LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED
Overview
| Company Name | LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05769391 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 04, 2019 |
| Next Confirmation Statement Due | Apr 18, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2018 |
| Overdue | Yes |
What are the latest filings for LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lee James Mills as a director on Feb 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Paul Eastwood as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Notification of Carillion Construction Limited (In Liquidation) as a person with significant control on Oct 25, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Jb Commercial Properties Limited as a person with significant control on Oct 25, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Carillion (Maple Oak) Limited as a person with significant control on Oct 25, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Lee James Mills as a director on Oct 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Burns Barrett as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Simon Paul Eastwood on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Carillion (Maple Oak) Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Simon Paul Eastwood on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
| LEE, Christopher Michael | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | 133709330001 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235181470001 | |||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Road B3 2AS Birmingham | 102981550001 | |||||||
| BAKER, Jeremy | Director | 19 Lynmouth Drive Sully CF64 5TP Penarth South Glamorgan | Wales | British | 19938460005 | |||||
| BARRETT, John Burns | Director | 6 Tollbar Road NN14 3LH Islip Northamptonshire | England | British | 48668240007 | |||||
| EASTWOOD, Simon Paul | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | 35184590004 | |||||
| GREENWOOD, Mark | Director | The Rubble Hole Little London Kings Court GL5 5DX Stroud | British | 98276400001 | ||||||
| MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | 53951880001 | |||||
| SWAN, Matthew David | Director | 11 Sauncey Wood AL5 5DP Harpenden Hertfordshire | England | British | 142632960001 | |||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Road B3 2AS Birmingham | 102981540001 |
Who are the persons with significant control of LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Construction Limited (In Liquidation) | Oct 25, 2018 | Birch Street WV1 4JX Wolverhampton Crown House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jb Commercial Properties Limited | Apr 06, 2016 | 11-13 Station Road NN15 7HH Kettering Portland House Northants England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carillion (Maple Oak) Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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