ALDENHAM HOMES LTD

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

    Company NameALDENHAM HOMES LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10850117
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ALDENHAM HOMES LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ALDENHAM HOMES LTD located?

    Registered Office Address
    The Town Hall Burnley Road
    Padiham
    BB12 8BS Burnley
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALDENHAM HOMES LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 30, 2023
    Next Accounts Due OnApr 30, 2024
    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What is the status of the latest confirmation statement for ALDENHAM HOMES LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 18, 2024
    Next Confirmation Statement DueMar 03, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2023
    OverdueYes

    What are the latest filings for ALDENHAM HOMES LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 26, 2025

    16 pagesLIQ03

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of receiver or manager

    4 pagesRM01

    Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on Jul 04, 2024

    3 pagesAD01

    Statement of affairs

    14 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 27, 2024

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jul 31, 2022

    8 pagesAA

    Termination of appointment of Michael Shortt as a director on Sep 20, 2023

    1 pagesTM01

    Registered office address changed from 54 Gills Hill Lane Radlett Hertfordshire WD7 8PE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Aug 08, 2023

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 54 Gills Hill Lane Radlett Hertfordshire WD7 8PE on Jun 28, 2023

    1 pagesAD01

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 18, 2022 with updates

    4 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 04, 2022

    • Capital: GBP 100
    4 pagesSH01

    Registered office address changed from Moorgate House King Street Newton Abbot TQ12 2LG England to 71-75 Shelton Street London Greater London WC2H 9JQ on May 28, 2021

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2020

    11 pagesAA

    Who are the officers of ALDENHAM HOMES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAXIM-SHORTT, Elma
    Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    Secretary
    Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    234893310001
    MAXIM-SHORTT, Elma
    King Street
    TQ12 2LG Newton Abbot
    Moorgate House
    England
    Director
    King Street
    TQ12 2LG Newton Abbot
    Moorgate House
    England
    United KingdomBritish234893290001
    MAXIM-SHORTT, Elma
    4-6 Spicer Street
    St Albans
    AL3 4PQ Hertfordshire
    Arquen House
    United Kingdom
    Director
    4-6 Spicer Street
    St Albans
    AL3 4PQ Hertfordshire
    Arquen House
    United Kingdom
    United KingdomBritish234893290001
    SHORTT, Michael, Dr
    4-6 Spicer Street
    St Albans
    AL3 4PQ Hertfordshire
    Arquen House
    United Kingdom
    Director
    4-6 Spicer Street
    St Albans
    AL3 4PQ Hertfordshire
    Arquen House
    United Kingdom
    EnglandBritish234893300001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Elma Maxim-Shortt
    4-6 Spicer Street
    AL3 4PQ Hertfordshire
    Arquen House
    United Kingdom
    Jul 05, 2017
    4-6 Spicer Street
    AL3 4PQ Hertfordshire
    Arquen House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Dr Michael Shortt
    4-6 Spicer Street
    AL3 4PQ Hertfordshire
    Arquen House
    United Kingdom
    Jul 05, 2017
    4-6 Spicer Street
    AL3 4PQ Hertfordshire
    Arquen House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALDENHAM HOMES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Natalie Hughes
    The Town Hall Burnley Road
    Padiham
    BB12 8BS Burnley
    practitioner
    The Town Hall Burnley Road
    Padiham
    BB12 8BS Burnley
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Daniel Mark Richardson
    C/O Cg Receiverships Limited 27 Byrom Street
    M3 4PF Manchester
    receiver manager
    C/O Cg Receiverships Limited 27 Byrom Street
    M3 4PF Manchester
    Edward Gee
    27 Byrom Street
    M3 4PF Manchester
    receiver manager
    27 Byrom Street
    M3 4PF Manchester

    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