HUNTINGTON HOMES LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9GN

Company number 04424521
Status Liquidation
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address 7 DRAKES CLOSE, HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9GN
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Order of court to wind up; Registered office address changed from 19 Clifford Street York YO1 9RJ on 21 May 2010; Compulsory strike-off action has been suspended. The most likely internet sites of HUNTINGTON HOMES LIMITED are www.huntingtonhomes.co.uk, and www.huntington-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Poppleton Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntington Homes Limited is a Private Limited Company. The company registration number is 04424521. Huntington Homes Limited has been working since 25 April 2002. The present status of the company is Liquidation. The registered address of Huntington Homes Limited is 7 Drakes Close Huntington York North Yorkshire Yo32 9gn. . ROGERS, Anthony Charles is a Secretary of the company. PICKERING, John Edward is a Director of the company. ROGERS, Anthony Charles is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
ROGERS, Anthony Charles
Appointed Date: 25 April 2002

Director
PICKERING, John Edward
Appointed Date: 25 April 2002
69 years old

Director
ROGERS, Anthony Charles
Appointed Date: 25 April 2002
68 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

HUNTINGTON HOMES LIMITED Events

20 Jul 2010
Order of court to wind up
21 May 2010
Registered office address changed from 19 Clifford Street York YO1 9RJ on 21 May 2010
06 Mar 2010
Compulsory strike-off action has been suspended
05 Sep 2009
Compulsory strike-off action has been suspended
11 Aug 2009
First Gazette notice for compulsory strike-off
...
... and 17 more events
10 May 2002
New secretary appointed;new director appointed
10 May 2002
New director appointed
10 May 2002
Secretary resigned
10 May 2002
Director resigned
25 Apr 2002
Incorporation

HUNTINGTON HOMES LIMITED Charges

9 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot of land situate at mount vale drive tadcaster road…
9 February 2006
Debenture
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2006
Legal charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Wilsdon Property Services Limited and P K Developments 2000 Limited
Description: Plot of land for the erection of two dwelling houses…
22 July 2003
Deposit agreement to secure own liabilities
Delivered: 26 July 2003
Status: Satisfied on 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 November 2002
Legal charge
Delivered: 9 November 2002
Status: Satisfied on 9 August 2005
Persons entitled: Northern Venture Capital Limited
Description: By way of fixed charge the benefit of the licence and…