Wingmore Elham
Canterbury
Kent
CT4 6LT
Director Name | Mr Keith Harry Etheridge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cloudberry Close Maidstone Kent ME16 0LY |
Director Name | Mr Alistair Munro Morrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | River Cottage Wingmore, Elham Canterbury Kent CT4 6LT |
Secretary Name | Mr Keith Harry Etheridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cloudberry Close Maidstone Kent ME16 0LY |
Secretary Name | Ms Susan Wetenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT |
Director Name | Mr Hamish McKay Morrison |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | monrohomes.co.uk |
---|
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
460k at £1 | Mr Alistair Munro Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£999,042 |
Cash | £1,356 |
Current Liabilities | £1,237,259 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 27 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 10 April 2021 (overdue) |
7 September 2011 | Delivered on: 15 September 2011 Satisfied on: 18 December 2013 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Jcb 535-125 telescopic loadall with screen guard, beacon, quick-fit carriage and standard forks, plus anti-vandal cab guards and tracker security device GN57UCL JCB5AJJGC81425116 1425116 and jcb 535-125 telescopic loadall with standard folks, and 24HR tracker security device, plus general purpose bucket and tee plate c/w sweeper/collector attachment GN07PXH JCB5AJJGC71197973 1197973 1111047 see image for full details. Fully Satisfied |
---|---|
26 April 2007 | Delivered on: 9 May 2007 Satisfied on: 4 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 plains avenue, maidstone, kent & 68 cranborne avenue, maidstone, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 January 2006 | Delivered on: 19 January 2006 Satisfied on: 1 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 plains avenue and land to the rear of 96 plains avenue maidstone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2005 | Delivered on: 12 March 2005 Satisfied on: 4 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crossways, fieldway, sturry, canterbury, kent t/nos. K445944 and K849314. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 December 2004 | Delivered on: 10 December 2004 Satisfied on: 4 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crossways field way sturry near canterbury kent forming part t/no:K445944 and K849314. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 November 2004 | Delivered on: 17 November 2004 Satisfied on: 4 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 22 hadlow road tonbridge kent t/n's K274480 (part) and K341945. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 2004 | Delivered on: 22 June 2004 Satisfied on: 1 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a king's arms public house loose road loose maidstone kent t/no K299490. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 June 2004 | Delivered on: 16 June 2004 Satisfied on: 18 December 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 November 2023 | Registered office address changed from C/O Absolute Recovery Limited,Unit 2 Railway Court Ten Pound Walk Doncaster DN2 4HT to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages) |
---|---|
19 July 2023 | Liquidators' statement of receipts and payments to 24 May 2023 (12 pages) |
19 July 2022 | Liquidators' statement of receipts and payments to 24 May 2022 (13 pages) |
8 June 2021 | Appointment of a voluntary liquidator (3 pages) |
8 June 2021 | Registered office address changed from 29 Harcourt Street London W1H 4HS England to C/O Absolute Recovery Limited,Unit 2 Railway Court Ten Pound Walk Doncaster DN2 4HT on 8 June 2021 (2 pages) |
8 June 2021 | Statement of affairs (12 pages) |
8 June 2021 | Resolutions
|
1 March 2021 | Unaudited abridged accounts made up to 30 November 2019 (14 pages) |
12 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
14 April 2020 | Notification of Edwina Sally Morrison as a person with significant control on 6 April 2020 (2 pages) |
14 April 2020 | Cessation of Hamish Mckay Morrison as a person with significant control on 5 February 2020 (1 page) |
6 April 2020 | Termination of appointment of Hamish Mckay Morrison as a director on 5 February 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
10 May 2017 | Registered office address changed from The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from , the Workshop Straight Hill, Wingmore Elham, Canterbury, Kent, CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017 (1 page) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
2 February 2017 | Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 January 2016 | Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015 (2 pages) |
8 January 2016 | Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 June 2015 | Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Hamish Mckay Morrison as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Hamish Mckay Morrison as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Hamish Mckay Morrison as a director on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages) |
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 September 2014 | Registered office address changed from , 6 North Court South Park, Business Village Armstrong Road, Maidstone, Kent, ME15 6JZ to 29 Harcourt Street London W1H 4HS on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Ms Susan Wetenhall on 15 September 2014 (3 pages) |
23 September 2014 | Registered office address changed from 6 North Court South Park Business Village Armstrong Road Maidstone Kent ME15 6JZ to The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Ms Susan Wetenhall on 15 September 2014 (3 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 December 2013 | Satisfaction of charge 8 in full (4 pages) |
18 December 2013 | Satisfaction of charge 1 in full (4 pages) |
18 December 2013 | Satisfaction of charge 8 in full (4 pages) |
18 December 2013 | Satisfaction of charge 1 in full (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
16 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2013 (16 pages) |
16 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2013 (16 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
8 May 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
8 May 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders
|
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders
|
14 February 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages) |
14 February 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages) |
12 July 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
12 July 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (14 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
29 June 2010 | Secretary's details changed for Ms Susan Wetenhall on 23 June 2010 (3 pages) |
29 June 2010 | Secretary's details changed for Ms Susan Wetenhall on 23 June 2010 (3 pages) |
4 May 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
4 May 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (13 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (13 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2009 | Accounts for a medium company made up to 31 July 2008 (17 pages) |
21 May 2009 | Accounts for a medium company made up to 31 July 2008 (17 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
14 May 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
14 May 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
18 March 2008 | Return made up to 27/02/08; no change of members (6 pages) |
18 March 2008 | Return made up to 27/02/08; no change of members (6 pages) |
15 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
15 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: c/o saunders & co, 29 harcourt street, london, W1H 4HS (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: c/o saunders & co, 29 harcourt street, london, W1H 4HS (1 page) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 April 2006 | Return made up to 27/02/06; full list of members (7 pages) |
28 April 2006 | Return made up to 27/02/06; full list of members (7 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Ad 18/06/04--------- £ si 9900@1 (2 pages) |
15 April 2005 | Ad 18/06/04--------- £ si 9900@1 (2 pages) |
15 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
15 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
2 February 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
2 February 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
20 August 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
27 February 2003 | Incorporation (19 pages) |
27 February 2003 | Incorporation (19 pages) |