PICTURE HOMES (BALBY) LIMITED

PICTURE HOMES (BALBY) LIMITED

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

    Company NamePICTURE HOMES (BALBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07359264
    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 PICTURE HOMES (BALBY) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PICTURE HOMES (BALBY) LIMITED located?

    Registered Office Address
    c/o KAY JOHNSON GEE LLP
    2nd Floor 1 City Road East
    M15 4PN Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PICTURE HOMES (BALBY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PICTURE HOMES (BALBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    3 pagesAA

    Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on May 05, 2016

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Stewart Paul Day as a director on Feb 01, 2016

    1 pagesTM01

    Annual return made up to Aug 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Glenn Thomas as a director on Feb 01, 2016

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Director's details changed for Mr Stewart Paul Day on Aug 28, 2013

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Darren Owen as a director

    1 pagesTM01

    Director's details changed for Mr Stewart Paul Day on Mar 31, 2013

    2 pagesCH01

    legacy

    4 pagesMG02

    Annual return made up to Aug 27, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 43 - 45 Merton Road Bootle Merseyside L20 7AP United Kingdom* on Dec 29, 2012

    1 pagesAD01

    Who are the officers of PICTURE HOMES (BALBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Glenn
    c/o Kay Johnson Gee Llp
    1 City Road East
    M15 4PN Manchester
    2nd Floor
    England
    Director
    c/o Kay Johnson Gee Llp
    1 City Road East
    M15 4PN Manchester
    2nd Floor
    England
    United KingdomBritish167860170001
    DAY, Stewart Paul
    Sycamore Park
    Sycamore Avenue
    BB12 6EG Burnley
    Rainbow House
    England
    Director
    Sycamore Park
    Sycamore Avenue
    BB12 6EG Burnley
    Rainbow House
    England
    EnglandBritish183994890001
    OWEN, Darren
    The Courtyard
    Gorstage
    CW8 2SS Northwich
    19
    United Kingdom
    Director
    The Courtyard
    Gorstage
    CW8 2SS Northwich
    19
    United Kingdom
    EnglandBritish121857480001
    TILLEY, Kevin Gordon
    Floor West Tower
    Brook Street
    L3 9PJ Liverpool
    3rd
    Merseyside
    United Kingdom
    Director
    Floor West Tower
    Brook Street
    L3 9PJ Liverpool
    3rd
    Merseyside
    United Kingdom
    United KingdomBritish121857490001
    TILLEY, Kevin Gordon
    Chapel Road
    Penketh
    WA5 2NG Warrington
    33
    United Kingdom
    Director
    Chapel Road
    Penketh
    WA5 2NG Warrington
    33
    United Kingdom
    United KingdomBritish153243250001

    Does PICTURE HOMES (BALBY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 18, 2012
    Delivered On Jan 20, 2012
    Outstanding
    Amount secured
    £481,731.00 due or to become due from the company to the chargee
    Short particulars
    All that f/h land and buildings k/a stonegate house mews balby doncaster t/n SYK581484.
    Persons Entitled
    • Chaos Holdings Limited
    Transactions
    • Jan 20, 2012Registration of a charge (MG01)
    Legal charge
    Created On Aug 02, 2011
    Delivered On Aug 10, 2011
    Outstanding
    Amount secured
    £120,000.00 and all other 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
    F/H land together with the buidlings thereon t/no SYK581484.
    Persons Entitled
    • David John Turner
    Transactions
    • Aug 10, 2011Registration of a charge (MG01)
    Debenture
    Created On Apr 05, 2011
    Delivered On Apr 20, 2011
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chargee
    Short particulars
    Stonegate mews sandford road balby doncaster fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Victoria Tilley
    Transactions
    • Apr 20, 2011Registration of a charge (MG01)
    • Feb 27, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 01, 2010
    Delivered On Nov 10, 2010
    Outstanding
    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
    F/H property known as land lying to the east of sandford road, balby, doncaster, t/no: SYK534180. By way of legal mortgage and fixed charge (and any proceeds of sale from it and proceeds of any insurance policy taken out in respect of it); and by way of fixed charge all rents, profits, income, fees and other sums see image for full details.
    Persons Entitled
    • Datum Finance Limited
    Transactions
    • Nov 10, 2010Registration of a charge (MG01)

    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