CONSORT HOMES (NORTHERN) LTD

Register to unlock more data on OkredoRegister

CONSORT HOMES (NORTHERN) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03910464

Incorporation date

19/01/2000

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon24/03/2021
Bona Vacantia disclaimer
dot icon02/03/2021
Bona Vacantia disclaimer
dot icon29/10/2019
Bona Vacantia disclaimer
dot icon26/03/2019
Bona Vacantia disclaimer
dot icon17/04/2016
Bona Vacantia disclaimer
dot icon21/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/07/2013
First Gazette notice for compulsory strike-off
dot icon20/08/2012
Restoration by order of the court
dot icon17/07/2012
Final Gazette dissolved following liquidation
dot icon29/04/2012
Administrator's progress report to 2012-04-04
dot icon18/04/2012
Administrator's progress report to 2012-04-04
dot icon17/04/2012
Notice of move from Administration to Dissolution on 2012-04-04
dot icon22/03/2012
Administrator's progress report to 2012-02-29
dot icon05/10/2011
Administrator's progress report to 2011-08-31
dot icon05/10/2011
Notice of extension of period of Administration
dot icon02/10/2011
Administrator's progress report to 2011-08-31
dot icon02/10/2011
Notice of extension of period of Administration
dot icon12/09/2011
Particulars of a mortgage or charge / charge no: 95
dot icon12/09/2011
Particulars of a mortgage or charge / charge no: 97
dot icon12/09/2011
Particulars of a mortgage or charge / charge no: 96
dot icon12/09/2011
Particulars of a mortgage or charge / charge no: 98
dot icon14/06/2011
Administrator's progress report to 2011-04-15
dot icon18/05/2011
Administrator's progress report to 2011-04-15
dot icon15/05/2011
Administrator's progress report to 2011-04-15
dot icon16/11/2010
Administrator's progress report to 2010-10-15
dot icon14/10/2010
Administrator's progress report to 2010-08-24
dot icon14/10/2010
Notice of extension of period of Administration
dot icon20/05/2010
Administrator's progress report to 2010-04-15
dot icon19/05/2010
Notice of extension of period of Administration
dot icon09/11/2009
Administrator's progress report to 2009-10-15
dot icon09/11/2009
Administrator's progress report to 2009-10-15
dot icon21/05/2009
Administrator's progress report to 2008-04-15
dot icon19/05/2009
Administrator's progress report to 2009-04-15
dot icon19/04/2009
Notice of extension of period of Administration
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 93
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 91
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 92
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 94
dot icon18/11/2008
Administrator's progress report to 2008-10-15
dot icon18/11/2008
Administrator's progress report to 2008-10-15
dot icon08/09/2008
Appointment Terminated Director simon mellor
dot icon08/09/2008
Appointment Terminated Director simon grayshon
dot icon08/09/2008
Appointment Terminated Director darren stubbs
dot icon08/09/2008
Appointment Terminated Director carol hill
dot icon08/09/2008
Appointment Terminated Secretary carol hill
dot icon11/06/2008
Statement of affairs with form 2.15B/2.14B
dot icon11/06/2008
Statement of administrator's proposal
dot icon10/06/2008
Statement of administrator's proposal
dot icon23/04/2008
Appointment of an administrator
dot icon17/04/2008
Registered office changed on 18/04/2008 from 1 featherbank court horsforth leeds west yorkshire LS18 4WA
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 88
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 89
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 90
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 87
dot icon06/04/2008
Return made up to 20/01/08; no change of members
dot icon06/04/2008
Appointment Terminated Director john scholey
dot icon06/04/2008
Appointment Terminated Director richard cook
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon26/12/2007
New director appointed
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon24/07/2007
Director resigned
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon22/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon30/04/2007
Particulars of mortgage/charge
dot icon25/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Director's particulars changed
dot icon26/03/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 20/01/07; full list of members
dot icon19/03/2007
Secretary's particulars changed;director's particulars changed
dot icon16/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Particulars of mortgage/charge
dot icon26/01/2007
Particulars of mortgage/charge
dot icon26/01/2007
Full accounts made up to 2005-12-31
dot icon22/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon30/10/2006
Particulars of mortgage/charge
dot icon16/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon06/08/2006
Director resigned
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon07/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon05/02/2006
Return made up to 20/01/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon20/02/2005
Return made up to 20/01/05; full list of members
dot icon31/01/2005
Particulars of mortgage/charge
dot icon17/10/2004
Full accounts made up to 2003-12-31
dot icon20/08/2004
Particulars of mortgage/charge
dot icon15/08/2004
Director resigned
dot icon21/05/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Declaration of satisfaction of mortgage/charge
dot icon20/05/2004
New director appointed
dot icon14/05/2004
Particulars of mortgage/charge
dot icon09/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
Return made up to 20/01/04; full list of members
dot icon23/03/2004
Director's particulars changed
dot icon16/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/01/2004
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon16/07/2003
Particulars of mortgage/charge
dot icon14/06/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
Return made up to 20/01/03; full list of members
dot icon28/01/2003
Secretary's particulars changed
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
New secretary appointed;new director appointed
dot icon21/11/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon23/08/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon07/05/2002
Director resigned
dot icon14/03/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon01/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
New director appointed
dot icon24/01/2002
Return made up to 20/01/02; full list of members
dot icon20/11/2001
Full accounts made up to 2001-06-30
dot icon07/11/2001
Secretary's particulars changed
dot icon07/11/2001
Registered office changed on 08/11/01 from: 22/28 town street horsforth leeds west yorkshire LS18 4RJ
dot icon26/09/2001
Particulars of mortgage/charge
dot icon16/08/2001
New director appointed
dot icon03/07/2001
Particulars of mortgage/charge
dot icon05/06/2001
Particulars of mortgage/charge
dot icon26/02/2001
Particulars of mortgage/charge
dot icon23/01/2001
Return made up to 20/01/01; full list of members
dot icon04/12/2000
Particulars of mortgage/charge
dot icon23/11/2000
Particulars of mortgage/charge
dot icon25/10/2000
Particulars of mortgage/charge
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
New secretary appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
Director resigned
dot icon19/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbs, Darren
Director
20/01/2000 - 27/08/2008
83
Pickles, David Christopher
Director
30/06/2000 - 19/02/2004
23
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/01/2000 - 20/01/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
19/01/2000 - 20/01/2000
12878
Scholey, John Michael
Director
31/05/2006 - 20/12/2007
8

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 CONSORT HOMES (NORTHERN) LTD

CONSORT HOMES (NORTHERN) LTD is an(a) Dissolved company incorporated on 19/01/2000 with the registered office located at KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW. There is currently no 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 CONSORT HOMES (NORTHERN) LTD?

toggle

CONSORT HOMES (NORTHERN) LTD is currently Dissolved. It was registered on 19/01/2000 and dissolved on 21/10/2013.

Where is CONSORT HOMES (NORTHERN) LTD located?

toggle

CONSORT HOMES (NORTHERN) LTD is registered at KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW.

What does CONSORT HOMES (NORTHERN) LTD do?

toggle

CONSORT HOMES (NORTHERN) LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CONSORT HOMES (NORTHERN) LTD?

toggle

The latest filing was on 24/03/2021: Bona Vacantia disclaimer.