Company NameDoughty Homes Limited
Company StatusDissolved
Company Number00923604
CategoryPrivate Limited Company
Incorporation Date23 November 1967(56 years, 5 months ago)
Dissolution Date19 August 2022 (1 year, 8 months ago)
Previous NameDoughty Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Arthur Doughty
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(23 years, 10 months after company formation)
Appointment Duration30 years, 10 months (closed 19 August 2022)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressTaigh Sona 2 Nursing Home Brae
Pitlochry
Perthshire
PH16 5HP
Scotland
Director NameAndrew Peter Doughty
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(35 years, 1 month after company formation)
Appointment Duration19 years, 8 months (closed 19 August 2022)
RoleSales Manager
Correspondence Address61 Knowsley Crescent
Offerton
Stockport
SK1 4JB
Secretary NameHelen Margaret Relph
NationalityBritish
StatusClosed
Appointed14 August 2006(38 years, 9 months after company formation)
Appointment Duration16 years (closed 19 August 2022)
RoleCompany Director
Correspondence Address8 Morley Avenue
Swinton
Greater Manchester
M27 0DU
Director NameMr Peter James Stelfox Stott
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1994)
RoleOffice Manager
Correspondence Address37 Culcheth Hall Drive
Culcheth
Warrington
Cheshire
WA3 4PT
Director NameMrs Margaret Mary Doughty
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 August 2006)
RoleSecretary
Correspondence Address1 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland
Secretary NameMrs Margaret Mary Doughty
NationalityBritish
StatusResigned
Appointed03 October 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address1 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

97k at £1Doughty Holdings LTD
99.18%
Ordinary
400 at £1Executors Of Estate Of Peter Stott
0.41%
Ordinary
400 at £1Executors Of Estate Of Ronald Thompson
0.41%
Ordinary
1 at £1Mr Arthur Doughty
0.00%
Ordinary

Financials

Year2014
Net Worth£84,342
Cash£7,182
Current Liabilities£33,258

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 December 1993Delivered on: 18 December 1993
Satisfied on: 15 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 1993Delivered on: 30 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 1 church road and part of church road eccles salford greater manchester t/n gm 395995, gm 370950 and gm 372130. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
27 July 1990Delivered on: 8 August 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that plot or area of ground lying in galston & being part of the lands & estate of gateside lying in the parish of galston & county of ayr & extending to four thousand five hundred & sixty five square metres or thereby and bounded on or towards the west by other ground (see form 395 for full details).
Outstanding
23 July 1990Delivered on: 3 August 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & whole that plot or area of ground lying in galston & being part of the lands & estate of gateside lying in the parish of glaston and county of ayr & extending to four thousand nine hundred and twenty six square meters or thereby and bounded on or towards the west by gatesidde road galston aforesaid along which it extends one hundred and fourteen and seven hundredths of a metre or thereby.
Outstanding
15 April 1988Delivered on: 30 April 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security registered in scotland on 15/4/88
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that plot of area of ground in the parish of kilmaurs, county of ayr extending to five acres and four decimal or one hundredth parts of an acre or thereby.
Outstanding
17 November 1987Delivered on: 25 November 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property off harbour land, milnrow, rochdale,greater manchester, and, land and properties on west side of harbour land, aforeside, title no.- Gm 404020. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
6 August 1987Delivered on: 24 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security registered in scotland on 6/8/87
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 121 bentinck drive, in the burgh of troon in the parish of dundonald and county ayr together with part of the house known formerly as st monenna now as kinneil and all extensions thereof built thereon (see form 395 for further details ).
Outstanding
27 February 1987Delivered on: 9 March 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Standard security presented for registration in scotland on 27/2/87.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole 2.39 acres imperial measure, part of the glebe lands of parish of galston, county of ayr together with whole buildings, erections, pertinents rights, privileges fittings & fixtures, whole mines metals & minerals.
Outstanding
9 September 1985Delivered on: 13 September 1985
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land fronting to cavendish road, ellesmere park eccles, salford greater manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
21 August 1985Delivered on: 28 August 1985
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of thornham lane, thornham, rochdale greater manchester title no. Gm 378613 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
19 July 1983Delivered on: 1 August 1983
Persons entitled: William & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting to whitworth road, rochdale greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding
13 December 1982Delivered on: 25 January 1983
Persons entitled: Williams & Glyn;S Bank PLC

Classification: Standard security registered at sasines on 17/1/83.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area of ground extending to 1 acre 3 roods 24 square poles in the parish of avondale and county of lanark and the plot of ground in the said parish extending to 911 square yards.
Outstanding
19 November 1979Delivered on: 28 November 1979
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to bentley street and whitworth rd, rochdale gt. Manchester. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
22 October 1979Delivered on: 29 October 1979
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Standard security which was presented for registration at register of sasines on the 22/10/79
Particulars: Two areas of ground at harelees hill, burnhead rd, larkhall, lanark.
Outstanding
3 September 1979Delivered on: 10 October 1979
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Standard security reg at sasines 28-9-79
Secured details: All monies due or to become due from the company to the chargee under the terms of a standard security d/d 3-9-79. reg on 10-10-79.
Particulars: 8,863 sq. Metres of ground on east side of the main strathaven to hamilton road in the parish of avondale & county of lanark.
Outstanding
8 January 1979Delivered on: 23 January 1979
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining willow street swinton greater manchester. Approx 2.334 acres. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
14 August 1978Delivered on: 21 August 1978
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 heaton moor rd, heaton moor, stockport, greater manchester title no:- gm 83172. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
20 February 1978Delivered on: 28 February 1978
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of l/h land to the north of worsley rd., Worsley, greater manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
12 April 1977Delivered on: 22 April 1977
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property of land fronting to oldbury close off mercers road, heywood, rochdale, greater manchester. Tog. With all fixtures other than trade machinery as defined by sec 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
15 March 1977Delivered on: 28 March 1977
Persons entitled: Williams & Glyns Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 strips of freehold and three plots of leasehold land situate at or near wrsley rd & woodstock drive, worsley, greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
24 May 1976Delivered on: 28 May 1976
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of welbeck road, eccles, salford, greater manchester, together with all, fixtures whatsoever now or at any time hereafter attached to the said premises or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 all fixed and moveable plan machinery and fixtures implements and utensils thereon.
Outstanding
24 May 1976Delivered on: 28 May 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of broad oak park monton green, salford greater manchester together with all fixtures whatsoever now or at any time attached to the said premises or any part thereof other than trade machinery as defined section 5 of the bills of sale act 1878 all fixed and movable plant machinery and fixtures implements and utensils thereon.
Outstanding
5 May 1976Delivered on: 14 May 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on south west of mercers road, heywood, rochdale, greater manchester. Tog. With all fixtures. All fixed and movable plant machinery and fixtures implements and utensils from time to time thereon.
Outstanding
18 March 1976Delivered on: 4 March 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) land fronting to worsley rd and woodstock drive, worsley, greater manchester (2) strip of land 18 feet wide part of woodstock drive aforesaid together with all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 1976Delivered on: 1 March 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land south east of cliftonville rd, rochdale manchester, & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

7 December 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
7 December 2017Director's details changed for Mr Arthur Doughty on 1 September 2017 (2 pages)
13 October 2017Termination of appointment of Margaret Mary Doughty as a director on 14 August 2006 (2 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 November 2016Director's details changed for Mr Arthur Doughty on 1 November 2015 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 97,800
(5 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 97,800
(5 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 97,800
(5 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 97,800
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 97,800
(5 pages)
7 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 97,800
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Return made up to 03/10/07; no change of members (8 pages)
27 October 2007Director's particulars changed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2005Return made up to 03/10/05; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2004Registered office changed on 20/12/04 from: c/o beever & struthers 215-219 chester road manchester M15 4JE (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/10/04
(8 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 November 2003Return made up to 03/10/03; full list of members (8 pages)
23 January 2003New director appointed (2 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 October 2002Return made up to 03/10/02; full list of members (8 pages)
13 March 2002Registered office changed on 13/03/02 from: 1 church road eccles manchester M30 0DL (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 November 2001Return made up to 03/10/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 November 2000Return made up to 03/10/00; full list of members (7 pages)
5 July 2000Amended accounts made up to 31 March 1999 (5 pages)
2 February 2000Return made up to 03/10/99; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Return made up to 03/10/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997Return made up to 03/10/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 October 1996Return made up to 03/10/96; full list of members (7 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995Return made up to 03/10/95; no change of members (4 pages)