About

Registered Number: 02967082
Date of Incorporation: 12/09/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 3 months ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Founded in 1994, Standen Homes (Holdings) Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVIDGE, Richard James 24 February 1995 - 1
JOHNSON, Edwin 03 June 1998 11 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BALL, John Leslie 24 February 1995 26 February 1999 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 23 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
DISS16(SOAS) - N/A 12 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
3.6 - Abstract of receipt and payments in receivership 15 August 2014
RM02 - N/A 15 August 2014
RM02 - N/A 15 August 2014
3.6 - Abstract of receipt and payments in receivership 13 September 2013
3.6 - Abstract of receipt and payments in receivership 01 August 2012
3.10 - N/A 28 September 2011
AD01 - Change of registered office address 16 August 2011
LQ01 - Notice of appointment of receiver or manager 18 July 2011
AA - Annual Accounts 30 March 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 01 December 2008
395 - Particulars of a mortgage or charge 01 October 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 14 February 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
395 - Particulars of a mortgage or charge 07 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 27 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
395 - Particulars of a mortgage or charge 12 August 2006
395 - Particulars of a mortgage or charge 11 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
395 - Particulars of a mortgage or charge 18 March 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 29 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 19 November 2004
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 23 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
AA - Annual Accounts 21 January 2003
395 - Particulars of a mortgage or charge 12 October 2002
363s - Annual Return 06 September 2002
287 - Change in situation or address of Registered Office 01 July 2002
MG01 - Particulars of a mortgage or charge 19 June 2002
395 - Particulars of a mortgage or charge 12 April 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 13 September 2001
395 - Particulars of a mortgage or charge 09 August 2001
395 - Particulars of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 20 June 2001
395 - Particulars of a mortgage or charge 03 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 14 September 2000
MEM/ARTS - N/A 15 February 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 09 September 1999
395 - Particulars of a mortgage or charge 06 September 1999
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1999
395 - Particulars of a mortgage or charge 18 May 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
395 - Particulars of a mortgage or charge 03 June 1998
395 - Particulars of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 05 March 1998
395 - Particulars of a mortgage or charge 26 February 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 11 October 1996
395 - Particulars of a mortgage or charge 09 September 1996
395 - Particulars of a mortgage or charge 13 June 1996
395 - Particulars of a mortgage or charge 19 February 1996
395 - Particulars of a mortgage or charge 09 January 1996
395 - Particulars of a mortgage or charge 09 January 1996
288 - N/A 02 January 1996
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 12 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 December 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 01 December 1995
88(2)P - N/A 14 November 1995
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
363s - Annual Return 08 September 1995
AAMD - Amended Accounts 07 September 1995
AA - Annual Accounts 05 September 1995
395 - Particulars of a mortgage or charge 24 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 May 1995
CERTNM - Change of name certificate 15 March 1995
288 - N/A 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1995
NEWINC - New incorporation documents 12 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 2010 Outstanding

N/A

Legal charge 17 September 2008 Outstanding

N/A

Legal charge 08 February 2008 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 01 June 2007 Outstanding

N/A

Legal charge 08 May 2007 Outstanding

N/A

Legal charge 08 May 2007 Outstanding

N/A

Legal charge 31 August 2006 Outstanding

N/A

Legal charge 11 August 2006 Outstanding

N/A

Legal charge 09 May 2006 Outstanding

N/A

Legal charge 10 March 2006 Outstanding

N/A

Third party legal charge 21 December 2005 Outstanding

N/A

Legal charge 13 December 2005 Outstanding

N/A

Legal charge 01 November 2004 Outstanding

N/A

Legal charge 02 September 2004 Outstanding

N/A

Legal charge 02 September 2003 Outstanding

N/A

Legal charge 04 October 2002 Outstanding

N/A

Legal mortgage 14 June 2002 Outstanding

N/A

Legal charge 27 March 2002 Outstanding

N/A

Legal mortgage 03 August 2001 Outstanding

N/A

Legal mortgage 11 July 2001 Outstanding

N/A

Legal mortgage 13 June 2001 Outstanding

N/A

Legal mortgage 26 January 2001 Outstanding

N/A

Legal mortgage 26 August 1999 Outstanding

N/A

Legal mortgage 12 May 1999 Outstanding

N/A

Legal mortgage 27 May 1998 Outstanding

N/A

Legal mortgage 17 April 1998 Outstanding

N/A

Legal mortgage 20 February 1998 Outstanding

N/A

Legal mortgage 12 February 1998 Outstanding

N/A

Legal mortgage 03 September 1996 Outstanding

N/A

Legal mortgage 31 May 1996 Outstanding

N/A

Legal mortgage 13 February 1996 Outstanding

N/A

Legal mortgage 03 January 1996 Outstanding

N/A

Legal mortgage 03 January 1996 Outstanding

N/A

Legal mortgage 19 December 1995 Outstanding

N/A

Legal mortgage 05 December 1995 Outstanding

N/A

Legal mortgage 11 July 1995 Outstanding

N/A

Mortgage debenture 29 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.