RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED

RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04072003
    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 RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED?

    • (7011) /

    Where is RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    The Zenith Building 26
    Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What is the status of the latest annual return for RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Satisfaction of charge 11 in full

    4 pagesMR04

    Administrator's progress report to May 05, 2015

    20 pages2.24B

    Administrator's progress report to Apr 22, 2015

    20 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    23 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from Alex House 260-268 Chapel Street Salford Lancashire M3 5JZ to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Oct 31, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Deloitte Llp Four Brindley Place Birmingham B1 2HZ to Alex House 260-268 Chapel Street Salford Lancashire M3 5JZ on Oct 22, 2014

    2 pagesAD01

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    legacy

    1 pagesLQ02

    Administrator's progress report to Oct 20, 2011

    22 pages2.24B

    Notice of move from Administration to Dissolution

    22 pages2.35B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    26 pages2.17B

    Registered office address changed from , Alex House 260-268 Chapel Street, Salford, Lancashire, M3 5JZ to Deloitte Llp Four Brindley Place Birmingham B1 2HZ on Apr 08, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    6 pagesLQ01

    Full accounts made up to Apr 30, 2009

    15 pagesAA

    Termination of appointment of Brian Madden as a director

    1 pagesTM01

    Who are the officers of RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUFFMAN, Rodney Athron
    The Spinney
    509 Chester Road
    CW8 2DR Sandiway
    Cheshire
    Director
    The Spinney
    509 Chester Road
    CW8 2DR Sandiway
    Cheshire
    United KingdomBritishDirector12681340002
    TAYLOR-WINDSOR, Maurice George, Lord
    Brownlow Hall
    CW12 4TJ Congleton
    Cheshire
    Director
    Brownlow Hall
    CW12 4TJ Congleton
    Cheshire
    BritishDirector75999690001
    HARDING, James Arthur
    High Trees
    Church Lane Horsted Keynes
    RH17 7AY Haywards Heath
    West Sussex
    Secretary
    High Trees
    Church Lane Horsted Keynes
    RH17 7AY Haywards Heath
    West Sussex
    BritishChartered Accountant116512250001
    HUFFMAN, Rodney Athron
    48 Sandy Lane
    Stretford
    M32 9BX Manchester
    Lancashire
    Secretary
    48 Sandy Lane
    Stretford
    M32 9BX Manchester
    Lancashire
    BritishDirector12681340001
    LAW, James Hermon
    24 The Coppice
    Hale Barns
    WA15 0DU Altrincham
    Cheshire
    Secretary
    24 The Coppice
    Hale Barns
    WA15 0DU Altrincham
    Cheshire
    British102334390001
    MADDEN, Brian Joseph
    Outwoods
    Dorea Rathfeigh
    Tara
    County Meath
    Ireland
    Secretary
    Outwoods
    Dorea Rathfeigh
    Tara
    County Meath
    Ireland
    IrishChartered Accountant86486580001
    MCKENZIE, Clive William Price
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    Secretary
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    BritishDirector78528180001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    COUGHLAN, Timothy Gregory
    Fastnet House
    High Road Arbrack
    IRISH Kinsale
    Co Cork
    Ireland
    Director
    Fastnet House
    High Road Arbrack
    IRISH Kinsale
    Co Cork
    Ireland
    IrelandIrishCivil Engineer112987120001
    CURLISS, James
    1 The Firs Cottage
    Dancers End Lane
    HP23 6DZ Tring
    Hertfordshire
    Director
    1 The Firs Cottage
    Dancers End Lane
    HP23 6DZ Tring
    Hertfordshire
    BritishDirector113689040001
    JEPSON, Martin Clive
    5 Longcroft Avenue
    SM7 3AE Banstead
    Surrey
    Director
    5 Longcroft Avenue
    SM7 3AE Banstead
    Surrey
    United KingdomBritishCompany Director92627900001
    MADDEN, Brian Joseph
    Outwoods
    Dorea Rathfeigh
    Tara
    County Meath
    Ireland
    Director
    Outwoods
    Dorea Rathfeigh
    Tara
    County Meath
    Ireland
    IrelandIrishChartered Accountant86486580001
    MCKENZIE, Clive William Price
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    Director
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    United KingdomBritishDirector78528180001
    RAFTER, Gerard Michael
    65 Cheyne Walk
    N21 1DD London
    Director
    65 Cheyne Walk
    N21 1DD London
    United KingdomBritishDirector26517080003
    SPETCH, John Gregory
    45 The Boulevard
    Ingress Park
    DA9 9GU Greenhithe
    Kent
    Director
    45 The Boulevard
    Ingress Park
    DA9 9GU Greenhithe
    Kent
    BritishDirector95802530002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Does RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 14, 2009
    Delivered On Oct 29, 2009
    Satisfied
    Amount secured
    £72,305.25 due or to become due from the company to the chargee under a county court judgement dated 4TH november 2008
    Short particulars
    Land and buildings lying to the north of the A45 rushden; t/no nn 123535.
    Persons Entitled
    • Broadway Malyan Limited
    Transactions
    • Oct 29, 2009Registration of a charge (MG01)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 22, 2009
    Delivered On Oct 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being land and buildings on and lying to the north of the A45 rushden northamptonshire t/n NN123535.
    Persons Entitled
    • Graco Group Limited
    Transactions
    • Oct 03, 2009Registration of a charge (MG01)
    Legal charge
    Created On Oct 19, 2007
    Delivered On Nov 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on and lying to the north of the A45 at rushden northamptonshire t/n NN123535. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • 1Aug 18, 2010Appointment of a receiver or manager (LQ01)
    • 1Jan 06, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Debenture
    Created On Oct 19, 2007
    Delivered On Nov 01, 2007
    Outstanding
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    Short form legal mortgage
    Created On Jun 30, 2006
    Delivered On Nov 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due (not exceeding £800,000.00) from the company to the chargee
    Short particulars
    F/H property being land at the north of the A45 rushden northamptonshire t/no NN123535.
    Persons Entitled
    • Howard Holdings PLC
    Transactions
    • Nov 18, 2006Registration of a charge (395)
    Debenture
    Created On Jun 30, 2006
    Delivered On Jul 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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
    • Kbc Bank Nv
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    Debenture
    Created On Mar 17, 2004
    Delivered On Mar 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company, the shareholders or laing o'rourke PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land known as land and buildings on and lying to the north of the A45 rushden t/no NN123535. 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
    • Barclays Bank PLC
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 02, 2004
    Delivered On Mar 05, 2004
    Satisfied
    Amount secured
    £600,000 due or to become due from the company to the chargee
    Short particulars
    F/H land at the north of the A45 rushden northamptonshire t/n NN123535.
    Persons Entitled
    • Laing O'rourke Portfolio Projects Limited
    Transactions
    • Mar 05, 2004Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Short form legal charge
    Created On Dec 30, 2002
    Delivered On Jan 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north of A45 rushden northants t/n NN123535.
    Persons Entitled
    • Graco Group Limited
    Transactions
    • Jan 15, 2003Registration of a charge (395)
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north of the A45, rushden, northamptonshire t/n NN123535 by way of fixed charge all plant machinery, implements, utensils, furniture and equipment now or from time to time at the property, the goodwill of any business at the property. The company assigns the benefit of all covenants, rights and agreements.
    Persons Entitled
    • David Lenton
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 08, 2002
    Delivered On Jul 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the 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
    • David Lenton
    Transactions
    • Jul 19, 2002Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)

    Does RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Murphy
    Dtz Debenham Tie Leung
    Marchmount House
    CF10 3RT Dumfries Place
    Cardiff
    receiver manager
    Dtz Debenham Tie Leung
    Marchmount House
    CF10 3RT Dumfries Place
    Cardiff
    Philip William Glenn
    Byron House Maid Marian Way
    NG1 6HS Nottingham
    Nottinghamshire
    receiver manager
    Byron House Maid Marian Way
    NG1 6HS Nottingham
    Nottinghamshire
    2
    DateType
    Apr 04, 2011Administration started
    Oct 20, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Langton
    Deloitte & Touche Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte & Touche Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    3
    DateType
    Oct 23, 2014Administration started
    May 06, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ryan Kevin Grant
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Lee Causer
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    4
    DateType
    May 06, 2015Commencement of winding up
    Apr 19, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ryan Kevin Grant
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    proposed liquidator
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    Catherine Williamson
    35 Newhall Street
    B3 3PU Birmingham
    proposed liquidator
    35 Newhall Street
    B3 3PU Birmingham
    Lee Causer
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    proposed liquidator
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Ryan Kevin Grant
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    Lee Causer
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU 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