In Administration
Administrative Receiver
Administrative Receiver
Company Information for LANGTREE HOMES LIMITED
KPMG LLP, 1 ST PETER'S SQUARE, MANCHESTER, M2 3AE,
|
Company Registration Number
02873933
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
LANGTREE HOMES LIMITED | |
Legal Registered Office | |
KPMG LLP 1 ST PETER'S SQUARE MANCHESTER M2 3AE Other companies in M2 | |
Company Number | 02873933 | |
---|---|---|
Company ID Number | 02873933 | |
Date formed | 1993-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 01/10/2012 | |
Account next due | 30/06/2014 | |
Latest return | 22/11/2012 | |
Return next due | 20/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-05 20:32:33 |
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 | ||
---|---|---|---|---|
LANGTREE HOMES L.L.C. | 545 E PIKES PEAK AVE STE 207 Colorado Springs CO 80903 | Administratively Dissolved | Company formed on the 1995-05-15 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN CAMPBELL MUIR |
||
JOHN KELSEY |
||
DAVID HAROLD MAYHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT EDWARD MILNER |
Director | ||
JAMES IAN CONROY |
Director | ||
CHRISTINE CONROY |
Company Secretary | ||
CHRISTINE CONROY |
Director | ||
PETER FLINTOFT RICHARDSON |
Director | ||
JAMES IAN CONROY |
Company Secretary | ||
ROY FINCH |
Director | ||
NEIL DAVIDSON MANLEY |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED SAIL HOLDINGS LIMITED | Director | 1997-12-18 | CURRENT | 1996-02-15 | Liquidation | |
TWO LEFT FEET MANAGEMENT LIMITED | Director | 2015-11-23 | CURRENT | 2015-01-22 | Active | |
ALL GATES BREWERY LIMITED | Director | 2012-12-01 | CURRENT | 2001-11-15 | Liquidation | |
LIGHTHOUSE MAINE LIMITED | Director | 2003-05-09 | CURRENT | 2003-05-09 | Active | |
RED SAIL DEVELOPMENTS LIMITED | Director | 1999-12-17 | CURRENT | 1999-12-16 | Dissolved 2014-11-18 | |
ROSY PELICAN LIMITED | Director | 1999-10-27 | CURRENT | 1999-10-27 | Active | |
RED SAIL HOLDINGS LIMITED | Director | 1997-12-19 | CURRENT | 1996-02-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-10-17 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.38B | Liquidation. Resignation of administrator | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2016 | |
2.24B | Administrator's progress report to 2015-10-17 | |
2.24B | Administrator's progress report to 2015-04-17 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM Kpmg Llp St James's Square Manchester M2 6DS | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | Administrator's progress report to 2014-06-17 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 60 HALLGATE WIGAN LANCASHIRE WN1 1HP UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 01/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38 | |
AR01 | 22/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM DUXBURY COURT 42A PRESTON ROAD STANDISH WIGAN GREATER MANCHESTER WN6 0HS | |
AR01 | 22/11/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR RUPERT MILNER | |
363s | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/09/05 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Administrators | 2013-12-24 |
Proposal to Strike Off | 2012-10-02 |
Petitions to Wind Up (Companies) | 2011-10-12 |
Total # Mortgages/Charges | 37 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 31 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC 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 LANGTREE HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as LANGTREE HOMES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LANGTREE HOMES LIMITED | Event Date | 2013-12-18 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 4362 Paul Nicholas Dumbell and Brian Green (IP Nos 9202 and 8709 ), both of KPMG LLP , St James’ Square, Manchester, M2 6DS Any person who requires further information should contact Thomas Johnson on 0161 246 4102. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LANGTREE HOMES LIMITED | Event Date | 2012-10-02 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | LANGTREE HOMES LIMITED | Event Date | 2011-08-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 7065 A Petition to wind up the above-named Company, Registration Number 02873933, of 60 Hallgate Wigan, Lancashire WN1 1HP , presented on 10 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 October 2011 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1559777/37/Z.) : | |||
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. |