LAING RETIREMENT HOMES LIMITED

LAING RETIREMENT HOMES LIMITED

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

    Company NameLAING RETIREMENT HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02136176
    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 LAING RETIREMENT HOMES LIMITED?

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

    Where is LAING RETIREMENT HOMES LIMITED located?

    Registered Office Address
    Two Snowhill
    Snow Hill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LAING RETIREMENT HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELAYLURE LIMITEDJun 01, 1987Jun 01, 1987

    What are the latest accounts for LAING RETIREMENT HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for LAING RETIREMENT HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2015

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snow Hill Birmingham B4 6GA on Dec 29, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD03

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015

    1 pagesTM01

    Termination of appointment of Peter Martin Truscott as a director on Jul 27, 2015

    1 pagesTM01

    Appointment of Mr Colin Richard Clapham as a director on Jul 17, 2015

    2 pagesAP01

    Appointment of Mr. Michael Andrew Lonnon as a director on Jul 27, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 1,000
    SH01

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

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Peter Martin Truscott on Mar 04, 2013

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Karen Atterbury as a secretary

    1 pagesTM02

    Who are the officers of LAING RETIREMENT HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    165974250001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    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
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    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
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    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
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BOTTOM, John David
    15 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Director
    15 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    British10828020001
    BOYS, Paul
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    Director
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    British6910860001
    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
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    COURTS, Ian, Councillor
    The Homestead 89 Station Road
    Balsall Common
    CV7 7FN Coventry
    West Midlands
    Director
    The Homestead 89 Station Road
    Balsall Common
    CV7 7FN Coventry
    West Midlands
    EnglandBritish3313690002
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    HEALEY, Paul Ernest
    The Foxes 3 Manor Gardens
    MK45 5NA Westoning
    Bedfordshire
    Director
    The Foxes 3 Manor Gardens
    MK45 5NA Westoning
    Bedfordshire
    EnglandBritish3313710002
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    LIDGATE, Robert Stephen
    Little Orchard House
    Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    Director
    Little Orchard House
    Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    United KingdomBritish38908020001
    LIVINGSTONE, David Henry
    Mellstock
    Hepworth Road, Barningham
    IP31 1BP Bury St. Edmunds
    Suffolk
    Director
    Mellstock
    Hepworth Road, Barningham
    IP31 1BP Bury St. Edmunds
    Suffolk
    British80263960001
    LOWE, Rodney Melvin
    4 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    Buckinghamshire
    Director
    4 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    Buckinghamshire
    British86770080001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    PATRICKSON, Willam Edgar
    23 Glebelands Road
    RG11 1DY Wokingham
    Berkshire
    Director
    23 Glebelands Road
    RG11 1DY Wokingham
    Berkshire
    British42661610001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    STORER, James Martin
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    Director
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    EnglandBritish44370760001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002
    TRUSCOTT, Peter Martin
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    EnglandBritish47020200011
    WILLER, Roy William Stephen
    27 Stevenage Road
    SG3 6NN Knebworth
    Hertfordshire
    Director
    27 Stevenage Road
    SG3 6NN Knebworth
    Hertfordshire
    British75770080001

    Does LAING RETIREMENT HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge.
    Created On Dec 18, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    £7,005 and all other moneys due or to become due from the company to mary elizabeth josephine frost under the terms of the charge.
    Short particulars
    16A heathdene close , mitcham surrey.
    Persons Entitled
    • Mary Elizabeth Josephine Frost .
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Jan 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1992
    Delivered On Dec 16, 1992
    Satisfied
    Amount secured
    £9,500
    Short particulars
    64 selsdon road cricklewood london.
    Persons Entitled
    • G.W.Smith
    Transactions
    • Dec 16, 1992Registration of a charge (395)
    • Nov 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 08, 1992
    Delivered On Dec 11, 1992
    Satisfied
    Amount secured
    £8,005
    Short particulars
    17 pine grove hempstead gillingham kent.
    Persons Entitled
    • G.A.Weeden,W.F.Weeden
    Transactions
    • Dec 11, 1992Registration of a charge (395)
    • Jan 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1992
    Delivered On Dec 05, 1992
    Satisfied
    Amount secured
    £550 and all other monies due from the company to the chargee
    Short particulars
    13 hawthorne road sittingbourne kent.
    Persons Entitled
    • V.Cooper
    Transactions
    • Dec 05, 1992Registration of a charge (395)
    • Oct 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1992
    Delivered On Oct 19, 1992
    Satisfied
    Amount secured
    £19,150
    Short particulars
    14A high st. Flitwick bedfordshire.
    Persons Entitled
    • P.Miller
    Transactions
    • Oct 19, 1992Registration of a charge (395)
    • Oct 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 14, 1992
    Delivered On Aug 18, 1992
    Satisfied
    Amount secured
    £23,000
    Short particulars
    Hamlets turn cottage 15 the hamlet slades hill templecome somerset.
    Persons Entitled
    • C. Woodgate
    Transactions
    • Aug 18, 1992Registration of a charge (395)
    • Nov 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 15, 1991
    Delivered On Mar 26, 1991
    Satisfied
    Amount secured
    Sterling pounds 4,000.00 due or to become due from the chargees.
    Short particulars
    166 bodycoats road chandlers ford east leigh hampshire.
    Persons Entitled
    • Ernest Darbyshire and Joyce Mary Darbyshire
    Transactions
    • Mar 26, 1991Registration of a charge
    • Jan 15, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 1991
    Delivered On Jan 26, 1991
    Satisfied
    Amount secured
    Sterling pounds 9150 and all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    59 aylesford avenue beckenham kent.
    Persons Entitled
    • J.W. Kirkham
    Transactions
    • Jan 26, 1991Registration of a charge
    • Jan 15, 1992Statement of satisfaction of a charge in full or part (403a)

    Does LAING RETIREMENT HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2015Commencement of winding up
    Mar 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA 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