Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWENA HOMES LIMITED
Company Information for

LOWENA HOMES LIMITED

CASAMANANA WELLINGTON PLANTATION, PENELEWEY, FEOCK, TRURO, TR3 6QP,
Company Registration Number
04205329
Private Limited Company
Liquidation

Company Overview

About Lowena Homes Ltd
LOWENA HOMES LIMITED was founded on 2001-04-25 and has its registered office in Truro. The organisation's status is listed as "Liquidation". Lowena Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LOWENA HOMES LIMITED
 
Legal Registered Office
CASAMANANA WELLINGTON PLANTATION
PENELEWEY, FEOCK
TRURO
TR3 6QP
Other companies in TR4
 
Previous Names
WE BUILD IN CORNWALL LIMITED02/02/2007
PENNANCE DEVELOPMENTS LTD17/05/2004
Filing Information
Company Number 04205329
Company ID Number 04205329
Date formed 2001-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 09:37:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWENA HOMES LIMITED
Is this data useful to you?
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.
Companies with same name LOWENA HOMES LIMITED
The following companies were found which have the same name as LOWENA HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOWENA HOMES (2007) LIMITED LOWENA HOUSE GLENTHORNE COURT, TRURO BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR4 9NY Dissolved Company formed on the 2007-01-19
LOWENA HOMES (PENRYN) LIMITED CASAMANANA WELLINGTON PLANTATION PENELEWEY, FEOCK TRURO ENGLAND TR3 6QP Dissolved Company formed on the 2005-09-15
LOWENA HOMES (REDRUTH) LIMITED CASAMANANA WELLINGTON PLANTATION PENELEWEY, FEOCK TRURO ENGLAND TR3 6QP Dissolved Company formed on the 2005-08-19

Company Officers of LOWENA HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN TWENTYMAN WORLLEDGE
Director 2002-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN BENNETT
Company Secretary 2005-06-17 2016-10-31
TIMOTHY JOHN BENNETT
Director 2006-01-04 2016-10-31
PHILIP ROBERT SMITH
Director 2013-06-04 2016-08-12
STEPHEN DAVID IXER
Director 2010-04-26 2015-09-30
JACOBUS JOHANNES CLEMENS EGBERS
Director 2001-04-25 2015-02-16
ANDREW JOHN PARSONS
Director 2010-04-26 2013-10-31
ALEC BAWDEN
Director 2006-01-04 2009-03-27
DAVID JOHN TWENTYMAN WORLLEDGE
Company Secretary 2001-04-25 2005-06-17
JANET THOMASON
Director 2002-08-01 2002-11-26
DAVID JOHN TWENTYMAN WORLLEDGE
Director 2001-04-25 2002-08-02
RM REGISTRARS LIMITED
Nominated Secretary 2001-04-25 2001-04-25
RM NOMINEES LIMITED
Nominated Director 2001-04-25 2001-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TWENTYMAN WORLLEDGE LOWENA PROPERTIES LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2018-05-15
DAVID JOHN TWENTYMAN WORLLEDGE LOWENA DEVELOPMENTS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2018-05-22
DAVID JOHN TWENTYMAN WORLLEDGE LOWENA HOMES (PENRYN) LIMITED Director 2005-09-15 CURRENT 2005-09-15 Dissolved 2017-02-14
DAVID JOHN TWENTYMAN WORLLEDGE LOWENA HOMES (REDRUTH) LIMITED Director 2005-08-19 CURRENT 2005-08-19 Dissolved 2017-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-21L64.04Compulsory liquidation. Deferment of dissolution
2019-01-21L64.07Compulsory liquidation. Notice of completion of liquidation
2017-08-07COCOMPCompulsory winding up order
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042053290014
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BENNETT
2016-11-24TM02Termination of appointment of Timothy John Bennett on 2016-10-31
2016-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042053290011
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM 6 the Setons Tolvaddon Energy Park Tolvaddon Camborne Cornwall TR14 0HX England
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT SMITH
2016-08-09CH01Director's details changed for Mr David John Twentyman Worlledge on 2016-08-09
2016-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042053290013
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042053290013
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 1 Little Plymouth Kennall Vale Ponsanooth Truro Cornwall TR3 7HL England
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID IXER
2015-09-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM Lowena House Glenthorne Court, Truro Business Park Threemilestone Truro Cornwall TR4 9NY
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0125/04/15 ANNUAL RETURN FULL LIST
2015-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-03-04ANNOTATIONOther
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042053290012
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS JOHANNES CLEMENS EGBERS
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0125/04/14 ANNUAL RETURN FULL LIST
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042053290011
2014-03-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS
2013-06-13AP01DIRECTOR APPOINTED MR PHILIP ROBERT SMITH
2013-05-20AR0125/04/13 FULL LIST
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-30AR0125/04/12 FULL LIST
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-20AR0125/04/11 FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID IXER / 20/05/2011
2011-04-13AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-17AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-26AP01DIRECTOR APPOINTED MR STEPHEN DAVID IXER
2010-04-26AP01DIRECTOR APPOINTED MR ANDREW JOHN PARSONS
2010-04-26AR0125/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TWENTYMAN WORLLEDGE / 25/04/2010
2009-09-14AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WORLLEDGE / 27/04/2009
2009-04-28363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ALEC BAWDEN
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 1 STANLEY WAY CARDREW REDRUTH CORNWALL TR15 1SR
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-02CERTNMCOMPANY NAME CHANGED WE BUILD IN CORNWALL LIMITED CERTIFICATE ISSUED ON 02/02/07
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 10 BARNCOOSE BUSINESS PARK REDRUTH CORNWALL TR15 3RQ
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: CHY NYVEROW, NEWHAM ROAD TRURO CORNWALL TR1 2DP
2005-07-01288bSECRETARY RESIGNED
2005-07-01288aNEW SECRETARY APPOINTED
2005-05-10363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-17CERTNMCOMPANY NAME CHANGED PENNANCE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 17/05/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to LOWENA HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-07-17
Petitions 2017-06-28
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against LOWENA HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding TIMOTHY JOHN BENNETT
2015-11-25 Satisfied DAVID WORLLEDGE AS SECURITY TRUSTEE ON BEHALF OF THE LENDERS.
2015-03-03 Outstanding DAVID WORLLEDGE AS SECURITY TRUSTEE ON BEHALF OF HIMSELF AND JANET THOMASON
2014-04-02 Satisfied ILYA PROPERTIES LIMITED
DEBENTURE 2013-03-27 Satisfied HARPMANOR LIMITED
LEGAL CHARGE 2013-03-27 Satisfied HARPMANOR LIMITED
CHARGE OVER DEPOSIT ASSIST LOAN BOOK 2012-03-07 Satisfied EMERALD STRIKE HOLDINGS LIMITED
LEGAL CHARGE 2011-08-06 Satisfied MID CORNWALL LANDSCAPING LIMITED
THESE CHARGE DETAILS HAVE BEEN REMOVED (PLEASE SEE IMAGE FOR DETAILS) 2008-06-12 Outstanding THESE CHARGE DETAILS HAVE BEEN REMOVED (PLEASE SEE IMAGE FOR DETAILS)
GUARANTEE & DEBENTURE 2007-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2006-01-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 724,968
Creditors Due After One Year 2011-04-01 £ 682,710
Creditors Due Within One Year 2012-04-01 £ 1,542,413
Creditors Due Within One Year 2011-04-01 £ 1,413,448
Provisions For Liabilities Charges 2012-04-01 £ 18,720
Provisions For Liabilities Charges 2011-04-01 £ 21,260

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 LOWENA HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2011-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 99,331
Cash Bank In Hand 2011-04-01 £ 35
Current Assets 2012-04-01 £ 2,567,355
Current Assets 2011-04-01 £ 2,274,923
Debtors 2012-04-01 £ 1,748,273
Debtors 2011-04-01 £ 1,738,055
Fixed Assets 2012-04-01 £ 149,379
Fixed Assets 2011-04-01 £ 174,323
Secured Debts 2011-04-01 £ 324,024
Shareholder Funds 2012-04-01 £ 368,075
Shareholder Funds 2011-04-01 £ 328,074
Stocks Inventory 2012-04-01 £ 719,751
Stocks Inventory 2011-04-01 £ 536,833
Tangible Fixed Assets 2012-04-01 £ 149,379
Tangible Fixed Assets 2011-04-01 £ 174,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOWENA HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWENA HOMES LIMITED
Trademarks
We have not found any records of LOWENA HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOWENA HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-06-06 GBP £47,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOWENA HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyLOWENA HOMES LIMITEDEvent Date2017-07-10
In the High Court Of Justice case number 004037 Official Receiver appointed: D Elliott Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QH , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyLOWENA HOMES LIMITEDEvent Date2017-05-26
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4037 A Petition to wind up the above-named Company, Registration Number 04205329, of ,Casamanana Wellington Plantation, Penelewey, Feock, Truro, England, TR3 6QP, presented on 26 May 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 10 July 2017 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 7.14 by 1600 hours on 7 July 2017 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyLOWENA HOMES LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWENA HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOWENA HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.