HAYCROFT HOMES LIMITED

HAYCROFT HOMES LIMITED

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

    Company NameHAYCROFT HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05577605
    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 HAYCROFT HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HAYCROFT HOMES LIMITED located?

    Registered Office Address
    Browns Yard
    Seas End Road, Moulton Seas End
    PE12 6JX Spalding
    Lincolnshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAYCROFT HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for HAYCROFT 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

    1 pagesDS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Derek John Ford on Jul 01, 2022

    2 pagesCH01

    Termination of appointment of Martin Geoffrey Spenceley as a director on Jan 28, 2022

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 22, 2021Clarification hmrc CONFIRMATION DUTY PAID

    Director's details changed for Mr Robert Ian Spenceley on Nov 17, 2021

    2 pagesCH01

    Confirmation statement made on Sep 29, 2021 with updates

    7 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Cancellation of shares. Statement of capital on May 24, 2021

    • Capital: GBP 100
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cessation of Patrick Joseph Plaice as a person with significant control on May 24, 2021

    1 pagesPSC07

    Termination of appointment of Patrick Joseph Plaice as a director on May 24, 2021

    1 pagesTM01

    Director's details changed for Mr Robert Ian Spenceley on Oct 04, 2021

    2 pagesCH01

    Director's details changed for Robert Ian Spenceley on Sep 02, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Feb 24, 2020

    • Capital: GBP 133.00
    4 pagesSH06

    Confirmation statement made on Sep 29, 2020 with updates

    7 pagesCS01

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Satisfaction of charge 055776050005 in full

    1 pagesMR04

    Who are the officers of HAYCROFT HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Derek John
    PE36 6JA Old Hunstanton
    2a Hamilton Road
    United Kingdom
    Director
    PE36 6JA Old Hunstanton
    2a Hamilton Road
    United Kingdom
    United KingdomBritishBuilder46333830006
    SPENCELEY, Robert Ian
    Seas End Road, Moulton Seas End
    PE12 6JX Spalding
    Browns Yard
    Lincolnshire
    United Kingdom
    Director
    Seas End Road, Moulton Seas End
    PE12 6JX Spalding
    Browns Yard
    Lincolnshire
    United Kingdom
    United KingdomBritishCompany Director15957400013
    FORD, Ian Timothy
    8 Amsterdam Gardens
    PE11 3HY Spalding
    Lincolnshire
    Secretary
    8 Amsterdam Gardens
    PE11 3HY Spalding
    Lincolnshire
    BritishQ S83174850001
    AR CORPORATE SERVICES LIMITED
    PO BOX 384
    10 St George Street
    IM99 2XD Douglas
    Isle Of Man
    Secretary
    PO BOX 384
    10 St George Street
    IM99 2XD Douglas
    Isle Of Man
    102801850001
    FORD, Ian Timothy
    8 Amsterdam Gardens
    PE11 3HY Spalding
    Lincolnshire
    Director
    8 Amsterdam Gardens
    PE11 3HY Spalding
    Lincolnshire
    United KingdomBritishQ S83174850001
    PLAICE, Patrick Joseph
    Seas End Road, Moulton Seas End
    PE12 6JX Spalding
    Browns Yard
    Lincolnshire
    United Kingdom
    Director
    Seas End Road, Moulton Seas End
    PE12 6JX Spalding
    Browns Yard
    Lincolnshire
    United Kingdom
    EnglandBritishCompany Director192661680001
    SPENCELEY, Martin Geoffrey
    Seas End Road, Moulton Seas End
    PE12 6JX Spalding
    Browns Yard
    Lincolnshire
    United Kingdom
    Director
    Seas End Road, Moulton Seas End
    PE12 6JX Spalding
    Browns Yard
    Lincolnshire
    United Kingdom
    United KingdomBritishCompany Director22161670002
    AR NOMINEES LIMITED
    PO BOX 384
    10 St George Street
    IM99 2XD Douglas
    Isle Of Man
    Director
    PO BOX 384
    10 St George Street
    IM99 2XD Douglas
    Isle Of Man
    102801840001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Waites Farm Holdings Limited
    Seas End Road
    Moulton Seas End
    PE12 6JX Spalding
    Browns Yard
    Lincolnshire
    England
    May 15, 2019
    Seas End Road
    Moulton Seas End
    PE12 6JX Spalding
    Browns Yard
    Lincolnshire
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number11670420
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    D & R Property Services Limited
    38 Tyndall Court, Commerce Road,
    Lynch Wood
    PE2 6LR Peterborough
    Enterprise House
    England
    May 15, 2019
    38 Tyndall Court, Commerce Road,
    Lynch Wood
    PE2 6LR Peterborough
    Enterprise House
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06626752
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Patrick Joseph Plaice
    Holbeach
    PE12 7DZ Spalding
    1 Vicarage Gardens
    Lincolnshire
    England
    Apr 06, 2016
    Holbeach
    PE12 7DZ Spalding
    1 Vicarage Gardens
    Lincolnshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Derek John Ford
    Holbeach
    PE12 8PB Spalding
    Highbury Damgate Road
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    Holbeach
    PE12 8PB Spalding
    Highbury Damgate Road
    Lincolnshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Robert Ian Spenceley
    Long Sutton
    PE12 9RT Spalding
    5 The Wentworths
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    Long Sutton
    PE12 9RT Spalding
    5 The Wentworths
    Lincolnshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HAYCROFT HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 07, 2019
    Delivered On Nov 14, 2019
    Satisfied
    Brief description
    All that freehold interest in the land and property known as land on the west side of station road holbeach and registered at the land registry with title absolute under title number LL344679 but excluding the land hatched in red on the attached plan.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Interbay Funding Limited
    Transactions
    • Nov 14, 2019Registration of a charge (MR01)
    • May 18, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2018
    Delivered On Apr 04, 2018
    Satisfied
    Brief description
    All the land known as belle vue garage, station street, holbeach lincolnshire PE12 7LF registered at land registry under title number LL250889(whole) and land on the west side of station road, holbeach, lincolnshire registered at land registry under title number LL344679 (part only).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes & Communities Agency
    Transactions
    • Apr 04, 2018Registration of a charge (MR01)
    • Nov 09, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2018
    Delivered On Apr 04, 2018
    Satisfied
    Brief description
    All the land on the south side of high road and adjoining 355 high road, whaplode, spalding, lincolnshire, PE12 6TG registered at land registry under title numbers LL373919 (whole), LL370837 (part only), LL356361 (whole) and LL354035 (whole).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes & Communities Agency
    Transactions
    • Apr 04, 2018Registration of a charge (MR01)
    • Apr 03, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2018
    Delivered On Apr 04, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes & Communities Agency
    Transactions
    • Apr 04, 2018Registration of a charge (MR01)
    • Apr 03, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 14, 2014
    Delivered On Jul 16, 2014
    Satisfied
    Brief description
    Freehold land and properties known as. Land on the west side of station road holbeach title number LL344679. Land at oxford gardens title number LL344704. The station inn 12 station street holbeach spalding title number LL21729.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Jul 16, 2014Registration of a charge (MR01)
    • Feb 08, 2017Satisfaction of a charge (MR04)

    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