTON HOUSING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr Simon Walker as a secretary on May 26, 2017 | 2 pages | AP03 | ||
Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on May 26, 2017 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Appointment of Mrs Louise Bassett as a director on Aug 01, 2016 | 2 pages | AP01 | ||
Confirmation statement made on Jul 24, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Simon Walker as a director on Aug 01, 2016 | 1 pages | TM01 | ||
Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on Aug 01, 2016 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||
Annual return made up to Jul 24, 2015 no member list | 2 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||
Annual return made up to Jul 24, 2014 no member list | 2 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||
Annual return made up to Jul 24, 2013 no member list | 2 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||
Annual return made up to Jul 24, 2012 no member list | 2 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||
Annual return made up to Jul 24, 2011 no member list | 10 pages | AR01 | ||
Termination of appointment of Isobel Hargrave as a director | 1 pages | TM01 | ||
Appointment of Mr Simon Walker as a director | 2 pages | AP01 | ||
Termination of appointment of David Crawford as a director | 1 pages | TM01 | ||
Who are the officers of HOUGHTON & HETTON HOUSING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Simon | Secretary | 2 Emperor Way Sunderland SR3 3XR | 232400610001 | |||||||
| BASSETT, Louise | Director | 2 Emperor Way Sunderland SR3 3XR | England | British | 209599290001 | |||||
| AMBROSE-THURMAN, Alice Hermione Laura | Secretary | 2 Emperor Way Sunderland SR3 3XR | 211664000001 | |||||||
| HOWDEN, Charles Martin | Secretary | 2 Brackendale Road Belmont DH1 2AD Durham County Durham | British | 97385790001 | ||||||
| JARVIS, Jonathan Edward Madison | Secretary | Flat 1 Mayfair Court 15 Park Hill Rise CR0 5RU Croydon | British | 65969460001 | ||||||
| KELLY, Kevin Joseph | Secretary | 15 Aspen Close Biddicks Woods Shiney Row DH4 7TU Houghton Le Spring Tyne & Wear | British | 103040910001 | ||||||
| RILEY, Richard Paul | Secretary | 29 Wrens Avenue DY4 8AF Tipton West Midlands | British | 73947670001 | ||||||
| ALLCROFT, Jean | Director | 7 Bleasdale Crescent Penshaw DH4 7RQ Sunderland Tyne & Wear | England | British | 122147880001 | |||||
| ALLSOPP, David Thomas | Director | Manor Drive Hilton TS15 9LE Yarm 7 Cleveland England | United Kingdom | British | 75344650003 | |||||
| BLACKBURN, James | Director | 51 Lilywhite Terrace Easington Lane DH5 OHF Sunderland Tyne & Wear | British | 122147750001 | ||||||
| CALVERT, John William | Director | 53 Abbey Drive Sunniside Estate DH4 5LA Houghton Le Spring Tyne And Wear | England | British | 75523820001 | |||||
| COLLINS, Peter Donald Bruce, Dr | Director | Glenside Burn Lane, Hetton DH5 9JG Sunderland Tyne & Wear | United Kingdom | British | 146104400001 | |||||
| CRAWFORD, David | Director | The Red House Wintrick NE65 9QN Felton Northumberland | England | British | 154459870001 | |||||
| FOX, James Spears Fishburn | Director | 42 Clydesdale Street Peat Carr Estate DH5 0DE Hetton Le Hole Tyne And Wear | British | 75344260001 | ||||||
| HALL, Lesley Anne | Director | 3 Marne Street Shiney Row DH4 7AG Houghton Le Spring Tyne & Wear | British | 75343810003 | ||||||
| HALL NELSON, Bridget Jacqueline | Director | 45 Queensway DH5 8EW Houghton Le Spring Tyne & Wear | British | 75344770001 | ||||||
| HARGRAVE, Isobel | Director | 5 York Crescent DH5 9LL Hetton Le Hole Tyne & Wear | England | British | 75344140001 | |||||
| HERON, Juliana | Director | Low Downs Road Hetton Le Hole DH5 9AW Houghton Le Spring 26 Tyne & Wear | England | British | 75344360001 | |||||
| JARVIS, Jonathan Edward Madison | Director | Flat 1 Mayfair Court 15 Park Hill Rise CR0 5RU Croydon | British | 65969460001 | ||||||
| KHAN, Yousof | Director | 31 Coopers Walk CV8 3JB Bubbenhall Warwickshire | British | 73947560001 | ||||||
| MOSES, Annette Michelle | Director | 97 Abbey Drive Sunniside Estate DH4 5LB Houghton Le Spring Tyne & Wear | England | British | 90723750001 | |||||
| MTANGO, Sarah | Director | Flat 5 Fountside Oakdale Road Nether Edge S7 1SN Sheffield Yorkshire | British | 75344300005 | ||||||
| OHARA, John Eric | Director | 1 The Oval Houghton Le Spring DH4 5DB Tyne & Wear | British | 75344710001 | ||||||
| RICHARDSON, Dennis, Councillor | Director | Roecroft Station Avenue South, Fencehouses DH4 6HN Houghton Le Spring Tyne & Wear | England | British | 80960990001 | |||||
| RILEY, Richard Paul | Director | 29 Wrens Avenue DY4 8AF Tipton West Midlands | British | 73947670001 | ||||||
| ROBERTS, Stephen James | Director | 34 Oakfield Drive Killingworth NE12 6YY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 68014050001 | |||||
| ROLPH, Kathryn Margaret | Director | 3 Atherton Drive Chilton Moor DH4 6TA Houghton Le Spring Tyne & Wear | British | 94226650001 | ||||||
| SMITH, Patrick Owen | Director | 15 Chipchase Court Woodstone Village DH4 6TT Houghton Le Spring Durham | British | 112194160001 | ||||||
| SMITH, Steven Barry | Director | Flat 11 Dundee Court 73 Wapping High Street E1W 2YG London | British | 69423810001 | ||||||
| SNOWDON, David | Director | 94 Roche Court Glebe NE38 7PN Washington Tyne & Wear | England | British | 81627850001 | |||||
| SWEENEY, Peter John | Director | 78 Queen Alexandra Road SR2 9HW Sunderland Tyne & Wear | United Kingdom | British | 73482920001 | |||||
| TATE, Richard David, Councillor | Director | 25 Ennerdale Street DH5 0DT Hetton Le Hole Tyne & Wear | England | British | 194629840001 | |||||
| WALKER, Simon | Director | 2 Emperor Way Sunderland SR3 3XR | United Kingdom | British | 135780140001 |
What are the latest statements on persons with significant control for HOUGHTON & HETTON HOUSING COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2016 | The 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 HOUGHTON & HETTON HOUSING COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement | Created On Jul 31, 2001 Delivered On Aug 06, 2001 | Outstanding | Amount secured All present and future obligations and liabilities owed by the borrowers or any of them to each finance party under the finance documents | |
Short particulars By way of first legal mortgage all the property referred to in schedule 1 of the security agreement together with all buildings and fixtures thereon, the proceeds of sale and the benefit of any covenants for title.. By way of first fixed charge all fixed plant and machinery..all benefits in respect of the insurances... See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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