JOHN SHEPHERD NEW HOMES LIMITED

JOHN SHEPHERD NEW HOMES LIMITED

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

    Company NameJOHN SHEPHERD NEW HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03852134
    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 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 AddressNo

    What were the previous names of JOHN SHEPHERD NEW HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BIRMINGHAM OFFICE LIMITEDOct 01, 1999Oct 01, 1999

    What are the latest accounts for JOHN SHEPHERD NEW HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for JOHN SHEPHERD NEW 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

    3 pagesDS01

    legacy

    1 pagesAGREEMENT1

    legacy

    33 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesSH20

    Statement of capital on Sep 10, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 038521340002 in full

    1 pagesMR04

    Satisfaction of charge 038521340006 in full

    1 pagesMR04

    Satisfaction of charge 038521340003 in full

    1 pagesMR04

    Termination of appointment of John Stephen Shepherd as a director on Dec 14, 2020

    1 pagesTM01

    Director's details changed for Mr Stuart Macpherson Pender on Nov 10, 2020

    2 pagesCH01

    Director's details changed for Mr Robert James Hamilton on Nov 10, 2020

    2 pagesCH01

    Secretary's details changed for Mr Robert James Hamilton on Nov 10, 2020

    1 pagesCH03

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    legacy

    34 pagesPARENT_ACC

    Who are the officers of JOHN SHEPHERD NEW HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Robert James
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Secretary
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    204635300001
    HAMILTON, Robert James
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    ScotlandBritish154819360001
    PENDER, Stuart Macpherson
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    ScotlandBritish284879040001
    MAYERS, John Alfred Dugard
    Curlieu Lane
    Norton Lindsey
    CV35 8JT Warwick
    Gannaway Farmhouse
    Warwickshire
    Secretary
    Curlieu Lane
    Norton Lindsey
    CV35 8JT Warwick
    Gannaway Farmhouse
    Warwickshire
    British66292310002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CUTLER, Michael Anthony
    The Field House
    Buckley Green
    B95 5QF Henley In Arden
    Warwickshire
    Director
    The Field House
    Buckley Green
    B95 5QF Henley In Arden
    Warwickshire
    United KingdomBritish141619940001
    GROVES, Michael Steven Thornley
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Scotland
    EnglandBritish83445620005
    HART, Sarah Jayne
    The Woodlands
    Snitterfield Road
    CV37 0EX Bearley
    Warwickshire
    Director
    The Woodlands
    Snitterfield Road
    CV37 0EX Bearley
    Warwickshire
    EnglandBritish281083870001
    SHEPHERD, John Stephen
    Mousley End
    CV37 7JF Near Rowington
    Mousley Hill Farm
    Warwickshire
    Director
    Mousley End
    CV37 7JF Near Rowington
    Mousley Hill Farm
    Warwickshire
    EnglandBritish141620010001
    SHEPHERD, Meryl Yvonne
    Mousley End
    CV37 7JF Near Rowington
    Mousley Hill Farm
    Warwickshire
    Director
    Mousley End
    CV37 7JF Near Rowington
    Mousley Hill Farm
    Warwickshire
    United KingdomBritish19044470003
    VEITCH, Peter Graham
    25 Torridon Croft
    Moseley
    B13 8RG Birmingham
    West Midlands
    Director
    25 Torridon Croft
    Moseley
    B13 8RG Birmingham
    West Midlands
    EnglandBritish72125010002

    Who are the persons with significant control of JOHN SHEPHERD NEW HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Shepherd Estate Agents Ltd
    Beeches Walk
    B73 6HN Sutton Coldfield
    14
    England
    Apr 06, 2016
    Beeches Walk
    B73 6HN Sutton Coldfield
    14
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredN/A
    Legal AuthorityCompanies Act 2006
    Place RegisteredN/A
    Registration Number09704507
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JOHN SHEPHERD NEW HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mml Capital Partners LLP as Security Agent
    Transactions
    • Oct 18, 2016Registration of a charge (MR01)
    • Jan 05, 2021Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Feb 01, 2016Registration of a charge (MR01)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Feb 01, 2016Registration of a charge (MR01)
    • Apr 03, 2017Satisfaction of a charge (MR04)
    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
    • Mml Capital Partners LLP (As Security Agent)
    Transactions
    • Jan 29, 2016Registration of a charge (MR01)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    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
    • Mml Capital Partners LLP (As Security Agent)
    Transactions
    • Jan 27, 2016Registration of a charge (MR01)
    • Jan 05, 2021Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Mar 10, 2005Registration of a charge (395)
    • Feb 15, 2016Satisfaction of a charge (MR04)

    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