LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED

LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED

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

    Company NameLODGE PARK COMMERCIAL DEVELOPMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05769391
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    Crown House
    Birch Street
    WV1 4JX Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 04, 2019
    Next Confirmation Statement DueApr 18, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2018
    OverdueYes

    What are the latest filings for LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lee James Mills as a director on Feb 14, 2019

    1 pagesTM01

    Termination of appointment of Simon Paul Eastwood as a director on Feb 15, 2019

    1 pagesTM01

    Order of court to wind up

    2 pagesCOCOMP

    Notification of Carillion Construction Limited (In Liquidation) as a person with significant control on Oct 25, 2018

    2 pagesPSC02

    Cessation of Jb Commercial Properties Limited as a person with significant control on Oct 25, 2018

    1 pagesPSC07

    Cessation of Carillion (Maple Oak) Limited as a person with significant control on Oct 25, 2018

    1 pagesPSC07

    Appointment of Mr Lee James Mills as a director on Oct 24, 2018

    2 pagesAP01

    Termination of appointment of John Burns Barrett as a director on Oct 25, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Director's details changed for Mr Simon Paul Eastwood on Oct 01, 2018

    2 pagesCH01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Change of details for Carillion (Maple Oak) Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018

    1 pagesTM02

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Apr 04, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Apr 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015

    1 pagesCH03

    Director's details changed for Mr Simon Paul Eastwood on Mar 02, 2015

    2 pagesCH01

    Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015

    1 pagesAD01

    Who are the officers of LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Secretary
    Mill Road
    CM4 9BH Stock
    1
    Essex
    British133709330001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181470001
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    BAKER, Jeremy
    19 Lynmouth Drive
    Sully
    CF64 5TP Penarth
    South Glamorgan
    Director
    19 Lynmouth Drive
    Sully
    CF64 5TP Penarth
    South Glamorgan
    WalesBritish19938460005
    BARRETT, John Burns
    6 Tollbar Road
    NN14 3LH Islip
    Northamptonshire
    Director
    6 Tollbar Road
    NN14 3LH Islip
    Northamptonshire
    EnglandBritish48668240007
    EASTWOOD, Simon Paul
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritish35184590004
    GREENWOOD, Mark
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    Director
    The Rubble Hole
    Little London Kings Court
    GL5 5DX Stroud
    British98276400001
    MILLS, Lee James
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritish53951880001
    SWAN, Matthew David
    11 Sauncey Wood
    AL5 5DP Harpenden
    Hertfordshire
    Director
    11 Sauncey Wood
    AL5 5DP Harpenden
    Hertfordshire
    EnglandBritish142632960001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

    Who are the persons with significant control of LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    England
    Oct 25, 2018
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00594581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    11-13 Station Road
    NN15 7HH Kettering
    Portland House
    Northants
    England
    Apr 06, 2016
    11-13 Station Road
    NN15 7HH Kettering
    Portland House
    Northants
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05841687
    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.
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1469541
    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.

    Does LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 11, 2008
    Delivered On Aug 12, 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 1-4, 7-9 and 11-14 brooklands court, kettering venture park, kettering, northants.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 2008Registration of a charge (395)
    Legal charge
    Created On Oct 13, 2006
    Delivered On Oct 26, 2006
    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
    All f/h or l/h property k/a site c kettering parkway kettering venture park kettering t/n NN225011. 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
    • Oct 26, 2006Registration of a charge (395)
    Assignment of building contract
    Created On Oct 13, 2006
    Delivered On Oct 26, 2006
    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
    Assigns all of its right title and interest in the building contract and the assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 26, 2006Registration of a charge (395)
    Deed of assignment by way of security
    Created On Sep 08, 2006
    Delivered On Sep 21, 2006
    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
    All right title benefits and interest in the material contracts,. See the mortgage charge document for full details.
    Persons Entitled
    • Alfred Mcalpine Project Services Holdings Limited
    Transactions
    • Sep 21, 2006Registration of a charge (395)
    Fixed charge
    Created On Sep 08, 2006
    Delivered On Sep 14, 2006
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Alfred Mcalpine Project Services Holdings Limited
    Transactions
    • Sep 14, 2006Registration of a charge (395)
    Debenture
    Created On Aug 17, 2006
    Delivered On Aug 24, 2006
    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 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
    • Alfred Mcalpine Project Services Holdings Limited
    Transactions
    • Aug 24, 2006Registration of a charge (395)

    Does LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2018Petition date
    Jan 23, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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