Company NameBalfour Homes (Holdings) Limited
Company StatusDissolved
Company Number03808588
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 8 months ago)
Dissolution Date6 March 2011 (13 years ago)
Previous NamesDroptop Limited and Clinton Cain Investments Limited

Business Activity

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

Directors

Secretary NameMr Ronald Hewitson
NationalityBritish
StatusClosed
Appointed16 August 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 06 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameGail Jenner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 01 August 2000)
RolePartnership Secretary
Correspondence Address97 Woodhouse Lane
Sale
Cheshire
M33 4LF
Secretary NameLynda Savarizadeh
NationalityBritish
StatusResigned
Appointed27 July 1999(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 01 August 2000)
RoleSolicitor
Correspondence AddressFlat 2, 58 Northen Grove
Manchester
Lancashire
M20 2NW
Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameGillian Cain-Jones
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year after company formation)
Appointment Duration5 years (resigned 16 August 2005)
RoleNurse
Correspondence AddressRock House Farm
Rock Lane, Burwardsley
Chester
Cheshire
CH3 9PL
Wales
Director NameMr Ronald Hewitson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr Paul Christopher Moore
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2006)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stafford Road
Ellesmere Park
Eccles
Manchester
M30 9HN
Director NameSean Connor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 2007)
RoleConstruction Director
Correspondence Address52 Lenten Grove
Hopwood
Lancashire
OL10 2LR
Director NameRobert Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2007)
RoleSales Director
Correspondence AddressHigh Lawns Lodge
East Downs Road
Bowden
WA4 2LG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,816
Current Liabilities£490,719

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 March 2011Final Gazette dissolved following liquidation (1 page)
6 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2010Liquidators' statement of receipts and payments to 29 November 2010 (5 pages)
6 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2010Liquidators statement of receipts and payments to 29 November 2010 (5 pages)
4 January 2010Administrator's progress report to 22 December 2009 (13 pages)
4 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
4 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
4 January 2010Administrator's progress report to 22 December 2009 (13 pages)
11 December 2009Termination of appointment of Thomas Jones as a director (1 page)
11 December 2009Termination of appointment of Thomas Jones as a director (1 page)
2 July 2009Administrator's progress report to 29 June 2009 (12 pages)
2 July 2009Administrator's progress report to 29 June 2009 (12 pages)
18 June 2009Notice of extension of period of Administration (1 page)
18 June 2009Notice of extension of period of Administration (1 page)
21 April 2009Appointment Terminated Director ronald hewitson (1 page)
21 April 2009Appointment terminated director ronald hewitson (1 page)
27 January 2009Administrator's progress report to 29 December 2008 (12 pages)
27 January 2009Administrator's progress report to 29 December 2008 (12 pages)
21 October 2008Statement of affairs with form 2.14B (6 pages)
21 October 2008Statement of affairs with form 2.14B (6 pages)
9 September 2008Result of meeting of creditors (3 pages)
9 September 2008Result of meeting of creditors (3 pages)
27 August 2008Statement of administrator's proposal (36 pages)
27 August 2008Statement of administrator's proposal (36 pages)
4 July 2008Registered office changed on 04/07/2008 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page)
4 July 2008Registered office changed on 04/07/2008 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page)
3 July 2008Appointment of an administrator (1 page)
3 July 2008Appointment of an administrator (1 page)
29 February 2008Ad 17/09/07\gbp si 100@1=100\gbp ic 802/902\ (2 pages)
29 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 February 2008Ad 17/09/07\gbp si 100@1=100\gbp ic 702/802\ (2 pages)
29 February 2008Particulars of contract relating to shares (4 pages)
29 February 2008Particulars of contract relating to shares (4 pages)
29 February 2008Particulars of contract relating to shares (4 pages)
29 February 2008Particulars of contract relating to shares (4 pages)
29 February 2008Ad 17/09/07 gbp si 100@1=100 gbp ic 702/802 (2 pages)
29 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 February 2008Ad 17/09/07 gbp si 100@1=100 gbp ic 802/902 (2 pages)
23 August 2007Return made up to 14/07/07; no change of members (8 pages)
23 August 2007Return made up to 14/07/07; no change of members (8 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 June 2007Accounts for a small company made up to 30 April 2006 (9 pages)
8 June 2007Accounts for a small company made up to 30 April 2006 (9 pages)
25 April 2007Return made up to 14/07/06; change of members (9 pages)
25 April 2007Return made up to 14/07/06; change of members (9 pages)
9 March 2007Particulars of mortgage/charge (9 pages)
9 March 2007Particulars of mortgage/charge (9 pages)
6 February 2007Particulars of mortgage/charge (6 pages)
6 February 2007Particulars of mortgage/charge (6 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
18 January 2007Particulars of mortgage/charge (4 pages)
18 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
31 March 2006Ad 01/03/06--------- £ si 700@1=700 £ ic 2/702 (2 pages)
31 March 2006Ad 01/03/06--------- £ si 700@1=700 £ ic 2/702 (2 pages)
31 March 2006Statement of affairs (5 pages)
31 March 2006Statement of affairs (5 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
17 November 2005Company name changed clinton cain investments LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed clinton cain investments LIMITED\certificate issued on 17/11/05 (2 pages)
25 August 2005Return made up to 14/07/05; full list of members (6 pages)
25 August 2005Return made up to 14/07/05; full list of members (6 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
23 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
20 July 2004Return made up to 14/07/04; full list of members (6 pages)
20 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
31 August 2003Return made up to 16/07/03; full list of members (6 pages)
31 August 2003Return made up to 16/07/03; full list of members (6 pages)
29 August 2003Registered office changed on 29/08/03 from: unit 1 rossett business village rossett flintshire LL12 0AY (1 page)
29 August 2003Registered office changed on 29/08/03 from: unit 1 rossett business village rossett flintshire LL12 0AY (1 page)
3 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
30 November 2002Registered office changed on 30/11/02 from: rock house farm rock lane, burwardsley chester cheshire CH3 9PL (1 page)
30 November 2002Registered office changed on 30/11/02 from: rock house farm rock lane, burwardsley chester cheshire CH3 9PL (1 page)
6 July 2002Return made up to 16/07/02; full list of members (6 pages)
6 July 2002Return made up to 16/07/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
26 July 2001Return made up to 16/07/01; full list of members (6 pages)
26 July 2001Return made up to 16/07/01; full list of members (6 pages)
23 January 2001Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Return made up to 16/07/00; full list of members (6 pages)
8 November 2000Full accounts made up to 30 April 2000 (7 pages)
8 November 2000Full accounts made up to 30 April 2000 (7 pages)
3 November 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
3 November 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
17 August 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 1999Company name changed droptop LIMITED\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed droptop LIMITED\certificate issued on 05/08/99 (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (2 pages)
3 August 1999Secretary resigned (2 pages)
3 August 1999Registered office changed on 03/08/99 from: the britannia suite st james's buildings, 79 oxford street manchester,lancashire M1 6FR (1 page)
3 August 1999Registered office changed on 03/08/99 from: the britannia suite st james's buildings, 79 oxford street manchester,lancashire M1 6FR (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (2 pages)
16 July 1999Incorporation (10 pages)