Great Budworth
Northwich
Cheshire
CW9 6NQ
Director Name | Miss Hayley Louise Renshaw |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2018(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House Belmont Road Great Budworth Northwich Cheshire CW9 6NQ |
Secretary Name | Miss Hayley Louise Renshaw |
---|---|
Status | Closed |
Appointed | 19 March 2018(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 October 2022) |
Role | Company Director |
Correspondence Address | Belmont House Belmont Road Great Budworth Northwich Cheshire CW9 6NQ |
Director Name | Vivien Gallop |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Belmont House Belmont Road Budworth Heath Northwich Cheshire CW9 6NQ |
Secretary Name | Vivien Gallop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Belmont House Belmont Road Budworth Heath Northwich Cheshire CW9 6NQ |
Director Name | Mr Trevor Gallop |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Belmont Road Gt Budworth Northwich Cheshire CW9 6NQ |
Secretary Name | Mr Trevor Gallop |
---|---|
Status | Resigned |
Appointed | 22 May 2012(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | Belmont House Belmont Road Gt Budworth Northwich Cheshire CW9 6NQ |
Website | www.belmonthomescheshire.co.uk |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Belmont Homes (North West) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£125,342 |
Cash | £215,533 |
Current Liabilities | £405,803 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 January 2015 | Delivered on: 28 January 2015 Persons entitled: Brian Neiman Dee Classification: A registered charge Particulars: Land adjoining earls lawn groby road altrincham t/no's GM929860 and GM64952. Outstanding |
---|---|
22 April 2008 | Delivered on: 24 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a motley fold, south downs road, bowdon, cheshire t/no. GM282513 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
13 March 2008 | Delivered on: 26 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 March 2008 | Delivered on: 26 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mytholm works king street mytholm hebden bridge; WYK159328; fixed charge all buildings and other structures on and items fixed to the property all plant machinery and other items affixed to and forming part of the property; all right title and interest into any proceeds of any insurances and goodwill of business; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment; see image for full details. Outstanding |
26 October 2006 | Delivered on: 4 November 2006 Satisfied on: 29 February 2008 Persons entitled: Design & Building Projects Limited Classification: Debenture Secured details: £890,550 and all other monies due or to become due. 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. See the mortgage charge document for full details. Fully Satisfied |
9 August 2006 | Delivered on: 17 August 2006 Satisfied on: 7 March 2008 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any receiver on any account whatsoever. Particulars: Bhotto house 7 york drive bowdon t/no GM205223 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 August 2006 | Delivered on: 17 August 2006 Satisfied on: 7 March 2008 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or any receiver on any account whatsoever. Particulars: Bhutto house 7 york drive bowdon t/no GM205223 by way of assignment the benefit of any covenant agreement or undertaking for roadmaking or for the payment of road charges or other private street improvement or drainage expenses in respect of the property, any other covenant agreement undertaking charge right or remedy relating to the property. See the mortgage charge document for full details. Fully Satisfied |
31 October 2005 | Delivered on: 4 November 2005 Satisfied on: 29 February 2008 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: The property k/a avondale 4 chesham place bowdon altrincham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 October 2005 | Delivered on: 25 October 2005 Satisfied on: 29 February 2008 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 |
28 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 May 2022 | Liquidators' statement of receipts and payments to 13 May 2022 (17 pages) |
13 July 2021 | Liquidators' statement of receipts and payments to 13 May 2021 (17 pages) |
10 June 2020 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 10 June 2020 (2 pages) |
5 June 2020 | Statement of affairs (8 pages) |
5 June 2020 | Resolutions
|
5 June 2020 | Appointment of a voluntary liquidator (3 pages) |
1 May 2020 | Satisfaction of charge 051248800009 in full (1 page) |
1 May 2020 | Satisfaction of charge 7 in full (1 page) |
1 May 2020 | Satisfaction of charge 6 in full (2 pages) |
1 May 2020 | Satisfaction of charge 8 in full (2 pages) |
8 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
3 December 2018 | Change of details for Belmont Homes (North West) Limited as a person with significant control on 14 November 2018 (2 pages) |
3 December 2018 | Registered office address changed from Belmont House, Belmont Road Great Budworth Northwich Cheshire CW9 6NQ to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 3 December 2018 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Trevor Gallop as a director on 19 March 2018 (1 page) |
4 April 2018 | Appointment of Miss Hayley Louise Renshaw as a secretary on 19 March 2018 (2 pages) |
4 April 2018 | Director's details changed for Simon Robert Gallop on 13 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Trevor Gallop as a secretary on 19 March 2018 (1 page) |
4 April 2018 | Appointment of Miss Hayley Louise Renshaw as a director on 19 March 2018 (2 pages) |
17 October 2017 | Director's details changed for Simon Robert Gallop on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Simon Robert Gallop on 17 October 2017 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
22 June 2016 | Annual return made up to 11 May 2016 Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 May 2016 Statement of capital on 2016-06-22
|
8 April 2016 | Director's details changed for Simon Robert Gallop on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Simon Robert Gallop on 8 April 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 January 2015 | Registration of charge 051248800009, created on 23 January 2015 (19 pages) |
28 January 2015 | Registration of charge 051248800009, created on 23 January 2015 (19 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
4 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Appointment of Mr Trevor Gallop as a director (2 pages) |
29 May 2012 | Appointment of Mr Trevor Gallop as a director (2 pages) |
29 May 2012 | Appointment of Mr Trevor Gallop as a secretary (2 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Termination of appointment of Vivien Gallop as a secretary (1 page) |
29 May 2012 | Termination of appointment of Vivien Gallop as a director (1 page) |
29 May 2012 | Termination of appointment of Vivien Gallop as a director (1 page) |
29 May 2012 | Appointment of Mr Trevor Gallop as a secretary (2 pages) |
29 May 2012 | Termination of appointment of Vivien Gallop as a secretary (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 May 2011 | Director's details changed for Simon Robert Gallop on 13 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Simon Robert Gallop on 13 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
8 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
4 November 2009 | Director's details changed for Simon Robert Gallop on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Simon Robert Gallop on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Simon Robert Gallop on 2 November 2009 (2 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / simon gallop / 11/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / simon gallop / 11/05/2009 (1 page) |
30 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
22 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
7 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
21 June 2004 | Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2004 | Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 2004 | Incorporation (12 pages) |
11 May 2004 | Incorporation (12 pages) |