SAFRAN HOMES LTD
Overview
| Company Name | SAFRAN HOMES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05298486 |
| 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 SAFRAN HOMES LTD?
- Development of building projects (41100) / Construction
Where is SAFRAN HOMES LTD located?
| Registered Office Address | 43a Wordsworth Road BN11 3JB Worthing West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAFRAN HOMES LTD?
| Company Name | From | Until |
|---|---|---|
| PHOENIX HOMES LTD | Jan 12, 2006 | Jan 12, 2006 |
| GR8 HOMES LTD | Nov 26, 2004 | Nov 26, 2004 |
What are the latest accounts for SAFRAN HOMES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for SAFRAN HOMES LTD?
| Annual Return |
|
|---|
What are the latest filings for SAFRAN HOMES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Robert Coughlan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Olivia Wood Thorpe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nadine Lennon as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 15 St. Leonards Road Epsom Downs Surrey KT18 5RG* on Dec 06, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Registered office address changed from * 16 Starrock Road Coulsdon Surrey CR5 3EH England* on May 18, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Nadine Wood Thorpe on May 05, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Registered office address changed from * 1 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ* on May 10, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 26, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr James Jerry Hannah on Nov 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Nadine Wood Thorpe on Nov 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Olivia Wood Thorpe on Nov 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Coughlan on Nov 26, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr James Jerry Hannah on Nov 26, 2009 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of SAFRAN HOMES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNAH, James Jerry | Secretary | Wordsworth Road BN11 3JB Worthing 43a West Sussex England | British | 103169170002 | ||||||
| HANNAH, James Jerry | Director | Wordsworth Road BN11 3JB Worthing 43a West Sussex England | United Kingdom | British | 103169170002 | |||||
| MOORCRAFT, Graham Paul | Secretary | 12 Russells KT20 5TJ Tadworth Surrey | British | 97386270001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| COUGHLAN, Robert Christopher | Director | Wordsworth Road BN11 3JB Worthing 43a West Sussex England | United Kingdom | British | 106758630002 | |||||
| CRESSWELL, Gary | Director | Red Chimneys The Drive KT5 9RG South Cheam Surrey | British | 103169430001 | ||||||
| FITZGERALD, Brendan David | Director | 39 Dale Road CR8 2ED Purley Surrey | England | British | 61628390002 | |||||
| LENNON, Nadine | Director | Wordsworth Road BN11 3JB Worthing 43a West Sussex England | United Kingdom | British | 116421050002 | |||||
| MOORCRAFT, Graham Paul | Director | 12 Russells KT20 5TJ Tadworth Surrey | United Kingdom | British | 97386270001 | |||||
| WEBSTER, Michael | Director | 4 Buxton Crescent SM3 9TP Cheam Surrey | British | 80557510001 | ||||||
| WILKINSON, Craig | Director | 52 Meadway KT5 9RG Surbiton Surrey | British | 103169460001 | ||||||
| WOOD THORPE, Olivia | Director | Wordsworth Road BN11 3JB Worthing 43a West Sussex England | United Kingdom | British | 116421060001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Does SAFRAN HOMES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On May 17, 2011 Delivered On May 20, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 14 starrock road coulsdon together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Jun 04, 2009 Delivered On Jun 23, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 27 and 31 hollymeoak road cousdon surrey, 20 sharrock road coulsdon surrey together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Mar 26, 2008 Delivered On Mar 29, 2008 | 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 16 + 18 + land to the rear of 20 starrock road, coulsdon, surrey t/nos P6832, SEL308349 SEL200539 (part). Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 28, 2007 Delivered On Jun 29, 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
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 26, 2007 Delivered On Jul 06, 2007 | 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 Jays covert coulsdon lane chipstead surrey. | ||||
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