CHARMFORD HOMES LTD

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

    Company NameCHARMFORD HOMES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05772781
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHARMFORD HOMES LTD?

    • Other building completion and finishing (43390) / Construction

    Where is CHARMFORD HOMES LTD located?

    Registered Office Address
    C/O Cba Business Solutions Ltd
    126 New Walk
    LE1 7JA Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARMFORD HOMES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CHARMFORD HOMES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 02, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 02, 2021

    pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 02, 2020

    12 pagesLIQ03

    Registered office address changed from Unit 1B Walford Works Longford Road Cannock Staffordshire WS11 0LF to C/O Cba Business Solutions Ltd 126 New Walk Leicester Leicestershire LE1 7JA on Apr 25, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 03, 2019

    LRESEX

    Termination of appointment of Jack Moody as a director on Dec 13, 2018

    1 pagesTM01

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    11 pagesAA

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    9 pagesAA

    Director's details changed for Mr Richard Mclaughlin on Dec 01, 2016

    2 pagesCH01

    Confirmation statement made on Sep 15, 2016 with updates

    7 pagesCS01

    Annual return made up to Apr 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 2,001
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    9 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Apr 06, 2015

    15 pagesRP04

    Annual return made up to Apr 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 2,001
    SH01
    Annotations
    DateAnnotation
    Sep 22, 2015Clarification A SECOND FILED AR01 WAS REGISTERED ON 22/09/2015

    Total exemption small company accounts made up to Jun 30, 2014

    9 pagesAA

    Annual return made up to Apr 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 2,001
    SH01

    Appointment of Mr Jack Moody as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Apr 06, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of CHARMFORD HOMES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAUGHLIN, Richard
    126 New Walk
    LE1 7JA Leicester
    C/O Cba Business Solutions Ltd
    Leicestershire
    Secretary
    126 New Walk
    LE1 7JA Leicester
    C/O Cba Business Solutions Ltd
    Leicestershire
    170627560001
    MCLAUGHLIN, Richard
    Levedale Road
    Penkridge
    ST19 5AT Stafford
    Keepers Croft
    England
    Director
    Levedale Road
    Penkridge
    ST19 5AT Stafford
    Keepers Croft
    England
    EnglandBritish121551360003
    WILLIAMS, John
    Brooke Cottage Hazelbrook Court
    Cannock Wood Street
    WS12 0PN Cannock
    1,
    Staffordshire
    United Kingdom
    Secretary
    Brooke Cottage Hazelbrook Court
    Cannock Wood Street
    WS12 0PN Cannock
    1,
    Staffordshire
    United Kingdom
    Other117175630004
    MOODY, Jack
    Warstone Road
    Shareshill
    WV10 7LX Wolverhampton
    Little Saredon Manor
    England
    Director
    Warstone Road
    Shareshill
    WV10 7LX Wolverhampton
    Little Saredon Manor
    England
    United KingdomBritish77571010002

    Who are the persons with significant control of CHARMFORD HOMES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warstone Road
    Shareshill
    WV10 7LX Wolverhampton
    Hollybush Farm
    England
    Apr 06, 2016
    Warstone Road
    Shareshill
    WV10 7LX Wolverhampton
    Hollybush Farm
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02869599
    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 Richard Mclaughlin
    Saredon Hall Farm
    Great Saredon
    WV10 7LW Wolverhampton
    The Smithy
    England
    Apr 06, 2016
    Saredon Hall Farm
    Great Saredon
    WV10 7LW Wolverhampton
    The Smithy
    England
    No
    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 holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CHARMFORD HOMES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 31, 2007
    Delivered On Jun 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Brook cottage 26 cannock wood street cannock staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2007Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 2007
    Delivered On May 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)

    Does CHARMFORD HOMES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2023Due to be dissolved on
    Apr 03, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Charles Money
    126 New Walk
    LE1 7JA Leicester
    Leicestershire
    practitioner
    126 New Walk
    LE1 7JA Leicester
    Leicestershire

    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