HEREFORD LACEY LIMITED

HEREFORD LACEY LIMITED

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

    Company NameHEREFORD LACEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05855308
    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 HEREFORD LACEY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HEREFORD LACEY LIMITED located?

    Registered Office Address
    7 St. Petersgate
    SK1 1EB Stockport
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEREFORD LACEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What are the latest filings for HEREFORD LACEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Previous accounting period extended from May 31, 2021 to Aug 31, 2021

    1 pagesAA01

    Termination of appointment of Philip Roger Bamping as a director on Jan 01, 2015

    1 pagesTM01

    Termination of appointment of Paula Marie Bamping as a director on Jan 01, 2015

    1 pagesTM01

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Notification of Philip Roger Bamping as a person with significant control on Jul 23, 2020

    2 pagesPSC01

    Confirmation statement made on Jun 22, 2020 with updates

    5 pagesCS01

    Registered office address changed from 23 Lamerton Way Wilmslow SK9 3UN England to 7 st. Petersgate Stockport SK1 1EB on Feb 26, 2020

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 23 Lamerton Way Wilmslow SK9 3UN on Nov 25, 2019

    1 pagesAD01

    Confirmation statement made on Jun 22, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 22, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    8 pagesAA

    Notification of Adele Ann Sykes as a person with significant control on Jun 22, 2017

    2 pagesPSC01

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of HEREFORD LACEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, Adele Ann
    Lacey Green
    SK9 4BA Wilmslow
    61
    Cheshire
    Secretary
    Lacey Green
    SK9 4BA Wilmslow
    61
    Cheshire
    BritishCompany Director87539820002
    SYKES, Adele Ann
    Lacey Green
    SK9 4BA Wilmslow
    61
    Cheshire
    Director
    Lacey Green
    SK9 4BA Wilmslow
    61
    Cheshire
    EnglandBritishCompany Director87539820002
    SYKES, Anthony Edward
    Lacey Green
    SK9 4BA Wilmslow
    61
    Cheshire
    Director
    Lacey Green
    SK9 4BA Wilmslow
    61
    Cheshire
    United KingdomBritishCompany Director129028800001
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Nominee Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    900021500001
    BAMPING, Paula Marie
    42 Hereford Way
    CW10 9GS Middlewich
    Cheshire
    Director
    42 Hereford Way
    CW10 9GS Middlewich
    Cheshire
    United KingdomBritishCompany Director114610820001
    BAMPING, Philip Roger
    42 Hereford Way
    CW10 9GS Middlewich
    Cheshire
    Director
    42 Hereford Way
    CW10 9GS Middlewich
    Cheshire
    United KingdomBritishCompany Director114610780001
    OCS DIRECTORS LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Nominee Director
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    900021490001

    Who are the persons with significant control of HEREFORD LACEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Roger Bamping
    St. Petersgate
    SK1 1EB Stockport
    7
    England
    Jul 23, 2020
    St. Petersgate
    SK1 1EB Stockport
    7
    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.
    Mrs Adele Ann Sykes
    St. Petersgate
    SK1 1EB Stockport
    7
    England
    Jun 22, 2017
    St. Petersgate
    SK1 1EB Stockport
    7
    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.

    Does HEREFORD LACEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 24, 2012
    Delivered On Aug 25, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 2 cecil grove manchester t/no LA44287 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
    Persons Entitled
    • The Mortgage Works (UK) PLC
    Transactions
    • Aug 25, 2012Registration of a charge (MG01)
    Mortgage deed
    Created On Nov 16, 2007
    Delivered On Nov 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 2 cecil grove, manchester, lancashire t/n LA44287, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
    Persons Entitled
    • The Mortgage Works (UK) PLC
    Transactions
    • Nov 21, 2007Registration of a charge (395)

    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