Dissolved
Dissolved 2017-02-02
Company Information for STRAND HOMES LIMITED
BIRMINGHAM, B1,
|
Company Registration Number
03913705
Private Limited Company
Dissolved Dissolved 2017-02-02 |
Company Name | ||||
---|---|---|---|---|
STRAND HOMES LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM | ||||
Previous Names | ||||
|
Company Number | 03913705 | |
---|---|---|
Date formed | 2000-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-28 | |
Date Dissolved | 2017-02-02 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-27 12:10:02 |
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 | ||
---|---|---|---|---|
STRAND HOMES LTD | 24 Sandown Road Belfast BT5 6GY | Active | Company formed on the 2016-03-22 | |
STRAND HOMES PTY LTD | NSW 2529 | Active | Company formed on the 2016-04-04 | |
STRAND HOMES I LTD | 24 SANDOWN ROAD BELFAST BT5 6GY | Active | Company formed on the 2018-11-23 | |
Strand Homes Inc | Maryland | Unknown | ||
STRAND HOMES II LTD | 24 SANDOWN ROAD BELFAST BT5 6GY | Active | Company formed on the 2020-02-27 | |
STRAND HOMES LLC | 6016 N 18TH ST. TAMPA FL 33610 | Active | Company formed on the 2021-07-07 | |
STRAND HOMES III LTD | 24 SANDOWN ROAD BELFAST BT5 6GY | Active | Company formed on the 2022-12-01 | |
STRAND HOMES (NORFOLK) LIMITED | C/O GLX LTD THORPE ROAD NORWICH NORFOLK NR1 1UA | Active | Company formed on the 2024-02-18 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE EUNICE MILL |
||
CHRISTOPHER ROBIN LOUGHMAN |
||
CAROLINE EUNICE MILL |
||
JOHN JOSEPH MILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES LAURENCE PAGE |
Company Secretary | ||
CHARLES HENRY PFISTER |
Director | ||
ROWANSEC LIMITED |
Nominated Secretary | ||
ROWAN FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCILLONIA MANAGEMENT LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2005-07-21 | Active | |
MILLSTRAND PROPERTIES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-27 | Active | |
MILLSTRAND LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2003-03-13 | Active | |
MILL STRAND DEVELOPMENTS LTD. | Company Secretary | 1998-11-27 | CURRENT | 1998-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2016 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/07/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/07/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM SWEETHAWS PIRTON LANE CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 2QE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 31/01/13 STATEMENT OF CAPITAL;GBP 148.1 | |
AR01 | 26/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/11 | |
AA01 | PREVSHO FROM 29/12/2011 TO 28/12/2011 | |
AR01 | 26/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/09 | |
AR01 | 26/01/11 FULL LIST | |
AA01 | CURRSHO FROM 30/12/2009 TO 29/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN LOUGHMAN / 26/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 39 MOOREND PARK ROAD LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0LA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: WOODVIEW BARN WHITEHALL LANE RUDFORD GLOUCESTERSHIRE GL2 8ED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 06/08/03--------- £ SI 489@.1=48 £ IC 100/148 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 1000/100000 19/06 | |
123 | NC INC ALREADY ADJUSTED 22/06/03 | |
RES13 | SUB DIV 19/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED MILLSTRAND PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/06/03 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
Appointment of Administrators | 2013-05-07 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | TRULAND CONSTRUCTION LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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 STRAND HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STRAND HOMES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | STRAND HOMES LIMITED | Event Date | 2013-04-30 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8207 Matthew James Cowlishaw and David John Langton (IP Nos 009631 and 008645 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: Wendy Packwood, Email: wpackwood@deloitte.co.uk, Tel: +44 121 696 8661. : | |||
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. |