Company NameLuxury Lifestyles Developments (Ripon) Limited
Company StatusDissolved
Company Number06032314
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gregory Mark Franks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameCharlotte Ann Rosewall Franks
NationalityBritish
StatusClosed
Appointed09 February 2010(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 17 October 2017)
RoleCompany Director
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMrs Charlotte Ann Rosewall Franks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameIan Charles Alexander Preston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleProperty Developer
Correspondence Address6 Kenilworth Close
Mirfield
West Yorkshire
WF14 9DG
Secretary NameMr Gregory Mark Franks
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMr Brian Jordan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Henley Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0LN

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Luxury Lifestyles Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,454
Current Liabilities£15,014

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 December 2007Delivered on: 4 January 2008
Satisfied on: 7 January 2010
Persons entitled: The Royal Bank of Scotland 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 and buildings on the east side of palace road ripon. 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 February 2007Delivered on: 13 February 2007
Satisfied on: 10 January 2008
Persons entitled: Davenham Trust 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 and buildings on the east side of palace road, t/no NYK112929.
Fully Satisfied
9 February 2007Delivered on: 13 February 2007
Satisfied on: 10 January 2008
Persons entitled: Davenham Trust PLC

Classification: Debenture
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: 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
17 December 2007Delivered on: 21 December 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
3 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
19 April 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
9 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 618,309
(4 pages)
31 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 March 2017Satisfaction of charge 3 in full (4 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
7 December 2015Director's details changed for Mrs Charlotte Ann Rosewall Franks on 20 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 March 2015Director's details changed for Mrs Charlotte Anne Rosewall Franks on 19 March 2015 (2 pages)
19 March 2015Appointment of Mrs Charlotte Ann Rosewall Franks as a director on 26 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Gregory Mark Franks on 11 December 2014 (2 pages)
28 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Secretary's details changed for Charlotte Ann Rosewall Franks on 11 December 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages)
21 October 2010Secretary's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages)
23 February 2010Appointment of Charlotte Ann Rosewall Franks as a secretary (3 pages)
23 February 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (2 pages)
23 February 2010Termination of appointment of Gregory Franks as a secretary (2 pages)
2 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 January 2010Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Gregory Mark Franks on 18 December 2009 (1 page)
28 January 2010Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages)
18 January 2010Termination of appointment of Brian Jordan as a director (2 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2009Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 13 October 2009 (1 page)
9 September 2009Director appointed brian jordan (2 pages)
9 September 2009Appointment terminated director ian preston (1 page)
8 January 2009Return made up to 19/12/08; full list of members (3 pages)
23 October 2008Registered office changed on 23/10/2008 from 90 duchy road harrogate n yorks HG1 2HA (1 page)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 August 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
10 March 2008Return made up to 19/12/07; full list of members (7 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
20 November 2007Registered office changed on 20/11/07 from: 89 station parade harrogate north yorkshire HG1 1HF (1 page)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
19 December 2006Incorporation (17 pages)