About

Registered Number: 03438667
Date of Incorporation: 24/09/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 11 months ago)
Registered Address: St Helens House, 26 Church Road, Benson, Oxon, OX10 6SF

 

Founded in 1997, St.Helens Homes Ltd have registered office in Benson in Oxon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the St.Helens Homes Ltd. Mitchell, Stephen James, Nottage, Maureen are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTTAGE, Maureen 01 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Stephen James 01 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 25 September 2017
DS02 - Withdrawal of striking off application by a company 24 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
AA - Annual Accounts 14 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 November 2015
SH01 - Return of Allotment of shares 05 November 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
AP03 - Appointment of secretary 15 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 24 October 2011
SH03 - Return of purchase of own shares 20 January 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 01 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
363s - Annual Return 27 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 15 May 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 17 October 2006
395 - Particulars of a mortgage or charge 27 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 30 November 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 17 October 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 17 January 2003
AA - Annual Accounts 07 January 2003
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
363s - Annual Return 22 October 2002
395 - Particulars of a mortgage or charge 10 September 2002
395 - Particulars of a mortgage or charge 09 April 2002
395 - Particulars of a mortgage or charge 27 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 04 October 2001
395 - Particulars of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 24 May 2001
AA - Annual Accounts 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
363s - Annual Return 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 04 November 1999
395 - Particulars of a mortgage or charge 15 October 1999
395 - Particulars of a mortgage or charge 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 13 October 1998
225 - Change of Accounting Reference Date 13 August 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
287 - Change in situation or address of Registered Office 29 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
NEWINC - New incorporation documents 24 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2007 Fully Satisfied

N/A

Legal charge 10 August 2007 Outstanding

N/A

Charge of deposit 08 May 2007 Outstanding

N/A

Legal charge 25 April 2006 Fully Satisfied

N/A

Legal charge 03 April 2006 Fully Satisfied

N/A

Legal charge 30 March 2006 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 15 January 2003 Fully Satisfied

N/A

Legal charge 13 December 2002 Fully Satisfied

N/A

Debenture 13 December 2002 Fully Satisfied

N/A

Legal charge 11 December 2002 Fully Satisfied

N/A

Deed of charge 30 August 2002 Fully Satisfied

N/A

Legal mortgage 03 April 2002 Fully Satisfied

N/A

Legal mortgage 22 December 2001 Fully Satisfied

N/A

Legal mortgage (own account) 25 May 2001 Fully Satisfied

N/A

Legal mortgage (own account) 25 May 2001 Fully Satisfied

N/A

Debenture 22 May 2001 Fully Satisfied

N/A

Legal mortgage (customer's account) 14 October 1999 Fully Satisfied

N/A

Debenture 25 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.