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

LACE HOMES LTD

CLAYBROOKE PARVA, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
05752724
Private Limited Company
Dissolved

Dissolved 2016-12-09

Company Overview

About Lace Homes Ltd
LACE HOMES LTD was founded on 2006-03-23 and had its registered office in Claybrooke Parva. The company was dissolved on the 2016-12-09 and is no longer trading or active.

Key Data
Company Name
LACE HOMES LTD
 
Legal Registered Office
CLAYBROOKE PARVA
LEICESTERSHIRE
LE17 5FB
Other companies in GL2
 
Filing Information
Company Number 05752724
Date formed 2006-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 00:38:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACE HOMES LTD
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 LACE HOMES LTD
The following companies were found which have the same name as LACE HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LACE HOMES INC FL Inactive Company formed on the 1968-06-24
LACE HOMES LLC 8471 CHILTON DRIVE ORLANDO FL 32836 Active Company formed on the 2017-11-02

Company Officers of LACE HOMES LTD

Current Directors
Officer Role Date Appointed
GARY STEPHEN MACE
Company Secretary 2006-03-23
JOHN STEPHEN LANE
Director 2006-03-23
GARY STEPHEN MACE
Director 2006-03-23
NICHOLAS JOHN MACE
Director 2006-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-03-23 2006-03-24
DUPORT DIRECTOR LIMITED
Nominated Director 2006-03-23 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY STEPHEN MACE PRO-DEC (SOUTH WEST) LTD. Company Secretary 2003-09-30 CURRENT 1992-03-30 Active
JOHN STEPHEN LANE LANEWAY PARTNERSHIP LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
JOHN STEPHEN LANE HEATING LOGIC LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2015-08-11
JOHN STEPHEN LANE GW RENEWABLE TECHNOLOGIES LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
JOHN STEPHEN LANE WESTBOURNE MEWS LTD Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2016-04-26
JOHN STEPHEN LANE GAS WORLD GROUP LIMITED Director 2006-07-03 CURRENT 2006-07-03 Dissolved 2015-09-08
JOHN STEPHEN LANE GAS WORLD LTD Director 1994-10-25 CURRENT 1994-10-25 Active
GARY STEPHEN MACE PRO-DEC (SOUTH WEST) LTD. Director 1992-03-31 CURRENT 1992-03-30 Active

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
2016-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 1 BRUNEL COURT WATERWELLS BUSINESS PARK QUEDGELEY, GLOUCESTER GLOS GL2 2AL
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 1 BRUNEL COURT WATERWELLS BUSINESS PARK QUEDGELEY, GLOUCESTER GLOS GL2 2AL
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-284.70DECLARATION OF SOLVENCY
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-284.70DECLARATION OF SOLVENCY
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057527240004
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-14AR0123/03/14 FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY STEPHEN MACE / 01/04/2014
2014-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARRY STEPHEN MACE / 01/04/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MACE / 12/12/2013
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY STEPHEN MACE / 01/01/2014
2014-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / GARRY STEPHEN MACE / 01/01/2014
2013-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-05AR0123/03/13 FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MACE / 01/09/2012
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-20AR0123/03/12 FULL LIST
2011-10-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-09AR0123/03/11 FULL LIST
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0123/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MACE / 01/03/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-22363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY MACE / 23/03/2009
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY MACE / 04/08/2008
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 1 BRUNEL COURT WATERWELLS BUSINESS PARK QUEDELEY GLOUCESTER GLOS GL2 2AL
2007-04-11190LOCATION OF DEBENTURE REGISTER
2007-04-11353LOCATION OF REGISTER OF MEMBERS
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 1 BRUNNEL COURT WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER GL2 2AL
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-1988(2)RAD 23/03/06--------- £ SI 2@1=2 £ IC 2/4
2006-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-24288bSECRETARY RESIGNED
2006-03-24288bDIRECTOR RESIGNED
2006-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to LACE HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-05
Notices to Creditors2015-04-21
Appointment of Liquidators2015-04-21
Resolutions for Winding-up2015-04-21
Fines / Sanctions
No fines or sanctions have been issued against LACE HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-20 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2009-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-09 Outstanding ARBUTHNOT LATHAM & CO LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 315,605

Creditors and other liabilities

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

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 LACE HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 77,437
Current Assets 2012-04-01 £ 405,906
Debtors 2012-04-01 £ 4,592
Fixed Assets 2012-04-01 £ 50,518
Shareholder Funds 2012-04-01 £ 140,819
Stocks Inventory 2012-04-01 £ 323,877
Tangible Fixed Assets 2012-04-01 £ 50,518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LACE HOMES LTD registering or being granted any patents
Domain Names

LACE HOMES LTD owns 1 domain names.

lacehomes.co.uk  

Trademarks
We have not found any records of LACE HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACE HOMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as LACE HOMES LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where LACE HOMES LTD 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 TypeNotices to Creditors
Defending partyLACE HOMES LIMITEDEvent Date2015-04-15
Nature of business: House Builders We, Martin Richard Buttriss (IP No. 9291 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom and Richard Frank Simms (IP No. 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom give notice that we were appointed joint liquidators of the above named company on 15 April 2015 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 15 May 2015 to prove their debts by sending to the undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Tom Harris , Telephone no. 01455555493 , e-mail address: tharris@fasimms.com Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Richard Frank Simms , Joint Liquidator : Dated: 16 April 2015
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLACE HOMES LIMITEDEvent Date2015-04-15
Martin Richard Buttriss and Richard Frank Simms , both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLACE HOMES LIMITEDEvent Date2015-04-15
SPECIAL AND ORDINARY RESOLUTIONS At a General Meeting of the members of the above named company, duly convened and held at 1 Brunel Court, Waterwells Business Park, Quedgeley, Gloucestershire, GL2 2AL on 15 April 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed joint liquidators of the company for the purposes of the winding up. Mr John Lane , Chairman of the meeting :
 
Initiating party Event TypeFinal Meetings
Defending partyLACE HOMES LIMITEDEvent Date2015-04-15
NOTICE IS HEREBY GIVEN that a final meeting of the members of Lace Homes Limited will be held at 10:00 am on 24 August 2016 . The meeting will be held at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the joint liquidators final report and receipts and payments account be approved. 2. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meeting. Names of Insolvency Practitioners calling the meetings: Martin Buttriss , Richard Simms Second IP Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 9291 , 9252 Contact Name: Thomas Harris Email Address tharris@fasimms.com Telephone Number 01455 555 444 Date of Appointment: 15 April 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACE HOMES LTD 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 LACE HOMES LTD 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.