Company NameKeyworker Homes (North West) Limited
Company StatusDissolved
Company Number04449638
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSusan Ann Macgregor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 month after company formation)
Appointment Duration20 years, 6 months (closed 17 January 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8b Hawking Place
Blackpool
FY2 0JN
Director NameMr Eian Bailey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(6 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 17 January 2023)
RoleProperty Consult
Country of ResidenceUnited Kingdom
Correspondence Address8b Darwin Court Blackpool Technology Park
Blackpool
Lancashire
FY2 0JN
Secretary NameMrs Carol Evans
StatusClosed
Appointed15 February 2018(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameRachel Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2003)
RoleCompany Director
Correspondence Address25 Douglas Avenue
Poulton Le Fylde
Lancashire
FY6 0NB
Secretary NameMr Eian Bailey
NationalityBritish
StatusResigned
Appointed17 January 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 18 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address175 Blackpool Road
Carleton
Poulton Le Fylde
Lancashire
FY6 7QH
Director NameMrs Phillippa Jayne Simpson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address175 Blackpool Road
Poulton Le Fylde
Lancashire
FY6 7QH
Secretary NameEdwin Bryce Goulding
NationalityBritish
StatusResigned
Appointed18 November 2009(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 February 2018)
RoleCompany Director
Correspondence Address8b Darwin Court Hawking Place
Blackpool Technology Park
Blackpool
Lancashire
FY2 0JN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitekeyworkerhomesltd.co.uk
Email address[email protected]
Telephone01253 350333
Telephone regionBlackpool

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1Eian Bailey
50.00%
Ordinary B
90 at £1Susan Ann Macgregor
50.00%
Ordinary A

Financials

Year2014
Net Worth£197,204
Cash£5,172
Current Liabilities£515,916

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

21 December 2017Delivered on: 28 December 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The leasehold land known as unit 3, loti jean house, scott close, newton abbot, TQ12 1GJ as registered at the land registry with title absolute under title number DN646486.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: The securities as defined and referred to in more detail in the instrument.
Outstanding
19 August 2016Delivered on: 30 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 July 2014Delivered on: 3 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as retail unit 3 former newton abbot hospital, east street, newton abbot, devon more particularly described in a lease dated 12 march 2014 between pmp investments (2011) limited (1) newton abbot management company limited (2) and keyworker homes (north west) limited (3).
Outstanding
4 August 2010Delivered on: 10 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 101 school brow romily stockport together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 May 2007Delivered on: 2 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 365 blackpool old road blackpool t/no LA943793. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 March 2006Delivered on: 1 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a meltham fabrications, mill moor road, meltham, nr huddersfield t/no WYK228596. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 August 2005Delivered on: 6 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being land at bowne street, sutton-in-ashfield nottinghamshire t/no NT168810. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

6 December 2017Satisfaction of charge 3 in full (1 page)
6 December 2017Satisfaction of charge 4 in full (1 page)
6 December 2017Satisfaction of charge 1 in full (1 page)
6 December 2017Satisfaction of charge 2 in full (1 page)
4 December 2017Registration of charge 044496380007, created on 1 December 2017 (12 pages)
21 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (12 pages)
23 March 2017Director's details changed for Mr Eian Bailey on 20 March 2017 (2 pages)
30 August 2016Registration of charge 044496380006, created on 19 August 2016 (42 pages)
4 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 180
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 180
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 July 2014Registration of charge 044496380005 (28 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 180
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 June 2013Director's details changed for Susan Ann Macgregor on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Susan Ann Macgregor on 11 June 2013 (2 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Susan Ann Macgregor on 19 May 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 December 2009Appointment of Edwin Bryce Goulding as a secretary (3 pages)
2 December 2009Termination of appointment of Eian Bailey as a secretary (2 pages)
2 December 2009Termination of appointment of Phillippa Simpson as a director (2 pages)
9 July 2009Return made up to 29/05/09; full list of members (4 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
2 December 2008Director appointed eian bailey (2 pages)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2008Ad 18/04/08\gbp si 80@1=80\gbp ic 100/180\ (2 pages)
8 May 2008Nc inc already adjusted 17/04/08 (1 page)
12 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Return made up to 29/05/07; no change of members (7 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
24 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2006Return made up to 29/05/06; full list of members (7 pages)
10 April 2006New director appointed (2 pages)
1 April 2006Particulars of mortgage/charge (5 pages)
21 October 2005Return made up to 29/05/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 August 2005Particulars of mortgage/charge (5 pages)
13 January 2005Registered office changed on 13/01/05 from: 175 blackpool road carleton poulton le fylde lancashire FY6 7QH (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
23 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2003Return made up to 29/05/03; full list of members (6 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2003Ad 28/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 25 douglas avenue stalmine poulton le fylde lancashire FY6 0NB (1 page)
27 January 2003New secretary appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 25 douglas avenue stalmine poulton le fylde lancashire FY6 0NB (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 May 2002Incorporation (6 pages)