TELFORD HOMES (CREEKSIDE) LIMITED
Overview
| Company Name | TELFORD HOMES (CREEKSIDE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC314992 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of TELFORD HOMES (CREEKSIDE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN SHELF (607) LIMITED | Jan 19, 2007 | Jan 19, 2007 |
What are the latest accounts for TELFORD HOMES (CREEKSIDE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TELFORD HOMES (CREEKSIDE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Secretary's details changed for Mrs Monique Chantal Woudberg on Feb 22, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 13 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Termination of appointment of Andrew Graham Wiseman as a director on Oct 01, 2019 | 1 pages | TM01 | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of David Myles Campbell as a director on Jul 08, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2019 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Director's details changed for Mr David Myles Campbell on Oct 20, 2018 | 2 pages | CH01 | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mrs Monique Chantal Woudberg as a secretary on Jan 30, 2018 | 2 pages | AP03 | ||
Termination of appointment of Richard Colin Ellis as a secretary on Jan 30, 2018 | 1 pages | TM02 | ||
Who are the officers of TELFORD HOMES (CREEKSIDE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASWELL, Monique Chantal | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | 242783890002 | |||||||
| DI STEFANO, Jonathan Graham | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | United Kingdom | British | 86361540007 | |||||
| FITZGERALD, John Anthony | Director | Sharmans Close Digswell Welwyn AL6 0AR Hertfordshire 6 England | United Kingdom | British | 111678660003 | |||||
| ROGERS, Katie | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | England | British | 161720120002 | |||||
| DEBENHAM, Sara Louise | Secretary | First Floor Stuart House Queensgate Britannia Road EN8 7TF Waltham Cross Telford Homes Plc Hertfordshire England | British | 154407280001 | ||||||
| ELLIS, Richard Colin | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | British | 173112660001 | ||||||
| ESSLEMONT, Deborah Susan | Secretary | The Granary Baads Mill EH55 8LG West Calder West Lothian | British | 72983900006 | ||||||
| FERNANDES, Katherine Liza Antoinetta | Secretary | 92 Wakemans Hill Avenue, Kingsbury NW9 OUR London 92 | 150949000001 | |||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
| CAMPBELL, David Myles | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | England | British | 115929220010 | |||||
| ELLIOTT, Roderick Andrew | Director | 85 Malbet Park EH16 6WB Edinburgh | Scotland | Irish | 77340290001 | |||||
| ELLWOOD, Sheena | Director | First Floor Queensgate, Britannia Road EN8 7TF Waltham Cross Stuart House Herts England | England | British | 77873760002 | |||||
| FENNELL, Liam Hugh | Director | Craighouse Road EH10 5LQ Edinburgh 9 | United Kingdom | British | 131381040001 | |||||
| HUTCHINSON, Andrew Paul | Director | 54 Bruntsfield Gardens EH10 4DY Edinburgh Midlothian | British | 96424370001 | ||||||
| ROWNEY, James Mccubbin | Director | 13 Bonaly Gardens EH13 0EX Edinburgh Midlothian | Scotland | British | 59551350002 | |||||
| WISEMAN, Andrew Graham | Director | Eglington Road Chingford E4 7AN London 25 | United Kingdom | British | 900300002 | |||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of TELFORD HOMES (CREEKSIDE) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Telford Homes Plc | Apr 06, 2016 | Queensgate Britannia Road EN8 7TF Waltham Cross Telford House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does TELFORD HOMES (CREEKSIDE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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