BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED

BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED

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

    Company NameBHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06102204
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    29 Park Square West
    LS1 2PQ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 07, 2016

    10 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 08, 2015

    LRESEX

    Registered office address changed from Westbourne House 99 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LJ to 29 Park Square West Leeds West Yorkshire LS1 2PQ on Aug 27, 2015

    2 pagesAD01

    Termination of appointment of James Mark Mcleod Weedon as a director on May 13, 2015

    1 pagesTM01

    Appointment of Mr Simon Lister Holte Houlston as a director on Mar 27, 2015

    AP01

    Appointment of Charles Baker as a director on Mar 27, 2015

    AP01

    Appointment of Mr Stuart Mcloughlin as a director on Mar 27, 2015

    AP01

    Annual return made up to Feb 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01

    Annual return made up to Feb 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Feb 13, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to Mar 31, 2012

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from * 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom* on Jun 21, 2012

    1 pagesAD01

    Appointment of Mr James Mark Mcleod Weedon as a director

    2 pagesAP01

    Termination of appointment of Jonathan Houlston as a director

    1 pagesTM01

    Termination of appointment of Simon Houlston as a director

    1 pagesTM01

    Appointment of Mr Martin Bailey-Stead as a secretary

    1 pagesAP03

    Who are the officers of BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY-STEAD, Martin
    Park Square West
    LS1 2PQ Leeds
    29
    West Yorkshire
    Secretary
    Park Square West
    LS1 2PQ Leeds
    29
    West Yorkshire
    170066050001
    BAKER, Charles David
    Church Drive
    Ravenshead
    NG15 9FG Nottingham
    41
    Nottinghamshire
    Director
    Church Drive
    Ravenshead
    NG15 9FG Nottingham
    41
    Nottinghamshire
    United KingdomBritish50252840001
    HOULSTON, Simon Lister Holte
    Whitehall Road
    LS12 1BE Leeds
    26
    West Yorkshire
    Director
    Whitehall Road
    LS12 1BE Leeds
    26
    West Yorkshire
    EnglandBritish108958330002
    MCLOUGHLIN, Stuart
    Swanwick Court
    DE55 7AS Alfreton
    8
    Derbyshire
    Director
    Swanwick Court
    DE55 7AS Alfreton
    8
    Derbyshire
    EnglandBritish146549090001
    BRENNAND, Marcus Anthony Harold
    Watergate
    Methley
    LS26 9BX Leeds
    7
    West Yorkshire
    Secretary
    Watergate
    Methley
    LS26 9BX Leeds
    7
    West Yorkshire
    British Australian133725690001
    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
    BRENNAND, Marcus Anthony Harold
    Watergate
    Methley
    LS26 9BX Leeds
    7
    West Yorkshire
    Director
    Watergate
    Methley
    LS26 9BX Leeds
    7
    West Yorkshire
    United KingdomBritish Australian133725690001
    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
    EnglandBritish89433470005
    HOULSTON, Simon Lister Holte
    Burton Leonard
    HG3 3TE Harrogate
    Lime Kilns Cottage
    North Yorkshire
    United Kingdom
    Director
    Burton Leonard
    HG3 3TE Harrogate
    Lime Kilns Cottage
    North Yorkshire
    United Kingdom
    EnglandBritish108958330002
    MCLOUGHLIN, Helen
    4 Sunnybank Derwent Meadows
    Rowsley
    DE4 2DX Matlock
    Derbyshire
    Director
    4 Sunnybank Derwent Meadows
    Rowsley
    DE4 2DX Matlock
    Derbyshire
    EnglandBritish95082260001
    MCLOUGHLIN, Stuart
    Sandiways
    Mercaston
    DE6 8BJ Brailsford
    Derbyshire
    Director
    Sandiways
    Mercaston
    DE6 8BJ Brailsford
    Derbyshire
    EnglandBritish13646570001
    SCHREIER, Alexei James
    Kensworth House
    The Lynch
    LU6 3QZ Dunstable
    Bedfordshire
    Director
    Kensworth House
    The Lynch
    LU6 3QZ Dunstable
    Bedfordshire
    United KingdomBritish108065570001
    WADSWORTH, David Ian
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    Director
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    United KingdomBritish47890600002
    WEEDON, James Mark Mcleod
    99 Lidgett Lane
    Garforth
    LS25 1LJ Leeds
    Westbourne House
    West Yorkshire
    England
    Director
    99 Lidgett Lane
    Garforth
    LS25 1LJ Leeds
    Westbourne House
    West Yorkshire
    England
    EnglandBritish123073070001

    Does BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2015Commencement of winding up
    Nov 23, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Frederick Wilson
    29 Park Square West
    LS1 2PQ Leeds
    practitioner
    29 Park Square West
    LS1 2PQ Leeds

    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