HILL HOMES (MELTHAM) LIMITED

HILL HOMES (MELTHAM) LIMITED

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

    Company NameHILL HOMES (MELTHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04264902
    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 HILL HOMES (MELTHAM) LIMITED?

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

    Where is HILL HOMES (MELTHAM) LIMITED located?

    Registered Office Address
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HILL HOMES (MELTHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (632) LIMITEDAug 03, 2001Aug 03, 2001

    What are the latest accounts for HILL HOMES (MELTHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HILL HOMES (MELTHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Annual return made up to Aug 03, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2012

    Statement of capital on Oct 23, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Aug 03, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of David Logue as a director

    1 pagesTM01

    Appointment of Awg Property Director Limited as a director

    2 pagesAP02

    Director's details changed for David Iain Logue on Oct 03, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of HILL HOMES (MELTHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    PACEY, Nigel Edmund
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    Director
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United KingdomBritish135610270001
    AWG PROPERTY DIRECTOR LIMITED
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5341812
    148490000001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    BLYTH, Alastair Forbes
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    Director
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    EnglandBritish67075350002
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    DOUGHTY, Mark Robert Thomas
    33 Ravelrig Gait
    EH14 7NH Edinburgh
    Director
    33 Ravelrig Gait
    EH14 7NH Edinburgh
    British99790430001
    HILL, Catherine Lesley Rita
    Lightowlers Barn
    Lightowlers Lane Littleborough
    OL15 0LN Rochdale
    Lancashire
    Director
    Lightowlers Barn
    Lightowlers Lane Littleborough
    OL15 0LN Rochdale
    Lancashire
    EnglandBritish33653790001
    HILL, Warren Christopher
    Height Barn
    Bank Hey Bottom Lane
    HX6 4HJ Ripponden
    West Yorkshire
    Director
    Height Barn
    Bank Hey Bottom Lane
    HX6 4HJ Ripponden
    West Yorkshire
    British83022140004
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    British61660001
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritish91223970002
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritish1087250001
    POPLE, David George
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    Director
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    British53727020005

    Does HILL HOMES (MELTHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 12, 2001
    Delivered On Nov 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the south side of tinker lane wessenden head road meltham huddersfield in the county of west yorkshire t/nos: WYK602092 and WYK602095. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Aug 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 12, 2001
    Delivered On Nov 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Yorkshire Bank PLC
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Aug 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 12, 2001
    Delivered On Nov 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the shareholders agreement and development agreement the mri security and this deed
    Short particulars
    F/H property situate on the south side of tinker lane wessenden head road meltham huddersfield west yorkshire t/no's;-WYK602092 and WYK602095 all buildings fixtures fittings plant and equipment and proceeds of sale of any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Morrison Residential Investments Limited
    Transactions
    • Nov 16, 2001Registration of a charge (395)
    • Aug 04, 2007Statement 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