TELFORD HOMES (CREEKSIDE) LIMITED

TELFORD HOMES (CREEKSIDE) LIMITED

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

    Company NameTELFORD HOMES (CREEKSIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314992
    JurisdictionScotland
    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 TELFORD HOMES (CREEKSIDE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is TELFORD HOMES (CREEKSIDE) LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TELFORD HOMES (CREEKSIDE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN SHELF (607) LIMITEDJan 19, 2007Jan 19, 2007

    What are the latest accounts for TELFORD HOMES (CREEKSIDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TELFORD HOMES (CREEKSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Secretary's details changed for Mrs Monique Chantal Woudberg on Feb 22, 2021

    1 pagesCH03

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    13 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    14 pagesAA

    Termination of appointment of Andrew Graham Wiseman as a director on Oct 01, 2019

    1 pagesTM01

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of David Myles Campbell as a director on Jul 08, 2019

    1 pagesTM01

    Confirmation statement made on Jan 19, 2019 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    15 pagesAA

    Director's details changed for Mr David Myles Campbell on Oct 20, 2018

    2 pagesCH01

    legacy

    114 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Monique Chantal Woudberg as a secretary on Jan 30, 2018

    2 pagesAP03

    Termination of appointment of Richard Colin Ellis as a secretary on Jan 30, 2018

    1 pagesTM02

    Who are the officers of TELFORD HOMES (CREEKSIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASWELL, Monique Chantal
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    242783890002
    DI STEFANO, Jonathan Graham
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United KingdomBritish86361540007
    FITZGERALD, John Anthony
    Sharmans Close
    Digswell Welwyn
    AL6 0AR Hertfordshire
    6
    England
    Director
    Sharmans Close
    Digswell Welwyn
    AL6 0AR Hertfordshire
    6
    England
    United KingdomBritish111678660003
    ROGERS, Katie
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritish161720120002
    DEBENHAM, Sara Louise
    First Floor Stuart House
    Queensgate Britannia Road
    EN8 7TF Waltham Cross
    Telford Homes Plc
    Hertfordshire
    England
    Secretary
    First Floor Stuart House
    Queensgate Britannia Road
    EN8 7TF Waltham Cross
    Telford Homes Plc
    Hertfordshire
    England
    British154407280001
    ELLIS, Richard Colin
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    British173112660001
    ESSLEMONT, Deborah Susan
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    Secretary
    The Granary
    Baads Mill
    EH55 8LG West Calder
    West Lothian
    British72983900006
    FERNANDES, Katherine Liza Antoinetta
    92
    Wakemans Hill Avenue, Kingsbury
    NW9 OUR London
    92
    Secretary
    92
    Wakemans Hill Avenue, Kingsbury
    NW9 OUR London
    92
    150949000001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    CAMPBELL, David Myles
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritish115929220010
    ELLIOTT, Roderick Andrew
    85 Malbet Park
    EH16 6WB Edinburgh
    Director
    85 Malbet Park
    EH16 6WB Edinburgh
    ScotlandIrish77340290001
    ELLWOOD, Sheena
    First Floor
    Queensgate, Britannia Road
    EN8 7TF Waltham Cross
    Stuart House
    Herts
    England
    Director
    First Floor
    Queensgate, Britannia Road
    EN8 7TF Waltham Cross
    Stuart House
    Herts
    England
    EnglandBritish77873760002
    FENNELL, Liam Hugh
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    Director
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    United KingdomBritish131381040001
    HUTCHINSON, Andrew Paul
    54 Bruntsfield Gardens
    EH10 4DY Edinburgh
    Midlothian
    Director
    54 Bruntsfield Gardens
    EH10 4DY Edinburgh
    Midlothian
    British96424370001
    ROWNEY, James Mccubbin
    13 Bonaly Gardens
    EH13 0EX Edinburgh
    Midlothian
    Director
    13 Bonaly Gardens
    EH13 0EX Edinburgh
    Midlothian
    ScotlandBritish59551350002
    WISEMAN, Andrew Graham
    Eglington Road
    Chingford
    E4 7AN London
    25
    Director
    Eglington Road
    Chingford
    E4 7AN London
    25
    United KingdomBritish900300002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of TELFORD HOMES (CREEKSIDE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telford Homes Plc
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    England
    Apr 06, 2016
    Queensgate
    Britannia Road
    EN8 7TF Waltham Cross
    Telford House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TELFORD HOMES (CREEKSIDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 31, 2011
    Delivered On Apr 08, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 2011Registration of a charge (MG01s)
    Debenture
    Created On Sep 17, 2010
    Delivered On Sep 22, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 22, 2010Registration of a charge (MG01s)
    • Sep 28, 2010Alteration to a floating charge (466 Scot)
    • Apr 08, 2011Alteration to a floating charge (466 Scot)
    • Dec 05, 2011Alteration to a floating charge (466 Scot)
    • Jul 17, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Sep 12, 2007
    Delivered On Sep 14, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 126-180 even creek road; 126-134 even creek road; 140 & 142 creek road & creek road industrial estate; 96-124 creek road & south side of creek road TGL190918 SGL103419 SGL16318 TGL83507 SGL366154 SGL18706.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 2007Registration of a charge (410)
    • Jul 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 26, 2007
    Delivered On Jul 30, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 126-180 even creek road, 126-134 even creek road, 140 & 142 creek road & creek road industrial estate, 96-124 creek road & south side of creek road, greenwich TGL190918 SGL103419 SGL163318 TGL83507 SGL366154 SGL18706.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2007Registration of a charge (410)
    • Jul 17, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges and floating charge over all assets - see form 410 for details.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 2007Registration of a charge (410)
    • Jul 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land on the north side of copperas street TGL146908.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 2007Registration of a charge (410)
    • Jul 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land on the north west side of copperas street and north side of copperas street and east side of copperas street LN129807 and LN28351.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 2007Registration of a charge (410)
    • Jul 17, 2014Satisfaction of a charge (MR04)

    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