LINDRICK HOMES LIMITED

LINDRICK HOMES LIMITED

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

    Company NameLINDRICK HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04209946
    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 LINDRICK HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is LINDRICK HOMES LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LINDRICK HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    READCO 293 LIMITEDMay 02, 2001May 02, 2001

    What are the latest accounts for LINDRICK HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LINDRICK HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jun 05, 2017

    2 pagesAD01

    Register inspection address has been changed to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE

    2 pagesAD02

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 09, 2017

    LRESSP

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to May 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to May 02, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to May 02, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Who are the officers of LINDRICK HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Ann Pearce
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    Secretary
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    British79614900001
    HARRISON, Martyn Robert
    High Farm
    Church Street
    YO62 5US Nunnington
    West Yorkshire
    Director
    High Farm
    Church Street
    YO62 5US Nunnington
    West Yorkshire
    United KingdomBritish1638410003
    SCOTT, Ann Pearce
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    Director
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    EnglandBritish79614900001
    FALSHAW, Ian Paul
    17 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Secretary
    17 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    British73792600001
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Secretary
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    British54131050002
    BOND, Julian
    6 The Hudson
    Huddersfield Road Wyke
    BD12 8HZ Bradford
    West Yorkshire
    Director
    6 The Hudson
    Huddersfield Road Wyke
    BD12 8HZ Bradford
    West Yorkshire
    British44995320002
    FALSHAW, Ian Paul
    17 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Director
    17 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    EnglandBritish73792600001
    FIRN, Nigel George
    22 Sails Drive
    Heslington
    YO10 3LR York
    Director
    22 Sails Drive
    Heslington
    YO10 3LR York
    British27250080004
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Director
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    British54131050002
    PATMORE, Christopher Allan
    The Old Byre
    HG3 2JD High Birstwith
    Harrogate
    Director
    The Old Byre
    HG3 2JD High Birstwith
    Harrogate
    EnglandBritish35747990006

    Who are the persons with significant control of LINDRICK HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    S Harrison Developments Limited
    The Chocolate Works
    Bishopthorpe Road
    YO23 1DE York
    Stanley Harrison House
    England
    Apr 06, 2016
    The Chocolate Works
    Bishopthorpe Road
    YO23 1DE York
    Stanley Harrison House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03650550
    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.

    Does LINDRICK HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 31, 2008
    Delivered On Aug 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1.97 acres of land at pasture lane hovingham part of t/no NYK295370 and of NYK328253; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 06, 2008Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Sep 21, 2005
    Delivered On Sep 29, 2005
    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 at thistle hill, knaresborough, north yorkshire. 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
    • Sep 29, 2005Registration of a charge (395)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 06, 2004
    Delivered On Jul 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property at land adjacent to 11 lindrick close worksop. 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
    • Jul 07, 2004Registration of a charge (395)
    • Nov 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 19, 2003
    Delivered On Sep 24, 2003
    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
    • Sep 24, 2003Registration of a charge (395)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 01, 2002
    Delivered On Feb 04, 2002
    Satisfied
    Amount secured
    £257,050.00 due or to become due from the company to the chargee
    Short particulars
    Land at lindrick close, worksop, nottinghamshire.
    Persons Entitled
    • S Harrison Developments Limited
    Transactions
    • Feb 04, 2002Registration of a charge (395)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does LINDRICK HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2017Commencement of winding up
    Feb 23, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT 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