Liquidation
Company Information for GLOUCESTER PERIOD HOMES LIMITED
ST JAMES COURT, 9/12 ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
07595059
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GLOUCESTER PERIOD HOMES LIMITED | ||||
Legal Registered Office | ||||
ST JAMES COURT 9/12 ST JAMES PARADE BRISTOL BS1 3LH Other companies in NW10 | ||||
Previous Names | ||||
|
Company Number | 07595059 | |
---|---|---|
Company ID Number | 07595059 | |
Date formed | 2011-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-10-07 02:00:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOUCESTER PERIOD HOMES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANN ELIZABETH GLASS |
||
GORDON STUART GLASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DAVID ROSSER |
Director | ||
ANN ELIZABETH GLASS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOUCESTER NEWBUILD LTD | Director | 2017-08-18 | CURRENT | 2017-08-18 | Liquidation | |
13 WEST AVE LTD | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active - Proposal to Strike off | |
GLOBAL LEADERSHIP LTD | Director | 2010-05-03 | CURRENT | 2006-11-15 | Active | |
DEVELOPING INVESTORS LIMITED | Director | 2010-01-24 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
TRANSPORT SAFETY ORGANISATION | Director | 1999-10-13 | CURRENT | 1999-10-13 | Dissolved 2017-06-06 | |
GLOUCESTER NEWBUILD LTD | Director | 2017-08-18 | CURRENT | 2017-08-18 | Liquidation | |
13 WEST AVE LTD | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active - Proposal to Strike off | |
DEVELOPING INVESTORS LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
GLOBAL LEADERSHIP LTD | Director | 2006-11-15 | CURRENT | 2006-11-15 | Active | |
TRANSPORT SAFETY ORGANISATION | Director | 1999-10-13 | CURRENT | 1999-10-13 | Dissolved 2017-06-06 | |
2020 VISION LTD | Director | 1992-02-28 | CURRENT | 1992-01-23 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/20 FROM Studio Three, 3 Edgar Buildings George Street Bath BA1 2FJ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA01 | Previous accounting period extended from 30/04/20 TO 31/05/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075950590003 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH GLASS / 31/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GORDON STUART GLASS / 31/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH GLASS / 31/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID ROSSER | |
AP01 | DIRECTOR APPOINTED MRS ANN ELIZABETH GLASS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075950590002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075950590001 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM STUDIO THREE STUDIO THREE, 3 EDGAR BUILDINGS GEORGE STREET BATH BA1 2FJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 25 HIGH ROAD LONDON NW10 2TE | |
ANNOTATION | Other | |
PSC07 | CESSATION OF SIMON DAVID ROSSER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN ELIZABETH GLASS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON STUART GLASS | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 20 | |
SH01 | 25/09/17 STATEMENT OF CAPITAL GBP 20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075950590003 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075950590002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075950590001 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART GLASS / 07/07/2015 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/04/15 FULL LIST | |
RES15 | CHANGE OF NAME 22/10/2014 | |
CERTNM | COMPANY NAME CHANGED BATH ASSETS LIMITED CERTIFICATE ISSUED ON 31/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM STUDIO THREE, 3, EDGAR BUILDINGS, GEORGE STREET, BATH BA1 2FJ | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID ROSSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN GLASS | |
SH01 | 12/09/14 STATEMENT OF CAPITAL GBP 4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM STUDIO THREE, 3 EDGAR BUILDINGS, GEORGE STREET, BATH BA1 2FJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM STUDIO 3 3, EDGAR BUILDINGS GEORGE STREET BATH BA1 2FJ UNITED KINGDOM | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 FULL LIST | |
RES15 | CHANGE OF NAME 30/03/2013 | |
CERTNM | COMPANY NAME CHANGED HOLIDAY HOUSES BATH LTD CERTIFICATE ISSUED ON 02/04/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 07/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART GLASS / 11/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH GLASS / 11/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 13 WEST AVENUE BATH BA2 3QB UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-07-30 |
Appointment of Liquidators | 2020-07-30 |
Notices to Creditors | 2020-07-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHAWBROOK BANK LIMITED | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOUCESTER PERIOD HOMES LIMITED
Called Up Share Capital | 2013-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 0 |
Cash Bank In Hand | 2013-04-30 | £ 0 |
Cash Bank In Hand | 2012-04-30 | £ 0 |
Shareholder Funds | 2013-04-30 | £ 0 |
Shareholder Funds | 2012-04-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLOUCESTER PERIOD HOMES LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLOUCESTER PERIOD HOMES LIMITED | Event Date | 2020-07-27 |
Pursuant to section 109 of the Insolvency Act 1986 Liquidators names and address: Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol BS1 3LH : Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GLOUCESTER PERIOD HOMES LIMITED | Event Date | 2020-07-27 |
The Company was placed into members' voluntary liquidation on 16 July 2020 and on the same date, Neil Frank Vinnicombe (IP No 009519) and Simon Robert Haskew (IP No 008988), both of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the creditors of the Company are required, on or before 31 August 2020 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Neil Vinnicombe of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Neil Vinnicombe JOINT LIQUIDATOR : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLOUCESTER PERIOD HOMES LIMITED | Event Date | 2020-07-16 |
NOTICE OF WRITTEN RESOLUTIONS (SPECIAL AND ORDINARY) PURSUANT TO PART 13 OF THE COMPANIES ACT 2006 AND SECTIONS 84(1)(b) AND 85(1) OF THE INSOLVENCY ACT 1986 Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 16 July 2020 Effective Date: 16 July 2020 I, the undersigned, being a director of the Company hereby certifiy that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol BS1 3LH be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP No 009519 ) and Simon Robert Haskew (IP No 008988 ). Gordon Glass , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |