HAYCROFT HOMES LIMITED
Overview
| Company Name | HAYCROFT HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05577605 |
| 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 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 Address | No |
What are the latest accounts for HAYCROFT HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for HAYCROFT 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Derek John Ford on Jul 01, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Martin Geoffrey Spenceley as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Ian Spenceley on Nov 17, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 29, 2021 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Cancellation of shares. Statement of capital on May 24, 2021
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Patrick Joseph Plaice as a person with significant control on May 24, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Patrick Joseph Plaice as a director on May 24, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Robert Ian Spenceley on Oct 04, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Ian Spenceley on Sep 02, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Feb 24, 2020
| 4 pages | SH06 | ||||||||||
Confirmation statement made on Sep 29, 2020 with updates | 7 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 055776050005 in full | 1 pages | MR04 | ||||||||||
Who are the officers of HAYCROFT HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Derek John | Director | PE36 6JA Old Hunstanton 2a Hamilton Road United Kingdom | United Kingdom | British | Builder | 46333830006 | ||||
| SPENCELEY, Robert Ian | Director | Seas End Road, Moulton Seas End PE12 6JX Spalding Browns Yard Lincolnshire United Kingdom | United Kingdom | British | Company Director | 15957400013 | ||||
| FORD, Ian Timothy | Secretary | 8 Amsterdam Gardens PE11 3HY Spalding Lincolnshire | British | Q S | 83174850001 | |||||
| AR CORPORATE SERVICES LIMITED | Secretary | PO BOX 384 10 St George Street IM99 2XD Douglas Isle Of Man | 102801850001 | |||||||
| FORD, Ian Timothy | Director | 8 Amsterdam Gardens PE11 3HY Spalding Lincolnshire | United Kingdom | British | Q S | 83174850001 | ||||
| PLAICE, Patrick Joseph | Director | Seas End Road, Moulton Seas End PE12 6JX Spalding Browns Yard Lincolnshire United Kingdom | England | British | Company Director | 192661680001 | ||||
| SPENCELEY, Martin Geoffrey | Director | Seas End Road, Moulton Seas End PE12 6JX Spalding Browns Yard Lincolnshire United Kingdom | United Kingdom | British | Company Director | 22161670002 | ||||
| AR NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waites Farm Holdings Limited | May 15, 2019 | Seas End Road Moulton Seas End PE12 6JX Spalding Browns Yard Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| D & R Property Services Limited | May 15, 2019 | 38 Tyndall Court, Commerce Road, Lynch Wood PE2 6LR Peterborough Enterprise House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Patrick Joseph Plaice | Apr 06, 2016 | Holbeach PE12 7DZ Spalding 1 Vicarage Gardens Lincolnshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Derek John Ford | Apr 06, 2016 | Holbeach PE12 8PB Spalding Highbury Damgate Road Lincolnshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Robert Ian Spenceley | 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
| |||||||||||||
Does HAYCROFT HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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