LYNDALE HOMES LIMITED

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

    Company NameLYNDALE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03469013
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LYNDALE HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is LYNDALE HOMES LIMITED located?

    Registered Office Address
    46 Warwick Road
    CM23 5NW Bishop's Stortford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LYNDALE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW ENGLAND WHARTON HOMES LIMITEDNov 19, 1997Nov 19, 1997

    What are the latest accounts for LYNDALE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for LYNDALE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Nov 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1,000,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Nov 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2015

    Statement of capital on Jan 03, 2015

    • Capital: GBP 1,000,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Nov 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2014

    Statement of capital on Jan 05, 2014

    • Capital: GBP 1,000,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Nov 19, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Giancarlo Gallia as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 29, 2012

    3 pagesAA

    Registered office address changed from * Grange House Grange Lane Winsford Cheshire CW7 2BP* on May 21, 2012

    1 pagesAD01

    Annual return made up to Nov 19, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2011

    3 pagesAA

    Termination of appointment of William Dickinson as a director

    1 pagesTM01

    Appointment of William Nicholas Dickinson as a director

    2 pagesAP01

    Termination of appointment of Elizabeth Nicholson as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Nov 19, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Steven Albinson as a director

    2 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2010

    7 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re conversion 23/11/2009
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 23, 2009

    • Capital: GBP 1,000,000
    8 pagesSH01

    Who are the officers of LYNDALE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, William Nicholas
    Warwick Road
    CM23 5NW Bishop's Stortford
    46
    Hertfordshire
    United Kingdom
    Director
    Warwick Road
    CM23 5NW Bishop's Stortford
    46
    Hertfordshire
    United Kingdom
    EnglandBritish164565860001
    DICKINSON, William Ian
    Hermes
    La Petite Blaye
    GY9 3XD Alderney
    Channel Islands
    Secretary
    Hermes
    La Petite Blaye
    GY9 3XD Alderney
    Channel Islands
    British61281180005
    NICHOLSON, Elizabeth
    Laurel Bank
    Beeston Brook, Tiverton
    CW6 9NH Tarporley
    Cheshire
    Secretary
    Laurel Bank
    Beeston Brook, Tiverton
    CW6 9NH Tarporley
    Cheshire
    British116936180001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALBINSON, Steven Stewart
    1 Meadows Close
    Hazel Grove
    SK7 4JX Stockport
    Cheshire
    Director
    1 Meadows Close
    Hazel Grove
    SK7 4JX Stockport
    Cheshire
    EnglandBritish96461380001
    DICKINSON, William Nicholas
    19 London Road
    GL52 6EY Cheltenham
    Gloucestershire
    Director
    19 London Road
    GL52 6EY Cheltenham
    Gloucestershire
    United KingdomBritish37024940007
    DICKINSON, William Ian
    Hermes
    La Petite Blaye
    GY9 3XD Alderney
    Channel Islands
    Director
    Hermes
    La Petite Blaye
    GY9 3XD Alderney
    Channel Islands
    United KingdomBritish61281180005
    DURLING, David Daisley
    8 Kempton Way
    Tytherington
    SK10 2WB Macclesfield
    Cheshire
    Director
    8 Kempton Way
    Tytherington
    SK10 2WB Macclesfield
    Cheshire
    EnglandBritish79436730001
    GALLIA, Giancarlo
    Via Beledere 2
    FOREIGN Cagliari
    Sardinia 09123
    Italy
    Director
    Via Beledere 2
    FOREIGN Cagliari
    Sardinia 09123
    Italy
    ItalyItalian104952470001
    HOWSON, Norman George
    16 Warwick Gardens
    BL3 3SP Bolton
    Lancashire
    Director
    16 Warwick Gardens
    BL3 3SP Bolton
    Lancashire
    United KingdomBritish104952590001
    KITCHEN, Gail Margaret
    5 Wensleydale Road
    WN7 2HX Leigh
    Lancashire
    Director
    5 Wensleydale Road
    WN7 2HX Leigh
    Lancashire
    British75779490001
    PARSON, Nicholas Gerald
    7 Rossett Close
    Kingsmead
    CW9 8WP Northwich
    Cheshire
    Director
    7 Rossett Close
    Kingsmead
    CW9 8WP Northwich
    Cheshire
    British74648920001
    THOMAS, William James
    61 Doughty Street
    WC1N 2JY London
    Director
    61 Doughty Street
    WC1N 2JY London
    EnglandBritish4343010004
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does LYNDALE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 19, 2001
    Delivered On Mar 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land k/a land on the south side of shaws lane winsford cheshire vale royal t/n CH245302. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 20, 2001Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 19, 2001
    Delivered On Mar 20, 2001
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 20, 2001Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)

    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