ASHBY LAWRENCE HOMES LIMITED

ASHBY LAWRENCE HOMES LIMITED

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

    Company NameASHBY LAWRENCE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03584767
    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 ASHBY LAWRENCE HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is ASHBY LAWRENCE HOMES LIMITED located?

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

    What were the previous names of ASHBY LAWRENCE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHBY LAWRENCE LIMITEDJun 19, 1998Jun 19, 1998

    What are the latest accounts for ASHBY LAWRENCE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ASHBY LAWRENCE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to Nov 27, 2019

    13 pagesLIQ03

    Registered office address changed from C /O Landex 19 Holywells Road Ipswich IP3 0DL England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Jan 10, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from 19 C/O Landex Holywells Road Ipswich IP3 0DL to C /O Landex 19 Holywells Road Ipswich IP3 0DL on Jun 20, 2016

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2015

    10 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    10 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * C/O Landex 18 the Havens Ransomes Europark Ipswich IP3 9SJ United Kingdom* on Dec 23, 2013

    1 pagesAD01

    Second filing of AR01 previously delivered to Companies House made up to Jun 19, 2013

    17 pagesRP04

    Full accounts made up to Mar 31, 2013

    12 pagesAA

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

    5 pagesAR01
    Annotations
    DateAnnotation
    Aug 19, 2013A second filed AR01 was registered on 19/08/2013

    Who are the officers of ASHBY LAWRENCE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEST, Philip Leslie
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    Secretary
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    British58602180001
    DAVIES, Thomas Glyn
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    EnglandBritish7457390009
    WEST, Philip Leslie
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    United KingdomBritish58602180001
    WILSON, Ian Frederick
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    EnglandBritish110171210001

    Who are the persons with significant control of ASHBY LAWRENCE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanbury Riverside Holdings Ltd
    Holywells Road
    IP3 0DL Ipswich
    C/O Landex
    England
    Apr 06, 2016
    Holywells Road
    IP3 0DL Ipswich
    C/O Landex
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House Cardiff
    Registration Number6472069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ASHBY LAWRENCE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 10, 2003
    Delivered On Jan 16, 2003
    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 k/a blue barn close trimley st martin felixstowe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 16, 2003Registration of a charge (395)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 2002
    Delivered On Nov 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot 4A rendlesham suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 15, 2002Registration of a charge (395)
    • Oct 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 02, 2000
    Delivered On Jun 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on north side of aldringham lane aldringham cum thorpe suffolk (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 17, 2000Registration of a charge (395)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 2000
    Delivered On Feb 11, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 11, 2000Registration of a charge (395)
    • Sep 17, 2018Satisfaction of a charge (MR04)

    Does ASHBY LAWRENCE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2018Commencement of winding up
    May 10, 2021Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    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