WAINHOMES (LANCASHIRE) LIMITED

WAINHOMES (LANCASHIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWAINHOMES (LANCASHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01194273
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WAINHOMES (LANCASHIRE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WAINHOMES (LANCASHIRE) LIMITED located?

    Registered Office Address
    c/o BDO LLP
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WAINHOMES (LANCASHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANLEY BUILDERS LIMITEDDec 31, 1980Dec 31, 1980

    What are the latest accounts for WAINHOMES (LANCASHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WAINHOMES (LANCASHIRE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WAINHOMES (LANCASHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD on Feb 04, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 21, 2015

    LRESSP

    Annual return made up to Apr 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 8,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 20, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Karen Atterbury as a secretary

    1 pagesTM02

    Appointment of Mr. Michael Andrew Lonnon as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 20, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for James John Jordan on Mar 28, 2011

    2 pagesCH01

    Secretary's details changed for Karen Lorraine Atterbury on Mar 28, 2011

    2 pagesCH03

    Registered office address changed from * 80 New Bond Street London W1S 1SB United Kingdom* on Mar 30, 2011

    2 pagesAD01

    Termination of appointment of Christopher Carney as a director

    1 pagesTM01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 20, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Christopher Carney on Apr 09, 2010

    2 pagesCH01

    Who are the officers of WAINHOMES (LANCASHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166014510001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish120602100002
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    MORRISON, Alistair Horne
    9 Forest Way
    Bromley Cross
    BL7 9YE Bolton
    Lancashire
    Secretary
    9 Forest Way
    Bromley Cross
    BL7 9YE Bolton
    Lancashire
    British3712720001
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    British116824870001
    TOGHILL, Stephen Timothy
    1 Hartington Drive
    Standish
    WN6 0UA Wigan
    Lancashire
    Secretary
    1 Hartington Drive
    Standish
    WN6 0UA Wigan
    Lancashire
    British62195170001
    AINSCOUGH, William
    High Moor Lane
    Wrightington
    WN6 9QA Wigan
    Harrock Hall
    Lancashire
    United Kingdom
    Director
    High Moor Lane
    Wrightington
    WN6 9QA Wigan
    Harrock Hall
    Lancashire
    United Kingdom
    United KingdomBritish18332250011
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    EVANS, David Richard
    Ty Newydd Farm
    Ffordd Nercwys Treuddyn
    CH7 4BG Mold
    Clwyd
    Director
    Ty Newydd Farm
    Ffordd Nercwys Treuddyn
    CH7 4BG Mold
    Clwyd
    British20424380001
    GREEN, Robert David
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Director
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    EnglandBritish76720550003
    HARDY, Gary John
    8 Milnholme
    Smithills
    B4 6TB Bolton
    Lancashire
    Director
    8 Milnholme
    Smithills
    B4 6TB Bolton
    Lancashire
    British52900300002
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritish8895880004
    MORRISON, Alistair Horne
    9 Forest Way
    Bromley Cross
    BL7 9YE Bolton
    Lancashire
    Director
    9 Forest Way
    Bromley Cross
    BL7 9YE Bolton
    Lancashire
    EnglandBritish3712720001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    OWEN, Stephen John
    1 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    1 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    EnglandBritish66776040001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    SMITH, Ronald
    St Michaels
    Golly Burton Rossett
    LL12 0AH Wrexham
    Clwyd
    Director
    St Michaels
    Golly Burton Rossett
    LL12 0AH Wrexham
    Clwyd
    British5826110001
    TUTTE, John Frederick
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    Director
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    EnglandBritish56012720002
    WATTS, Christopher Philip
    Halycon Lodge
    Field Close Ufton
    CV33 9PH Leamington Spa
    Warwickshire
    Director
    Halycon Lodge
    Field Close Ufton
    CV33 9PH Leamington Spa
    Warwickshire
    British83391430001
    WILBY, Anthony
    The Waveney
    15 Leighton Road
    CH64 3SF Neston
    South Wirral
    Director
    The Waveney
    15 Leighton Road
    CH64 3SF Neston
    South Wirral
    British93928430001

    Does WAINHOMES (LANCASHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Feb 21, 1992
    Delivered On Mar 02, 1992
    Satisfied
    Amount secured
    All sums due or to become due from the companies named therein to the chargee on any account whatsover
    Short particulars
    The balance at credit of any accounts held by the chargee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 1992Registration of a charge (395)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1990
    Delivered On Dec 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a road on the north west side of hunters drive ighlenhill burnely.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Dec 15, 1990Registration of a charge
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 18, 1989
    Delivered On Aug 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and or whelmar group PLC to the chargee on any account whatsoever
    Short particulars
    F/H land east and west side of wellfield drive ighton hill burnley lancashire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1989Registration of a charge
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 18, 1989
    Delivered On Aug 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and or whelmar group PLC to the chargee on any account whatsoever
    Short particulars
    F/H land at runshaw lane west of church park north buxton chorley lancashire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1989Registration of a charge
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 18, 1989
    Delivered On Aug 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and or whelmar group PLC to the chargee on any account whatsoever
    Short particulars
    F/H park road kirkham preston lancashire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1989Registration of a charge
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 18, 1989
    Delivered On Aug 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and or whelmar group PLC to the chargee on any account whatsoever.
    Short particulars
    F/H land lying to the east of bentham street blackburn lancashire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1989Registration of a charge
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 18, 1989
    Delivered On Aug 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and or whelmar group PLC to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the north east of pool house lane ingol preston lancashire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1989Registration of a charge
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 12, 1989
    Delivered On May 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 1989Registration of a charge
    • Jun 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On May 12, 1989
    Delivered On May 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Please view deed and companies referred to in the schedule of letter of offset (for details see doc 395/m/218/c/24/5 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 1989Registration of a charge
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1988
    Delivered On Jul 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that plot of f/h land situate on the west of wellfield drive ighteshill burnley lancashire fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 1988Registration of a charge
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 29, 1988
    Delivered On May 05, 1988
    Satisfied
    Amount secured
    £200,000
    Short particulars
    F/H land on the west of wellfield drive ighteshill burnley lancs t/no la 362400.
    Persons Entitled
    • Colroy Properties Limited
    Transactions
    • May 05, 1988Registration of a charge
    Mortgage
    Created On Feb 15, 1988
    Delivered On Feb 15, 1988
    Satisfied
    Amount secured
    Further advances & all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H land situate on the east side of school lane leyland lancashire containing 3.29 acres or thereabouts.
    Persons Entitled
    • Halifax Building Society
    Transactions
    • Feb 15, 1988Registration of a charge
    Assignment by way of charge
    Created On Feb 13, 1987
    Delivered On Feb 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that the benefit of the agreement relating to land lying to the west side of station road bamber bridge preston lancashire dated 1-12-86 all the debts of the company present & future arising from the sales or disposals of the said land (please see doc 395 m 259/23 feb/cf for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 1987Registration of a charge
    Legal charge
    Created On Dec 30, 1986
    Delivered On Jan 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/hold land containing 7414 square yards or thereabouts situate at the junction of county road and burscough road, ormskirk, west lancashire, lancashire. Fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 1987Registration of a charge
    Legal charge
    Created On Nov 19, 1986
    Delivered On Nov 26, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at golden hill lane leyland south rebble lancashire t/no 537799 together with plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 26, 1986Registration of a charge
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 19, 1986
    Delivered On Nov 26, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land and buildings at golden hill lane leyland south ribble lancashire la 527799 fixed charge plant machinery fixtures fittings furniture equipment implements & utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 26, 1986Registration of a charge
    Assignment by way of a charge
    Created On Apr 18, 1986
    Delivered On Apr 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that the benefit of the building agreement and licence relating to land at parcel 26 moss side leyland lancashire (for further details please see doc M33).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 1986Registration of a charge
    Assignment by way of a charge
    Created On Apr 08, 1986
    Delivered On Apr 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that the benefit of the building licence agreement dated 1ST september 1986 relating to land containing 1.76 nectores or thereabouts situate at carr brook wood end clayton-le-woods chorley lancashire (for further details please see doc M35).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 1986Registration of a charge
    Assignment by way of charge
    Created On Apr 08, 1986
    Delivered On Apr 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that the benefit of the building licence agreement relating to land at parcel c eaves green chorley lancashire (for furter details please see doc M34).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 1986Registration of a charge
    Legal charge
    Created On Sep 06, 1985
    Delivered On Sep 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land together with the buildings erected thereon and known as the grove longton south ribble lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Sep 10, 1985Registration of a charge
    Legal charge
    Created On Jul 29, 1985
    Delivered On Aug 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land containing 1.70 acres or thereabouts and situate at runshaw lane euxton chorley lancashire together with all fixtures whatsoever new or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Aug 03, 1985Registration of a charge
    Legal charge
    Created On Jun 21, 1985
    Delivered On Jul 06, 1985
    Satisfied
    Amount secured
    £55,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land in runshaw lane, euxton, chorley, lancashire.
    Persons Entitled
    • Mrs Aris Hill
    Transactions
    • Jul 06, 1985Registration of a charge
    Assignment by way of charge
    Created On Dec 14, 1984
    Delivered On Dec 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that the benefit of the agreement relating to land situate at golden hill lane leyland lancasire containing in the whole 7.32 acres or thereabout dated 21 june 84. (see doc M29 for details).
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Dec 21, 1984Registration of a charge
    Assignment
    Created On Jul 06, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For details please see (doc M28).
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Jul 06, 1983Registration of a charge
    Assignment
    Created On Jul 06, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    All monies due or to from woodrose limited to the chargee on any account whatsoever
    Short particulars
    All the benefit of the building licence agreement in sofar as relates to land at car brook wood end chorley lancs etc all other relevant information please see (doc M27).
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 06, 1983Registration of a charge

    Does WAINHOMES (LANCASHIRE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2016Dissolved on
    Jan 21, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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