LANDMARK COUNTRY HOMES LIMITED

LANDMARK COUNTRY HOMES LIMITED

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

    Company NameLANDMARK COUNTRY HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04615065
    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 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 AddressNo

    What are the latest accounts for LANDMARK COUNTRY HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for LANDMARK COUNTRY 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 Peter George Lamb as a person with significant control on Nov 13, 2018

    2 pagesPSC04

    Director's details changed for Peter George Lamb on Nov 13, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Jennifer Ann Lamb on Nov 13, 2018

    1 pagesCH03

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 11, 2017 with updates

    3 pagesCS01

    Director's details changed for Peter George Lamb on Oct 20, 2017

    2 pagesCH01

    Previous accounting period extended from Sep 30, 2016 to Mar 30, 2017

    1 pagesAA01

    Confirmation statement made on Dec 11, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Registration of charge 046150650008, created on Jan 08, 2016

    50 pagesMR01

    Annual return made up to Dec 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Dec 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 100
    SH01

    All of the property or undertaking has been released from charge 5

    5 pagesMR05

    Registration of charge 046150650007, created on Aug 29, 2014

    8 pagesMR01

    Registration of charge 046150650006, created on Aug 27, 2014

    43 pagesMR01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Total exemption full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to Dec 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    8 pagesAA

    Who are the officers of LANDMARK COUNTRY HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMB, Jennifer Ann
    Webb Close
    GU19 5QP Bagshot
    21
    Surrey
    United Kingdom
    Secretary
    Webb Close
    GU19 5QP Bagshot
    21
    Surrey
    United Kingdom
    British24578630004
    LAMB, Peter George
    Webb Close
    GU19 5QP Bagshot
    21
    Surrey
    United Kingdom
    Director
    Webb Close
    GU19 5QP Bagshot
    21
    Surrey
    United Kingdom
    United KingdomBritish40329010007
    LAMB, Peter George
    Forge Cottage
    Ockham Lane
    GU23 6NP Ockham
    Surrey
    Secretary
    Forge Cottage
    Ockham Lane
    GU23 6NP Ockham
    Surrey
    British40329010003
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of LANDMARK COUNTRY HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter George Lamb
    Webb Close
    GU19 5QP Bagshot
    21
    Surrey
    United Kingdom
    Apr 06, 2016
    Webb Close
    GU19 5QP Bagshot
    21
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does LANDMARK COUNTRY HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Funding Circle Property Finance Limited
    Transactions
    • Jan 08, 2016Registration of a charge (MR01)
    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
    • The Classic Home Company (Southern) Limited
    Transactions
    • Sep 16, 2014Registration of a charge (MR01)
    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
    • Funding Circle Property Finance Limited
    Transactions
    • Sep 05, 2014Registration of a charge (MR01)
    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
    • Close Brothers Limited
    Transactions
    • Oct 15, 2011Registration of a charge (MG01)
    • Sep 30, 2014All of the property or undertaking has been released from the charge (MR05)
    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
    • Close Brothers Limited
    Transactions
    • Oct 15, 2011Registration of a charge (MG01)
    • Aug 21, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jul 08, 2008Registration of a charge (395)
    • Jan 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (403a)

    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