HEREFORD LACEY LIMITED
Overview
Company Name | HEREFORD LACEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05855308 |
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 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 Address | No |
What are the latest accounts for HEREFORD LACEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2022 |
What are the latest filings for HEREFORD LACEY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2021 to Aug 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Philip Roger Bamping as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paula Marie Bamping as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Notification of Philip Roger Bamping as a person with significant control on Jul 23, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 22, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 23 Lamerton Way Wilmslow SK9 3UN England to 7 st. Petersgate Stockport SK1 1EB on Feb 26, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 23 Lamerton Way Wilmslow SK9 3UN on Nov 25, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Notification of Adele Ann Sykes as a person with significant control on Jun 22, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HEREFORD LACEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SYKES, Adele Ann | Secretary | Lacey Green SK9 4BA Wilmslow 61 Cheshire | British | Company Director | 87539820002 | |||||
SYKES, Adele Ann | Director | Lacey Green SK9 4BA Wilmslow 61 Cheshire | England | British | Company Director | 87539820002 | ||||
SYKES, Anthony Edward | Director | Lacey Green SK9 4BA Wilmslow 61 Cheshire | United Kingdom | British | Company Director | 129028800001 | ||||
OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
BAMPING, Paula Marie | Director | 42 Hereford Way CW10 9GS Middlewich Cheshire | United Kingdom | British | Company Director | 114610820001 | ||||
BAMPING, Philip Roger | Director | 42 Hereford Way CW10 9GS Middlewich Cheshire | United Kingdom | British | Company Director | 114610780001 | ||||
OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Who are the persons with significant control of HEREFORD LACEY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip Roger Bamping | Jul 23, 2020 | St. Petersgate SK1 1EB Stockport 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Adele Ann Sykes | Jun 22, 2017 | St. Petersgate SK1 1EB Stockport 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HEREFORD LACEY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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