BRITANNIA LEASED HOMES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA LEASED HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03486930

Incorporation date

29/12/1997

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1997)
dot icon09/12/2010
Final Gazette dissolved following liquidation
dot icon07/11/2010
Notice of ceasing to act as receiver or manager
dot icon07/11/2010
Receiver's abstract of receipts and payments to 2010-10-28
dot icon06/04/2010
Receiver's abstract of receipts and payments to 2010-03-05
dot icon26/03/2009
Receiver's abstract of receipts and payments to 2009-03-05
dot icon16/12/2008
Dissolution deferment
dot icon20/11/2008
Registered office changed on 21/11/2008 from 11 st. James square manchester M2 6WH
dot icon16/10/2008
Notice of final account prior to dissolution
dot icon10/06/2008
Administrative Receiver's report
dot icon11/05/2008
Notice of appointment of receiver or manager
dot icon11/05/2008
Notice of appointment of receiver or manager
dot icon21/04/2008
Notice of appointment of receiver or manager
dot icon21/04/2008
Notice of appointment of receiver or manager
dot icon21/04/2008
Notice of appointment of receiver or manager
dot icon21/04/2008
Notice of appointment of receiver or manager
dot icon25/03/2008
Registered office changed on 26/03/2008 from the fountains nursing home victoria park swinton hall road swinton M27 1BZ
dot icon20/03/2008
Appointment of a liquidator
dot icon20/03/2008
Order of court to wind up
dot icon21/03/2007
Director resigned
dot icon17/02/2007
Return made up to 15/12/06; full list of members
dot icon09/02/2007
Full accounts made up to 2005-10-31
dot icon22/03/2006
Return made up to 15/12/05; full list of members
dot icon28/03/2005
Full accounts made up to 2004-10-31
dot icon23/02/2005
Total exemption full accounts made up to 2003-10-31
dot icon23/12/2004
Return made up to 15/12/04; full list of members
dot icon23/12/2004
Secretary's particulars changed;director's particulars changed
dot icon14/04/2004
Full accounts made up to 2002-10-31
dot icon20/01/2004
Return made up to 15/12/03; full list of members
dot icon13/01/2003
Return made up to 15/12/02; full list of members
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon06/01/2002
Return made up to 15/12/01; full list of members
dot icon12/11/2001
Full accounts made up to 2000-10-31
dot icon16/01/2001
Return made up to 15/12/00; full list of members
dot icon29/11/2000
Accounts for a small company made up to 1999-10-31
dot icon19/12/1999
Return made up to 15/12/99; full list of members
dot icon19/12/1999
Director's particulars changed
dot icon19/12/1999
Registered office changed on 20/12/99
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
Secretary resigned;director resigned
dot icon14/10/1999
Particulars of mortgage/charge
dot icon18/08/1999
Full accounts made up to 1998-10-31
dot icon23/02/1999
Return made up to 30/12/98; full list of members
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon01/02/1999
Particulars of mortgage/charge
dot icon01/02/1999
Particulars of mortgage/charge
dot icon19/01/1999
Resolutions
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Secretary resigned
dot icon15/12/1998
Director resigned
dot icon16/11/1998
Accounting reference date shortened from 31/12/98 to 31/10/98
dot icon25/08/1998
Particulars of mortgage/charge
dot icon24/08/1998
Particulars of mortgage/charge
dot icon12/07/1998
New secretary appointed;new director appointed
dot icon12/07/1998
Memorandum and Articles of Association
dot icon10/06/1998
New director appointed
dot icon27/05/1998
Secretary resigned;director resigned
dot icon27/05/1998
Director resigned
dot icon27/05/1998
Registered office changed on 28/05/98 from: london scottish house 24 mount street manchester M2 3DB
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
Particulars of mortgage/charge
dot icon26/04/1998
Certificate of change of name
dot icon15/03/1998
Director resigned
dot icon15/03/1998
Secretary resigned
dot icon15/03/1998
New secretary appointed;new director appointed
dot icon15/03/1998
New director appointed
dot icon15/03/1998
Registered office changed on 16/03/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2005
dot iconLast change occurred
30/10/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2005
dot iconNext account date
30/10/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitson, Ian
Director
26/04/1998 - 01/03/2007
10
Sherry, Patrick
Director
05/01/1999 - 24/10/1999
1
Froud, Keith
Director
11/03/1998 - 26/04/1998
79
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
29/12/1997 - 11/03/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
29/12/1997 - 11/03/1998
12820

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA LEASED HOMES LIMITED

BRITANNIA LEASED HOMES LIMITED is an(a) Dissolved company incorporated on 29/12/1997 with the registered office located at C/O GRANT THORNTON LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA LEASED HOMES LIMITED?

toggle

BRITANNIA LEASED HOMES LIMITED is currently Dissolved. It was registered on 29/12/1997 and dissolved on 09/12/2010.

Where is BRITANNIA LEASED HOMES LIMITED located?

toggle

BRITANNIA LEASED HOMES LIMITED is registered at C/O GRANT THORNTON LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does BRITANNIA LEASED HOMES LIMITED do?

toggle

BRITANNIA LEASED HOMES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BRITANNIA LEASED HOMES LIMITED?

toggle

The latest filing was on 09/12/2010: Final Gazette dissolved following liquidation.