ALLBRITE HOMES LIMITED
Overview
Company Name | ALLBRITE HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04935638 |
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 ALLBRITE HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is ALLBRITE HOMES LIMITED located?
Registered Office Address | 384 Linthorpe Road TS5 6HA Middlesbrough Cleveland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALLBRITE HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2014 |
What is the status of the latest annual return for ALLBRITE HOMES LIMITED?
Annual Return |
|
---|
What are the latest filings for ALLBRITE HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * Venture House Unit 10 Crofton Road Lincoln Lincolnshire LN3 4NL* on Jun 02, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Statement of capital following an allotment of shares on Oct 31, 2011
| 3 pages | SH01 | ||||||||||
Annual return made up to Oct 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Apr 30, 2011 to Oct 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Bernard Goodchild as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Oct 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Oct 17, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Graham Jack Longhurst on Oct 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Bernard Kenneth Goodchild on Oct 17, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 30, 2007 | 6 pages | AA | ||||||||||
Who are the officers of ALLBRITE HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONGHURST, Graham Jack | Secretary | Holme Farm Swinderby Road Collingham NG23 7NZ Newark Nottinghamshire | British | Director | 48384070004 | |||||
LONGHURST, Graham Jack | Director | Holme Farm Swinderby Road Collingham NG23 7NZ Newark Nottinghamshire | England | British | Director | 48384070004 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
GOODCHILD, Bernard Kenneth | Director | Warren Farm Wynyard TS22 5ND Stockton Cleveland | United Kingdom | British | Sales Director | 50851470001 | ||||
SNELLING, Shane | Director | 1 Firs Cottages Station Road Torksey LN1 2EB Lincoln | United Kingdom | British | Director | 94139440002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does ALLBRITE HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage deed | Created On May 28, 2004 Delivered On Jun 16, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a 27 archer road branston lincoln. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
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