TINGDENE HOMES LIMITED

TINGDENE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTINGDENE HOMES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01026405
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TINGDENE HOMES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TINGDENE HOMES LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TINGDENE HOMES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for TINGDENE HOMES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 26, 2023
    Next Confirmation Statement DueDec 10, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2022
    OverdueYes

    What are the latest filings for TINGDENE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 19, 2024

    26 pagesLIQ03

    Termination of appointment of Luke Wilkins as a director on Dec 05, 2023

    1 pagesTM01

    Termination of appointment of Thomas Simon Parkes Courtney as a director on Dec 05, 2023

    1 pagesTM01

    Termination of appointment of Jamie Wilkins as a director on Dec 05, 2023

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Bradfield Rd. Finedon Road Indl. Estate Wellingborough Northants NN8 4HB to Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on Jan 09, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    15 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 20, 2023

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Director's details changed for Mr Ian Scott Wilkins on Sep 13, 2023

    2 pagesCH01

    Current accounting period extended from Sep 30, 2023 to Mar 31, 2024

    1 pagesAA01

    Termination of appointment of Darren Robinson as a secretary on May 09, 2023

    1 pagesTM02

    Termination of appointment of Alan Betts as a director on Feb 06, 2023

    1 pagesTM01

    Satisfaction of charge 010264050009 in full

    4 pagesMR04

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 010264050006 in full

    1 pagesMR04

    Satisfaction of charge 010264050007 in full

    1 pagesMR04

    Registration of charge 010264050009, created on Jun 24, 2022

    4 pagesMR01

    Full accounts made up to Sep 30, 2021

    39 pagesAA

    Termination of appointment of Nicholas Charles Burgess as a director on Jun 08, 2022

    1 pagesTM01

    Notification of Scott Alexander Limited as a person with significant control on Jun 08, 2022

    2 pagesPSC02

    Who are the officers of TINGDENE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINS, Ian Scott
    4 Beaconsfield Road
    AL1 3RD St Albans
    Frp Advisory Trading Limited
    Hertfordshire
    Director
    4 Beaconsfield Road
    AL1 3RD St Albans
    Frp Advisory Trading Limited
    Hertfordshire
    EnglandBritishCompany Director13691750004
    JONES, Eric
    1 Charnwood Road
    Forest Park
    NN17 1XS Corby
    Northamptonshire
    Secretary
    1 Charnwood Road
    Forest Park
    NN17 1XS Corby
    Northamptonshire
    British49035980001
    MALYON, Nicola Clare
    1 Wadenhoe Road
    NN14 3EB Aldwincle
    Northamptonshire
    Secretary
    1 Wadenhoe Road
    NN14 3EB Aldwincle
    Northamptonshire
    BritishManagement Accountant159651100001
    ROBINSON, Darren
    Bradfield Rd.
    Finedon Road Indl. Estate
    NN8 4HB Wellingborough
    Northants
    Secretary
    Bradfield Rd.
    Finedon Road Indl. Estate
    NN8 4HB Wellingborough
    Northants
    251170720001
    WILKINS, Ian Scott
    15a Saint Botolphs Road
    NN15 6SR Barton Seagrave
    Northamptonshire
    Secretary
    15a Saint Botolphs Road
    NN15 6SR Barton Seagrave
    Northamptonshire
    British13691750004
    ALDBURY SECRETARIES LIMITED
    264 - 268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Ternion Court
    Buckinghamshire
    England
    Secretary
    264 - 268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Ternion Court
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03267866
    120102540001
    ARCHER, Edwin Francis, Mr.
    39 Miller Close
    NN15 6HG Kettering
    Northamptonshire
    Director
    39 Miller Close
    NN15 6HG Kettering
    Northamptonshire
    EnglandBritishProduction Director65237660001
    BETTS, Alan
    Bradfield Rd.
    Finedon Road Indl. Estate
    NN8 4HB Wellingborough
    Northants
    Director
    Bradfield Rd.
    Finedon Road Indl. Estate
    NN8 4HB Wellingborough
    Northants
    EnglandBritishProduction Director251223630001
    BURGESS, Nicholas Charles
    Anvil Cottage
    2 Watervill Way, Little Addington
    NN14 4FA Kettering
    Northamptonshire
    Director
    Anvil Cottage
    2 Watervill Way, Little Addington
    NN14 4FA Kettering
    Northamptonshire
    United KingdomBritishGroup Sales Director99703830002
    BURGESS, Nicholas Charles
    1 Swanspool Court
    NN8 2JG Wellingborough
    Northamptonshire
    Director
    1 Swanspool Court
    NN8 2JG Wellingborough
    Northamptonshire
    BritishDirector13696910001
    COURTNEY, Thomas Simon Parkes
    4 Beaconsfield Road
    AL1 3RD St Albans
    Frp Advisory Trading Limited
    Hertfordshire
    Director
    4 Beaconsfield Road
    AL1 3RD St Albans
    Frp Advisory Trading Limited
    Hertfordshire
    United KingdomBritishDirector267247620001
    CURTIS, John
    Helvetia
    Chapel Hill
    NN14 4BG Little Addington
    Northamptonshire
    Director
    Helvetia
    Chapel Hill
    NN14 4BG Little Addington
    Northamptonshire
    BritishManaging Director37008990002
    EARL, David Robert
    Stanwick Road
    NN9 6DG Raunds
    44
    Northamptonshire
    England
    Director
    Stanwick Road
    NN9 6DG Raunds
    44
    Northamptonshire
    England
    United KingdomBritishCompany Director131473630001
    EARL, Louise Mary
    44 Stanwick Road
    NN9 6DG Raunds
    Northamptonshire
    Director
    44 Stanwick Road
    NN9 6DG Raunds
    Northamptonshire
    BritishOperations Director93437900001
    FERRY, Charles A
    37 Kintyre Crescent
    Newton Mearns
    G77 6SR Glasgow
    Lanarkshire
    Director
    37 Kintyre Crescent
    Newton Mearns
    G77 6SR Glasgow
    Lanarkshire
    IrishDirector260730001
    FRY, Lesley Ann
    3 Manor Close
    Great Addington
    NN14 4BU Kettering
    Northamptonshire
    Director
    3 Manor Close
    Great Addington
    NN14 4BU Kettering
    Northamptonshire
    United KingdomBritishDirector76420200001
    GIBBARD, Christopher James
    Church View House
    Sywell Road, Overstone
    NN6 0AQ Northampton
    Northamptonshire
    Director
    Church View House
    Sywell Road, Overstone
    NN6 0AQ Northampton
    Northamptonshire
    EnglandBritishDirector69369280001
    GIBBARD, James Charles
    The Gatehouse Station Road
    Finedon
    NN9 5NS Wellingborough
    Northamptonshire
    Director
    The Gatehouse Station Road
    Finedon
    NN9 5NS Wellingborough
    Northamptonshire
    EnglandBritishChairman24749700001
    GIBBARD, Matthew Charles
    Bradfield Rd.
    Finedon Road Indl. Estate
    NN8 4HB Wellingborough
    Northants
    Director
    Bradfield Rd.
    Finedon Road Indl. Estate
    NN8 4HB Wellingborough
    Northants
    United KingdomBritishCompany Director118855520001
    GIBBARD, Sylvia Ann
    The Gatehouse
    Station Road
    NN9 5NS Finedon
    Northamptonshire
    Director
    The Gatehouse
    Station Road
    NN9 5NS Finedon
    Northamptonshire
    United KingdomBritishDirector80672290001
    JONES, Eric
    1 Charnwood Road
    Forest Park
    NN17 1XS Corby
    Northamptonshire
    Director
    1 Charnwood Road
    Forest Park
    NN17 1XS Corby
    Northamptonshire
    BritishFinance Director49035980001
    MALYON, Nicola Clare
    1 Wadenhoe Road
    NN14 3EB Aldwincle
    Northamptonshire
    Director
    1 Wadenhoe Road
    NN14 3EB Aldwincle
    Northamptonshire
    United KingdomBritishFinancial Director159651100001
    MANNING, Ian David
    Flat 4
    52 Hatton Park Road
    NN8 5AH Wellingborough
    Northants
    Director
    Flat 4
    52 Hatton Park Road
    NN8 5AH Wellingborough
    Northants
    BritishPurchasing Director32107070001
    WEAVER, Alan Richard
    7 Oxford Close
    NN6 0LY Earls Barton
    Northamptonshire
    Director
    7 Oxford Close
    NN6 0LY Earls Barton
    Northamptonshire
    BritishFinancial Director5116620001
    WESTWOOD, Andrew John
    13 The Maltings Field
    MK19 7EG Castlethorpe
    Bucks
    Director
    13 The Maltings Field
    MK19 7EG Castlethorpe
    Bucks
    EnglandBritishSales Director86830630002
    WILKINS, Jamie
    4 Beaconsfield Road
    AL1 3RD St Albans
    Frp Advisory Trading Limited
    Hertfordshire
    Director
    4 Beaconsfield Road
    AL1 3RD St Albans
    Frp Advisory Trading Limited
    Hertfordshire
    EnglandBritishCommercial Director251224160001
    WILKINS, Luke
    4 Beaconsfield Road
    AL1 3RD St Albans
    Frp Advisory Trading Limited
    Hertfordshire
    Director
    4 Beaconsfield Road
    AL1 3RD St Albans
    Frp Advisory Trading Limited
    Hertfordshire
    EnglandBritishOperations Director251222710001

    Who are the persons with significant control of TINGDENE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rushmills
    NN4 7YB Northampton
    Nene House, 4 Rushmills
    England
    Jun 08, 2022
    Rushmills
    NN4 7YB Northampton
    Nene House, 4 Rushmills
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14093298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ian Wilkins
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    Tingdene Homes Ltd
    Northamptonshire
    England
    Apr 06, 2016
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    Tingdene Homes Ltd
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas Charles Burgess
    Bradfield Rd.
    Finedon Road Indl. Estate
    NN8 4HB Wellingborough
    Northants
    Apr 06, 2016
    Bradfield Rd.
    Finedon Road Indl. Estate
    NN8 4HB Wellingborough
    Northants
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Matthew Charles Gibbard
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    Bradfield Rd
    Northamptonshire
    England
    Apr 06, 2016
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    Bradfield Rd
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TINGDENE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 24, 2022
    Delivered On Jul 01, 2022
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 2022Registration of a charge (MR01)
    • Dec 23, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 07, 2021
    Delivered On Dec 15, 2021
    Outstanding
    Brief description
    Fixed charge over freehold and leasehold property and certain intellectual property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Df Capital Bank Limited
    Transactions
    • Dec 15, 2021Registration of a charge (MR01)
    A registered charge
    Created On Mar 02, 2021
    Delivered On Mar 09, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 2021Registration of a charge (MR01)
    • Jul 09, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 11, 2015
    Delivered On Jun 13, 2015
    Satisfied
    Brief description
    Land and buildings on the north side the north east side and the west side of bradfield road wellingborough t/no NN330861.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 2015Registration of a charge (MR01)
    • Jul 09, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 06, 2009
    Delivered On Nov 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 2009Registration of a charge (MG01)
    • Jul 09, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On May 22, 2007
    Delivered On Jun 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 05, 2007Registration of a charge (395)
    • Feb 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Oct 16, 2001
    Delivered On Oct 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or tingdene limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 2001Registration of a charge (395)
    • Sep 23, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 28, 1999
    Delivered On Jun 04, 1999
    Satisfied
    Amount secured
    £3,700.000.00 due or to become due from the company to the chargee
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Tingdene Holdings Limited
    Transactions
    • Jun 04, 1999Registration of a charge (395)
    • May 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 37 bradfield road and plot 35 bradfield road wellingborough northamptonshire title nos.NN87443 and NN87442.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Dec 23, 1996Statement of satisfaction of a charge in full or part (403a)

    Does TINGDENE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2012Date of meeting to approve CVA
    Mar 09, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Gary Steven Pettit
    9-10 Scirocco Close
    Moulton Park
    NN3 6AP Northampton
    Northamptonshire
    practitioner
    9-10 Scirocco Close
    Moulton Park
    NN3 6AP Northampton
    Northamptonshire
    2
    DateType
    Dec 20, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Sarah Cook
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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