LANDMARK COUNTRY HOMES LIMITED
Overview
| Company Name | LANDMARK COUNTRY HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04615065 |
| 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 LANDMARK COUNTRY HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is LANDMARK COUNTRY HOMES LIMITED located?
| Registered Office Address | 21 Webb Close GU19 5QP Bagshot Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANDMARK COUNTRY HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for LANDMARK COUNTRY 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 | 2 pages | DS01 | ||||||||||
Change of details for Peter George Lamb as a person with significant control on Nov 13, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Peter George Lamb on Nov 13, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Jennifer Ann Lamb on Nov 13, 2018 | 1 pages | CH03 | ||||||||||
Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY England to 21 Webb Close Bagshot Surrey GU19 5QP on Nov 13, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2017 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Peter George Lamb on Oct 20, 2017 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Sep 30, 2016 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Almac House Church Lane Bisley Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on Oct 06, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Registration of charge 046150650008, created on Jan 08, 2016 | 50 pages | MR01 | ||||||||||
Annual return made up to Dec 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
All of the property or undertaking has been released from charge 5 | 5 pages | MR05 | ||||||||||
Registration of charge 046150650007, created on Aug 29, 2014 | 8 pages | MR01 | ||||||||||
Registration of charge 046150650006, created on Aug 27, 2014 | 43 pages | MR01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Dec 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Who are the officers of LANDMARK COUNTRY HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMB, Jennifer Ann | Secretary | Webb Close GU19 5QP Bagshot 21 Surrey United Kingdom | British | 24578630004 | ||||||
| LAMB, Peter George | Director | Webb Close GU19 5QP Bagshot 21 Surrey United Kingdom | United Kingdom | British | 40329010007 | |||||
| LAMB, Peter George | Secretary | Forge Cottage Ockham Lane GU23 6NP Ockham Surrey | British | 40329010003 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of LANDMARK COUNTRY HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Peter George Lamb | Apr 06, 2016 | Webb Close GU19 5QP Bagshot 21 Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does LANDMARK COUNTRY HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 08, 2016 Delivered On Jan 08, 2016 | Outstanding | ||
Brief description Land adjoining crown house, 120 medstead road, beech, alton GU34 4AF as registered at the land registry under title number SH40270. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 29, 2014 Delivered On Sep 16, 2014 | Outstanding | ||
Brief description Freehold property on the north side of mdstead road beech alton hants. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 27, 2014 Delivered On Sep 05, 2014 | Outstanding | ||
Brief description Land on the north side of medstead road (adjoining 59 wellhouse road), beech, alton, hampshire GU34 4AQ registered under part of title number SH36206 at the land registry. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 06, 2011 Delivered On Oct 15, 2011 | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 06, 2011 Delivered On Oct 15, 2011 | Satisfied | 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 daneshill the reeds road frensham farnham t/no SY351869 first fixed charge all its rights in any policies of insurance,the benefit of all contracts guarantees appointments,warranties and other documents see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 04, 2008 Delivered On Jul 08, 2008 | Satisfied | 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 danehill, millbridge, frensham, surrey t/no SY351869 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 05, 2005 Delivered On Aug 10, 2005 | 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 93 seymour road headley down bordon t/no SH17872. 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 05, 2005 Delivered On Aug 10, 2005 | 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
| ||||
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