JOHN SHEPHERD NEW HOMES LIMITED
Overview
| Company Name | JOHN SHEPHERD NEW HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03852134 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN SHEPHERD NEW HOMES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is JOHN SHEPHERD NEW HOMES LIMITED located?
| Registered Office Address | 33 Colmore Row B3 2BS Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN SHEPHERD NEW HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BIRMINGHAM OFFICE LIMITED | Oct 01, 1999 | Oct 01, 1999 |
What are the latest accounts for JOHN SHEPHERD NEW HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for JOHN SHEPHERD NEW HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 33 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 10, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 33 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 2 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 038521340002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038521340006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038521340003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of John Stephen Shepherd as a director on Dec 14, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stuart Macpherson Pender on Nov 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert James Hamilton on Nov 10, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Robert James Hamilton on Nov 10, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 34 pages | PARENT_ACC | ||||||||||
Who are the officers of JOHN SHEPHERD NEW HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Robert James | Secretary | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | 204635300001 | |||||||
| HAMILTON, Robert James | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | 154819360001 | |||||
| PENDER, Stuart Macpherson | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | 284879040001 | |||||
| MAYERS, John Alfred Dugard | Secretary | Curlieu Lane Norton Lindsey CV35 8JT Warwick Gannaway Farmhouse Warwickshire | British | 66292310002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CUTLER, Michael Anthony | Director | The Field House Buckley Green B95 5QF Henley In Arden Warwickshire | United Kingdom | British | 141619940001 | |||||
| GROVES, Michael Steven Thornley | Director | North Charlotte Street EH2 4HR Edinburgh 1 Scotland | England | British | 83445620005 | |||||
| HART, Sarah Jayne | Director | The Woodlands Snitterfield Road CV37 0EX Bearley Warwickshire | England | British | 281083870001 | |||||
| SHEPHERD, John Stephen | Director | Mousley End CV37 7JF Near Rowington Mousley Hill Farm Warwickshire | England | British | 141620010001 | |||||
| SHEPHERD, Meryl Yvonne | Director | Mousley End CV37 7JF Near Rowington Mousley Hill Farm Warwickshire | United Kingdom | British | 19044470003 | |||||
| VEITCH, Peter Graham | Director | 25 Torridon Croft Moseley B13 8RG Birmingham West Midlands | England | British | 72125010002 |
Who are the persons with significant control of JOHN SHEPHERD NEW HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Shepherd Estate Agents Ltd | Apr 06, 2016 | Beeches Walk B73 6HN Sutton Coldfield 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JOHN SHEPHERD NEW HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 14, 2016 Delivered On Oct 18, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2016 Delivered On Feb 01, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2016 Delivered On Feb 01, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2016 Delivered On Jan 29, 2016 | Satisfied | ||
Brief description The document is a deed of accession to a debenture dated 31 july 2014 made between (1) the chargors named therein and (2) mml capital partners LLP (as security agent). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2016 Delivered On Jan 27, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 09, 2005 Delivered On Mar 10, 2005 | 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
| ||||
Transactions
| ||||
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