MOWBRAY HOMES LIMITED

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

    Company NameMOWBRAY HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04358124
    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 MOWBRAY HOMES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MOWBRAY HOMES LIMITED located?

    Registered Office Address
    Harrier House 2 Lumsdale Road
    Cobra Business Park Trafford Park
    M32 0UT Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOWBRAY HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for MOWBRAY 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

    2 pagesDS01

    Change of details for Stewart Milne Group Limited as a person with significant control on Aug 01, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020

    2 pagesAP03

    Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020

    1 pagesTM02

    Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020

    2 pagesAP01

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    4 pagesAA

    Appointment of Mr Robert Fraser Pearson Park as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Glenn Fraser Whyte Allison as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Feb 02, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Appointment of Mr Michael Sinclair Medine as a secretary on Jul 12, 2018

    2 pagesAP03

    Termination of appointment of Scott Craig Martin as a secretary on Jul 12, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Feb 02, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Who are the officers of MOWBRAY HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Robert Fraser Pearson
    2 Lumsdale Road
    Cobra Business Park Trafford Park
    M32 0UT Manchester
    Harrier House
    Secretary
    2 Lumsdale Road
    Cobra Business Park Trafford Park
    M32 0UT Manchester
    Harrier House
    274119430001
    MACGREGOR, Stuart Alastair
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    United KingdomBritish330152850001
    MILNE, Stewart
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Dalhebity House
    United Kingdom
    Director
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Dalhebity House
    United Kingdom
    ScotlandBritish190960001
    MORE, Gerald Campbell
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritish211208700001
    PARK, Robert Fraser Pearson
    2 Lumsdale Road
    Cobra Business Park Trafford Park
    M32 0UT Manchester
    Harrier House
    Director
    2 Lumsdale Road
    Cobra Business Park Trafford Park
    M32 0UT Manchester
    Harrier House
    ScotlandBritish241939100001
    ANDERSON, Lesley
    70 Woodend Crescent
    AB15 6YQ Aberdeen
    Secretary
    70 Woodend Crescent
    AB15 6YQ Aberdeen
    British83529270002
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British83551930001
    MARTIN, Scott Craig
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Secretary
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    178780600001
    MCDONALD, Sandra
    Tan Yr Allt
    LL65 3UG Bodedern
    Anglesey
    Secretary
    Tan Yr Allt
    LL65 3UG Bodedern
    Anglesey
    British80266980001
    MEDINE, Michael Sinclair
    2 Lumsdale Road
    Cobra Business Park Trafford Park
    M32 0UT Manchester
    Harrier House
    Secretary
    2 Lumsdale Road
    Cobra Business Park Trafford Park
    M32 0UT Manchester
    Harrier House
    248563610001
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Secretary
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    British129503880001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Director
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    United KingdomBritish63687770002
    IRVINE, John Christopher
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    Director
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    ScotlandUnited Kingdom38442060003
    MCDONALD, Sandra
    Tan Yr Allt
    LL65 3UG Bodedern
    Anglesey
    Director
    Tan Yr Allt
    LL65 3UG Bodedern
    Anglesey
    British80266980001
    NUTTALL, Alan George
    312a Leigh Road
    Worsley
    M28 1LH Manchester
    Lancashire
    Director
    312a Leigh Road
    Worsley
    M28 1LH Manchester
    Lancashire
    EnglandBritish20905600001
    PATTISON, Phillip Richard
    314 Leigh Road
    M28 4QU Worsley
    Manchester
    Director
    314 Leigh Road
    M28 4QU Worsley
    Manchester
    British74233610001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Apr 06, 2016
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc057709
    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 MOWBRAY HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 2007
    Delivered On Apr 18, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 14, 2006
    Delivered On Aug 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at chorlton fold farm monton eccles. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    Legal charge
    Created On Jul 15, 2005
    Delivered On Jul 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the east side of worsley road north worsley t/n GM902075 and l/h land under t/n GM902074. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    Charge over a building contract
    Created On Jun 26, 2003
    Delivered On Jul 04, 2003
    Outstanding
    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
    The rights under the building contract.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    Debenture
    Created On May 21, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at holly bank orchard lane leigh t/no: GM817740. 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 30, 2003Registration of a charge (395)
    • Jul 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 21, 2003
    Delivered On May 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at holly bank orchard lane leigh t/no: GM817740. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 30, 2003Registration of a charge (395)
    • Jul 01, 2005Registration of a charge

    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