ADMIRAL HOMES (MIDLAND) LIMITED

ADMIRAL HOMES (MIDLAND) LIMITED

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

    Company NameADMIRAL HOMES (MIDLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02911834
    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 ADMIRAL HOMES (MIDLAND) LIMITED?

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

    Where is ADMIRAL HOMES (MIDLAND) LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ADMIRAL HOMES (MIDLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KALATHAS LIMITEDMar 23, 1994Mar 23, 1994

    What are the latest accounts for ADMIRAL HOMES (MIDLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ADMIRAL HOMES (MIDLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on May 24, 2013

    3 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :_ "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 08, 2013

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

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

    5 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2012

    Statement of capital on Dec 12, 2012

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Jan 16, 2012

    1 pagesTM02

    Appointment of Colin Richard Clapham as a secretary on Jan 16, 2012

    2 pagesAP03

    Annual return made up to Nov 15, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr. Michael Andrew Lonnon 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

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Christopher Carney as a director

    1 pagesTM01

    Appointment of Mr. Michael Andrew Lonnon as a director

    2 pagesAP01

    Annual return made up to Nov 15, 2010 with full list of shareholders

    5 pagesAR01

    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

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

    2 pagesCH01

    Director's details changed for Peter Robert Andrew on Mar 18, 2010

    2 pagesCH01

    Secretary's details changed for Karen Lorraine Atterbury on Jan 11, 2010

    1 pagesCH03

    Who are the officers of ADMIRAL HOMES (MIDLAND) 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
    165966520001
    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
    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
    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
    GEORGE, David Stephen
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    Secretary
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    British6192540001
    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
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Secretary
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    British87909140001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    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
    CRAY, Jonathan Malcolm
    60 Starbold Crescent
    Knowle
    B93 9JX Solihull
    West Midlands
    Director
    60 Starbold Crescent
    Knowle
    B93 9JX Solihull
    West Midlands
    EnglandBritish70470020001
    DENNISON, John Patrick Edmund
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    Director
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    British14008270001
    GABB, Colin
    23 Little Fryth
    RG40 3RN Wokingham
    Berkshire
    Director
    23 Little Fryth
    RG40 3RN Wokingham
    Berkshire
    EnglandBritish87309290001
    GEORGE, David Stephen
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    Director
    20 Crail Close
    RG11 2PZ Wokingham
    Berkshire
    British6192540001
    HOLLAND-KAYE, William John
    39 Britannia Road
    SW6 2HJ London
    Director
    39 Britannia Road
    SW6 2HJ London
    British110518040001
    HOLLIDAY, Peter David
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    United KingdomBritish78225380001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Director
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    EnglandBritish87909140001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    British60928380003
    SMITH, Nicholas Carey
    32 Chattock Avenue
    B91 2QX Solihull
    West Midlands
    Director
    32 Chattock Avenue
    B91 2QX Solihull
    West Midlands
    British38140140004
    WALLACE, Stuart James
    89 Studley Knapp
    Walnut Tree
    MK7 7NF Milton Keynes
    Buckinghamshire
    Director
    89 Studley Knapp
    Walnut Tree
    MK7 7NF Milton Keynes
    Buckinghamshire
    British39077720001
    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
    WHITE, David Douglas Percival
    Botley House
    Tanworth Lane
    B95 5QY Henley In Arden
    Warwickshire
    Director
    Botley House
    Tanworth Lane
    B95 5QY Henley In Arden
    Warwickshire
    British79564790001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Does ADMIRAL HOMES (MIDLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 12, 1999
    Delivered On Jul 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the legal charge
    Short particulars
    The f/h property k/a 6A, 6B, 25A and 25B phase 2 tattenhoe milton keynes.
    Persons Entitled
    • Commission for the New Towns
    Transactions
    • Jul 16, 1999Registration of a charge (395)
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 1998
    Delivered On Mar 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of clause 2 of this legal charge
    Short particulars
    Housing development site known as site 3 phase 2 tattenhoe milton keynes.
    Persons Entitled
    • Commission for the New Towns
    Transactions
    • Mar 14, 1998Registration of a charge (395)
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 22, 1994
    Delivered On Jul 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the finance parties (as defined) and to the finance parties under the finance documents (as defined) including this 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 1994Registration of a charge (395)
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ADMIRAL HOMES (MIDLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2013Dissolved on
    May 08, 2013Commencement 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