BUSINESS HOMES (WAYSTONE) LIMITED

BUSINESS HOMES (WAYSTONE) LIMITED

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

    Company NameBUSINESS HOMES (WAYSTONE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05711081
    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 BUSINESS HOMES (WAYSTONE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is BUSINESS HOMES (WAYSTONE) LIMITED located?

    Registered Office Address
    C P House Otterspool Way
    Watford Bypass
    WD25 8JJ Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUSINESS HOMES (WAYSTONE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BUSINESS HOMES (WAYSTONE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 15, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Alexei James Schreier on Feb 14, 2013

    2 pagesCH01

    Secretary's details changed for Eric Lewis on Feb 14, 2013

    1 pagesCH03

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

    6 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Eric Lewis as a secretary

    3 pagesAP03

    Termination of appointment of James Houlston as a secretary

    2 pagesTM02

    Registered office address changed from * Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ* on Nov 07, 2011

    2 pagesAD01

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

    6 pagesAA

    Termination of appointment of Jonathan Houlston as a director

    1 pagesTM01

    Annual return made up to Feb 15, 2011 with full list of shareholders

    18 pagesAR01

    Registered office address changed from * 4240 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB* on Nov 17, 2010

    2 pagesAD01

    Who are the officers of BUSINESS HOMES (WAYSTONE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Eric
    Otterspool Way
    Watford Bypass
    WD25 8JJ Watford
    C P House
    Hertfordshire
    Secretary
    Otterspool Way
    Watford Bypass
    WD25 8JJ Watford
    C P House
    Hertfordshire
    British167106540001
    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 KingdomBritishDirector121160550002
    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
    MCLOUGHLIN, Helen
    4 Sunnybank Derwent Meadows
    Rowsley
    DE4 2DX Matlock
    Derbyshire
    Director
    4 Sunnybank Derwent Meadows
    Rowsley
    DE4 2DX Matlock
    Derbyshire
    EnglandBritishArchitect95082260001
    MCLOUGHLIN, Stuart
    Sandiways
    Mercaston
    DE6 8BJ Brailsford
    Derbyshire
    Director
    Sandiways
    Mercaston
    DE6 8BJ Brailsford
    Derbyshire
    EnglandBritishEngineer13646570001
    SCHREIER, Alexei James
    Otterspool Way
    Watford Bypass
    WD25 8JJ Watford
    C P House
    Hertfordshire
    Director
    Otterspool Way
    Watford Bypass
    WD25 8JJ Watford
    C P House
    Hertfordshire
    United KingdomBritishDirector108065570001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    HOULSTON, James Simon Holte
    The Coach House
    Mark Lane Kirk Deighton
    LS22 4EF Wetherby
    West Yorkshire
    Secretary
    The Coach House
    Mark Lane Kirk Deighton
    LS22 4EF Wetherby
    West Yorkshire
    BritishChartered Surveyor121160550002
    HUTTON, Christopher Andrew
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    Secretary
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    BritishAccountant120657500001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    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
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does BUSINESS HOMES (WAYSTONE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Licence fee deposit deed
    Created On Sep 21, 2007
    Delivered On Sep 26, 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
    £42,798 together with £7,489.65 being a sum equivelant to the vat which is potentially chargeable on such amount. See the mortgage charge document for full details.
    Persons Entitled
    • Gold 11 General Partner Limited and Gold 11 Nominees Limited
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Mar 06, 2007
    Delivered On Mar 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right in and to the agreements, including any payment in relation to the agreements,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2007Registration of a charge (395)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 09, 2006
    Delivered On Nov 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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 book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2006Registration of a charge (395)
    • Oct 24, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 09, 2006
    Delivered On Nov 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Part of the f/h land and premises at barlborough derbyshire part t/n DY213023. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2006Registration of a charge (395)
    • Oct 28, 2016Satisfaction of a charge (MR04)

    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