LUFF DEVELOPMENTS LIMITED
Overview
Company Name | LUFF DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00958763 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LUFF DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is LUFF DEVELOPMENTS LIMITED located?
Registered Office Address | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LUFF DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
LUFF BUILDING LIMITED | Jul 23, 1969 | Jul 23, 1969 |
What are the latest accounts for LUFF DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What is the status of the latest confirmation statement for LUFF DEVELOPMENTS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 31, 2021 |
What are the latest filings for LUFF DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2023 | 12 pages | LIQ03 | ||||||||||
Register inspection address has been changed to 2-4 Broad Street Wokingham RG40 1AB | 2 pages | AD02 | ||||||||||
Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Sep 13, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Jan 26, 2022 | 3 pages | RP04CS01 | ||||||||||
Satisfaction of charge 48 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 02, 2021
| 3 pages | SH01 | ||||||||||
Notification of Gary Peter Luff as a person with significant control on Mar 02, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Sharon Margaret Millett as a person with significant control on Mar 02, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Luff Group Limited as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2021 to Nov 30, 2021 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Appointment of Homes Property Services (Uk) Ltd as a secretary on Mar 15, 2021 | 2 pages | AP04 | ||||||||||
Registered office address changed from The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY England to 2 Broad Street Wokingham RG40 1AB on Mar 18, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian James Brown-Lee as a secretary on Mar 15, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian James Brown-Lee as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LUFF DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOMES PROPERTY SERVICES (UK) LTD | Secretary | Broad Street RG40 1AB Wokingham 2 England |
| 194367910001 | ||||||||||
LUFF, Gary Peter | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | United Kingdom | British | Director | 121356010001 | ||||||||
LUFF, June Margaret | Director | Park Farm Wood Lane Binfield RG12 5EX Bracknell Berkshire | England | British | Company Director | 8730610001 | ||||||||
MILLETT, Sharon Margaret | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | United Kingdom | British | Company Director | 263059030001 | ||||||||
BROWN-LEE, Ian James | Secretary | Harp Farm Forest Road RG40 5QY Wokingham The Maltings Berkshire England | British | 100659200006 | ||||||||||
CROWLEY, Timothy John | Secretary | 25 Willow Green West End GU24 9HR Woking Surrey | British | Accountant | 13227940002 | |||||||||
FERRAR, David Wilson | Secretary | Wits End Roundabout Lane, RG41 5AD Winnersh Berkshire | British | Accountant | 72821180001 | |||||||||
FERRAR, David Wilson | Secretary | Wits End Roundabout Lane, RG41 5AD Winnersh Berkshire | British | Accountant | 72821180001 | |||||||||
NEWMAN, Gerald Bernard | Secretary | 30 Martins Drive RG41 1NY Wokingham Berkshire | British | 8281410001 | ||||||||||
BROWN-LEE, Ian James | Director | Harp Farm Forest Road RG40 5QY Wokingham The Maltings Berkshire England | England | British | Finance Director | 234953450001 | ||||||||
BUTTERWORTH, Roy Richard | Director | Ashridgewood Farm Warren House Road RG40 5RD Wokingham The Granary Berkshire United Kingdom | England | British | Builder | 123567620002 | ||||||||
BUTTERWORTH, Roy Richard | Director | Abbot Lodge Wises Firs RG7 4EH Sulhamstead Berkshire | British | Construction Director | 68393350005 | |||||||||
EMES, Damon Christopher | Director | 5 Roberts Grove RG41 4WR Wokingham Berkshire | England | British | Surveyor | 45400880004 | ||||||||
FERRAR, David Wilson | Director | Wits End Roundabout Lane, RG41 5AD Winnersh Berkshire | United Kingdom | British | Accountant | 72821180001 | ||||||||
LUFF, Peter | Director | Ashridgewood Farm Warren House Road RG40 5RD Wokingham Berkshire | United Kingdom | British | Company Director | 8291510002 | ||||||||
MARSHALSAY, Griffith Mccallum | Director | 196a Reading Road RG41 1LH Wokingham Berkshire | British | Developer | 84204410001 | |||||||||
NEWMAN, Gerald Bernard | Director | 30 Martins Drive RG41 1NY Wokingham Berkshire | England | British | Company Director | 8281410001 | ||||||||
REYNOLDS, Tristan Henry | Director | Potters Mill Hogg End, Bloxham OX15 4NE Banbury Oxfordshire | British | Director | 69427410001 | |||||||||
ROW, Harry | Director | Pearces Cottage Easthampstead Road RG11 3BN Wokingham Berkshire | British | Company Director | 8281420001 |
Who are the persons with significant control of LUFF DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Sharon Margaret Millett | Mar 02, 2021 | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary Peter Luff | Mar 02, 2021 | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Luff Group Limited | Apr 06, 2016 | Ashridgewood Farm Warren House Road RG40 5RD Wokingham The Granary Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does LUFF DEVELOPMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0