WAKEFIELD AND DISTRICT HOUSING LIMITED
Overview
| Company Name | WAKEFIELD AND DISTRICT HOUSING LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 04948519 |
| 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 WAKEFIELD AND DISTRICT HOUSING LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is WAKEFIELD AND DISTRICT HOUSING LIMITED located?
| Registered Office Address | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WAKEFIELD AND DISTRICT HOUSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAKEFIELD & DISTRICT HOUSING LIMITED | Oct 30, 2003 | Oct 30, 2003 |
What are the latest accounts for WAKEFIELD AND DISTRICT HOUSING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for WAKEFIELD AND DISTRICT HOUSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b and z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 049485190003, created on Mar 29, 2017 | 28 pages | MR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ann Cuthbert as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Edward Adams as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 111 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Jacqueline Elizabeth Speight as a director on Nov 02, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Stokes as a director on Sep 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Nigel Edward Bailey as a director on Sep 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Miss Sally Wright as a director on Dec 03, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Rank as a director on Mar 07, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 30, 2015 no member list | 6 pages | AR01 | ||||||||||
Termination of appointment of Kenneth Andrew Wright as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jack Spencer Hemingway as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Margaret Jeffery as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 87 pages | AA | ||||||||||
Appointment of Mr Peter Alan Loosemore as a director on Feb 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Spedding as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Juliet Marie Craven as a secretary on Dec 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lee Jonathan Sugden as a secretary on Nov 30, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 30, 2014 no member list | 9 pages | AR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 86 pages | AA | ||||||||||
Appointment of Mr Jack Spencer Hemingway as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of WAKEFIELD AND DISTRICT HOUSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAVEN, Juliet Marie | Secretary | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | 193352490001 | |||||||
| ADAMS, Robert Edward | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 86813840005 | |||||
| CLIFT MBE, William | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 174584770001 | |||||
| GREEN, Stephen James | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 173051600001 | |||||
| HARNESS, Kathryn Elizabeth | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 187774630001 | |||||
| LOOSEMORE, Peter Alan | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 125700210001 | |||||
| SPEIGHT, Jacqueline Elizabeth | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 200478710001 | |||||
| STOKES, Graham | Director | Elizabeth Drive WF11 8PD Knottingley 4 England | England | English | 49240220001 | |||||
| WILLIAMS, Jacqueline Ann | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | United Kingdom | British | 154930420001 | |||||
| WRIGHT, Sally | Director | Whistler Drive WF10 5HX Castleford Merefield House West Yorkshire England | England | British | 205928810001 | |||||
| SUGDEN, Lee Jonathan | Secretary | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | British | 123410780003 | ||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||
| ADAMSON, Colleen | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 100440760002 | |||||
| ANDERSON, John Goodridge | Director | 50 Shepley Street Eastmoor Estate WF1 4QW Wakefield West Yorkshire | England | British | 156213270001 | |||||
| BAILEY, David Nigel Edward | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 179585190001 | |||||
| BEILEY, Robert James | Director | 30 Keeling House Claredale Street E2 6PG London | British | 85927990001 | ||||||
| BINNERSLEY, Kay, Cllr | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 132281610001 | |||||
| COOPER, Derek | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 100442930001 | |||||
| COTTON, Christopher | Director | 12 Cow Lane Havercroft WF4 2BE Wakefield West Yorkshire | British | 100440420001 | ||||||
| CUTHBERT, Ann | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 170178680001 | |||||
| ELLIS, Harry | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | United Kingdom | British | 161872210001 | |||||
| FAULL, Margaret Lindsay, Dr | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 42608960001 | |||||
| HALLIDAY, Ronald William Arthur | Director | 138 Linton Road East Moor WF1 4HT Wakefield West Yorkshire | England | British | 108960510001 | |||||
| HEMINGWAY, Jack Spencer | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 180131650001 | |||||
| HOLMES, Brian | Director | 20 Tyndale Avenue Benton Park Horbury WF4 5QT Wakefield West Yorkshire | British | 109664610001 | ||||||
| ISHERWOOD, Graham Leslie | Director | 35 Ravensmead Pwston Featherstone WF7 5AQ Pontefract West Yorkshire | British | 100440520001 | ||||||
| JEFFERY, Denise Margaret, Councillor | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 65731200002 | |||||
| KENDALL, Francis | Director | 37 Priory Close Altofts WF6 2PT Normanton West Yorkshire | British | 100440400001 | ||||||
| KERSHAW, Jack | Director | 17 Rowan Green WF8 2DZ Pontefract West Yorkshire | British | 43660270001 | ||||||
| NICHOLSON, James | Director | 38 Highfield Road WF8 4LL Pontefract West Yorkshire | British | 48457960001 | ||||||
| PAUL, Sarah Jane | Director | 11 Lankester Square RH8 0LJ Oxted Surrey | British | 102369880001 | ||||||
| RANK, Elaine | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 116278810001 | |||||
| SPEDDING, David | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 153095330001 | |||||
| STUBBINS, Penelope Jane | Director | 6 Austin Road WF10 3NN Castleford West Yorkshire | British | 109402380001 | ||||||
| SYKES, Elizabeth Ann | Director | Merefield House Whistler Drive WF10 5HX Castleford West Yorkshire | England | British | 100442900001 |
What are the latest statements on persons with significant control for WAKEFIELD AND DISTRICT HOUSING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 30, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does WAKEFIELD AND DISTRICT HOUSING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 29, 2017 Delivered On Mar 31, 2017 | Outstanding | ||
Brief description The freehold property known as 8 holme farm mews, pontefract, WF8 3FH registered at the land registry with title number YY5074. For further details, please see the schedule of the charging instrument. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Apr 05, 2012 Delivered On Apr 13, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H (plot 34) 57 redberry avenue hollinbank lane heckmondwike t/no WYK878140 l/h (plot 35) 59 redberry avenue hollinbank lane heckmondwike t/no WYK878142 and l/h (plot 36) 61 redberry avenue hollinbank lane heckmondwike t/no WYK878133 for full list of properties charged please see form MG01 right title and interest in to and under the insurances and all claims and returns of premiums and the benefit of all present and future licences consents and authorisations see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 21, 2005 Delivered On Mar 30, 2005 | 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 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
| ||||
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