Liquidation
Company Information for LINDRICK HOMES LIMITED
C/O MAZARS LLP, 45 CHURCH STREET, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
04209946
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LINDRICK HOMES LIMITED | ||
Legal Registered Office | ||
C/O MAZARS LLP 45 CHURCH STREET 45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in YO23 | ||
Previous Names | ||
|
Company Number | 04209946 | |
---|---|---|
Company ID Number | 04209946 | |
Date formed | 2001-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-05-02 | |
Return next due | 2018-05-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-02-12 05:53:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANN PEARCE SCOTT |
||
MARTYN ROBERT HARRISON |
||
ANN PEARCE SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ALLAN PATMORE |
Director | ||
NIGEL GEORGE FIRN |
Director | ||
IAN PAUL FALSHAW |
Director | ||
IAN PAUL FALSHAW |
Company Secretary | ||
GUY COLLINGWOOD JACKSON |
Company Secretary | ||
JULIAN BOND |
Director | ||
GUY COLLINGWOOD JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAYS WHARF LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2003-03-12 | Active | |
EDEN ROCK ESTATES LIMITED | Company Secretary | 2006-11-17 | CURRENT | 2006-11-16 | Active | |
PENISTONE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Active | |
S HARRISON DEVELOPMENTS PENISTONE LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-06-10 | Liquidation | |
S HARRISON GROUP LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2001-12-05 | Active | |
HARRISON HOMES LIMITED | Company Secretary | 2001-10-22 | CURRENT | 1986-12-17 | Active | |
BUSINESSTANCE LIMITED | Company Secretary | 2001-08-29 | CURRENT | 1989-08-09 | Active | |
S. HARRISON DEVELOPMENTS LIMITED | Company Secretary | 2001-02-28 | CURRENT | 1998-10-15 | Active | |
CLARENCE UNION DEVELOPMENTS LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active - Proposal to Strike off | |
PERIO HOUSE LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active - Proposal to Strike off | |
HANDLE DEVELOPMENTS LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
PENISTONE ROAD MANAGEMENT COMPANY LIMITED | Director | 2009-09-14 | CURRENT | 2006-11-15 | Active | |
ESCRICK BUSINESS PARK LIMITED | Director | 2009-09-14 | CURRENT | 2006-06-15 | Active | |
S HARRISON DEVELOPMENTS WO LIMITED | Director | 2009-06-05 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
GRAYS WHARF LIMITED | Director | 2008-02-08 | CURRENT | 2003-03-12 | Active | |
EDEN ROCK ESTATES LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-16 | Active | |
S HARRISON DEVELOPMENTS PENISTONE LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-10 | Liquidation | |
S HARRISON GROUP LIMITED | Director | 2001-12-14 | CURRENT | 2001-12-05 | Active | |
WHITEHALL LANDING LIMITED | Director | 2001-03-30 | CURRENT | 2001-02-15 | Dissolved 2018-01-19 | |
S. HARRISON DEVELOPMENTS LIMITED | Director | 1998-10-15 | CURRENT | 1998-10-15 | Active | |
HARRISON HOMES LIMITED | Director | 1991-09-25 | CURRENT | 1986-12-17 | Active | |
BUSINESSTANCE LIMITED | Director | 1991-05-31 | CURRENT | 1989-08-09 | Active | |
WESTFIELD ROAD EDINBURGH LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Liquidation | |
OSBORNE HOUSE EDINBURGH LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
HUNTER HOUSE MANAGEMENT COMPANY LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
CLARENCE UNION DEVELOPMENTS LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active - Proposal to Strike off | |
PERIO HOUSE LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active - Proposal to Strike off | |
HANDLE DEVELOPMENTS LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
S HARRISON DEVELOPMENTS WO LIMITED | Director | 2009-06-05 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
GRAYS WHARF LIMITED | Director | 2008-02-08 | CURRENT | 2003-03-12 | Active | |
EDEN ROCK ESTATES LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-16 | Active | |
WHITEHALL LANDING LIMITED | Director | 2006-01-06 | CURRENT | 2001-02-15 | Dissolved 2018-01-19 | |
S HARRISON DEVELOPMENTS PENISTONE LIMITED | Director | 2006-01-06 | CURRENT | 2005-06-10 | Liquidation | |
S HARRISON GROUP LIMITED | Director | 2002-03-28 | CURRENT | 2001-12-05 | Active | |
S. HARRISON DEVELOPMENTS LIMITED | Director | 2002-03-27 | CURRENT | 1998-10-15 | Active | |
HARRISON HOMES LIMITED | Director | 2001-10-22 | CURRENT | 1986-12-17 | Active | |
BUSINESSTANCE LIMITED | Director | 2001-08-29 | CURRENT | 1989-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE | |
AD02 | Register inspection address changed to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/05/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 02/05/09; full list of members | |
225 | CURRSHO FROM 31/01/2009 TO 31/12/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PATMORE | |
288a | DIRECTOR APPOINTED ANN SCOTT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: STANLEY HARRISON HOUSE MALTON STATION MALTON NORTH YORKSHIRE YO17 7PD | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/02 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/09/02--------- £ SI 999@1=999 £ IC 1/1000 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED READCO 293 LIMITED CERTIFICATE ISSUED ON 25/04/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-22 |
Appointmen | 2017-05-22 |
Resolution | 2017-05-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE | Satisfied | S HARRISON DEVELOPMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LINDRICK HOMES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LINDRICK HOMES LIMITED | Event Date | 2017-05-17 |
Notice is hereby given that the following resolutions were passed on 9 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP No. 9614) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Telephone: 0121 232 9512 Alternative contact: Phillip Shaughnessy. Ag IF21047 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LINDRICK HOMES LIMITED | Event Date | 2017-05-09 |
Notice is hereby given that creditors of the Company are required, on or before 21 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 9 May 2017 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Telephone: 0121 232 9512 Alternative contact: Phillip Shaughnessy. Ag IF21047 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LINDRICK HOMES LIMITED | Event Date | 2017-05-09 |
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag IF21047 | |||
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. |