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 | 05 May 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2006) |
Role | Developer |
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 | 05 May 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2015) |
Role | Developer |
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 | 05 May 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2006) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cloudberry Close Maidstone Kent ME16 0LY |
Director Name | Mr Stephen Thomas Clews |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2010) |
Role | Chartered Company Secretary |
Country of Residence | England |
Correspondence Address | Broadlake Mill Lane Frittenden Kent TN17 2DX |
Director Name | Mr Christopher Guy Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | Non-Executive Director |
Correspondence Address | Ladham House Ladham Road Goudhurst Kent TN17 1DB |
Secretary Name | Ms Susan Wetenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(1 year, 6 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 | 26 June 2013(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Workshop Straight Hill Wiingmore Elham Canterbury Kent CT4 6LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(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 |
100 at £1 | Monro Homes LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£19,067 |
Cash | £27,190 |
Current Liabilities | £1,474,919 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 8 April 2020 (4 years ago) |
---|---|
Next Return Due | 22 April 2021 (overdue) |
29 September 2016 | Delivered on: 6 October 2016 Persons entitled: Beamish Investments Limited Classification: A registered charge Particulars: Chobham nurseries, bagshot road, chobham, woking, surrey. Outstanding |
---|---|
10 October 2014 | Delivered on: 17 October 2014 Persons entitled: Beamish Investments Limited Classification: A registered charge Particulars: Land on the north side of london road, old basing, basingstoke, RG24 7JQ. Outstanding |
10 October 2014 | Delivered on: 14 October 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land on the north side of london road, old basingstoke t/no HP451363. Outstanding |
4 July 2013 | Delivered on: 6 July 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 November 2016 | Delivered on: 22 November 2016 Persons entitled: Nicola Mary Corkill and Keith Yorke Classification: A registered charge Particulars: Chobham nurseries, bagshot road, chobham, woking, surrey. Outstanding |
29 September 2016 | Delivered on: 12 October 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Chobham nurseries, bagshot road, chobham, GU24 8DE under title number SY703131. Outstanding |
8 July 2013 | Delivered on: 20 July 2013 Satisfied on: 18 July 2014 Persons entitled: Amsbury Developments Limited Classification: A registered charge Particulars: Linbar, middleton road, camberley, surrey. Notification of addition to or amendment of charge. Fully Satisfied |
4 July 2013 | Delivered on: 6 July 2013 Satisfied on: 18 July 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H k/a "linbar" middleton road camberley t/no SY246777. Notification of addition to or amendment of charge. Fully Satisfied |
3 March 2006 | Delivered on: 11 March 2006 Satisfied on: 4 March 2010 Persons entitled: Amsbury Developments Limited Classification: Legal charge Secured details: £826,746.00 due or to become due from the company to. Particulars: The brickmakers arms, maidstone road, platt, sevenoaks, kent t/no K696070. Fully Satisfied |
3 March 2006 | Delivered on: 18 March 2006 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: The f/h property k/a brickmakers arms, maidstone road, platt, sevenoaks t/no K696070. 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 |
25 January 2006 | Delivered on: 10 February 2006 Satisfied on: 14 September 2010 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. Fully Satisfied |
7 November 2023 | Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages) |
---|---|
17 July 2023 | Liquidators' statement of receipts and payments to 17 May 2023 (12 pages) |
5 July 2022 | Liquidators' statement of receipts and payments to 17 May 2022 (13 pages) |
4 June 2021 | Registered office address changed from 29 Harcourt Street London W1H 4HS England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 4 June 2021 (2 pages) |
1 June 2021 | Resolutions
|
1 June 2021 | Appointment of a voluntary liquidator (3 pages) |
1 June 2021 | Statement of affairs (12 pages) |
1 March 2021 | Unaudited abridged accounts made up to 30 November 2019 (11 pages) |
12 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
15 April 2020 | Cessation of Hamish Mckay Morrison as a person with significant control on 5 February 2020 (1 page) |
15 April 2020 | Notification of Edwina Sally Morrison as a person with significant control on 6 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Hamish Mckay Morrison as a director on 5 February 2020 (1 page) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
14 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
12 April 2018 | Notification of Hamish Mckay Morrison as a person with significant control on 8 April 2017 (2 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 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) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 8 April 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) |
22 November 2016 | Registration of charge 054190730011, created on 2 November 2016 (32 pages) |
22 November 2016 | Registration of charge 054190730011, created on 2 November 2016 (32 pages) |
12 October 2016 | Registration of charge 054190730010, created on 29 September 2016 (21 pages) |
12 October 2016 | Registration of charge 054190730010, created on 29 September 2016 (21 pages) |
6 October 2016 | Registration of charge 054190730009, created on 29 September 2016 (30 pages) |
6 October 2016 | Registration of charge 054190730009, created on 29 September 2016 (30 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
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 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 June 2015 | Director's details changed for Hamish Mckay Morrison 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 Edwina Sally Morrison as a director on 1 June 2015 (3 pages) |
19 June 2015 | Director's details changed for Hamish Mckay Morrison on 1 June 2015 (3 pages) |
19 June 2015 | Director's details changed for Hamish Mckay Morrison on 1 June 2015 (3 pages) |
19 June 2015 | Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages) |
14 May 2015 | Director's details changed for Hamish Mckay Morrison on 8 April 2015 (3 pages) |
14 May 2015 | Director's details changed for Hamish Mckay Morrison on 8 April 2015 (3 pages) |
14 May 2015 | Director's details changed for Hamish Mckay Morrison on 8 April 2015 (3 pages) |
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 October 2014 | Registration of charge 054190730008, created on 10 October 2014 (30 pages) |
17 October 2014 | Registration of charge 054190730008, created on 10 October 2014 (30 pages) |
14 October 2014 | Registration of charge 054190730007, created on 10 October 2014 (23 pages) |
14 October 2014 | Registration of charge 054190730007, created on 10 October 2014 (23 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 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) |
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) |
18 July 2014 | Satisfaction of charge 054190730004 in full (4 pages) |
18 July 2014 | Satisfaction of charge 054190730006 in full (4 pages) |
18 July 2014 | Satisfaction of charge 054190730004 in full (4 pages) |
18 July 2014 | Satisfaction of charge 054190730006 in full (4 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 July 2013 | Registration of charge 054190730006 (33 pages) |
20 July 2013 | Registration of charge 054190730006 (33 pages) |
9 July 2013 | Appointment of Hamish Mckay Morrison as a director (3 pages) |
9 July 2013 | Appointment of Hamish Mckay Morrison as a director (3 pages) |
6 July 2013 | Registration of charge 054190730004 (24 pages) |
6 July 2013 | Registration of charge 054190730005 (41 pages) |
6 July 2013 | Registration of charge 054190730005 (41 pages) |
6 July 2013 | Registration of charge 054190730004 (24 pages) |
15 April 2013 | Annual return made up to 8 April 2013 (14 pages) |
15 April 2013 | Annual return made up to 8 April 2013 (14 pages) |
15 April 2013 | Annual return made up to 8 April 2013 (14 pages) |
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) |
1 June 2012 | Full accounts made up to 31 July 2011 (12 pages) |
1 June 2012 | Full accounts made up to 31 July 2011 (12 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (14 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (11 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (11 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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 | Accounts for a small company made up to 31 July 2009 (12 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (12 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
14 April 2010 | Annual return made up to 8 April 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 3 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Termination of appointment of Stephen Clews as a director (2 pages) |
6 February 2010 | Termination of appointment of Christopher Johnson as a director (2 pages) |
6 February 2010 | Termination of appointment of Stephen Clews as a director (2 pages) |
6 February 2010 | Termination of appointment of Christopher Johnson as a director (2 pages) |
21 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
21 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (6 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 April 2008 | Return made up to 08/04/08; no change of members (7 pages) |
17 April 2008 | Return made up to 08/04/08; no change of members (7 pages) |
17 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
17 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
31 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
31 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: c/o saunders & company 29 harcourt street london W1H 4HS (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: c/o saunders & company 29 harcourt street london W1H 4HS (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) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
9 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
18 March 2006 | Particulars of mortgage/charge (4 pages) |
18 March 2006 | Particulars of mortgage/charge (4 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
1 August 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
20 June 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Memorandum and Articles of Association (6 pages) |
17 May 2005 | Memorandum and Articles of Association (18 pages) |
17 May 2005 | Memorandum and Articles of Association (18 pages) |
17 May 2005 | Memorandum and Articles of Association (6 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 6-8 underwood street london N1 7JQ (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 2005 | Incorporation (19 pages) |
8 April 2005 | Incorporation (19 pages) |