Company NameLakenheath Hall Estates UK Ltd
Company StatusDissolved
Company Number06921158
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date12 June 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Beckson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2015(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rosebay Gardens
Soham
Ely
Cambridgeshire
CB7 5YU
Director NameMr John Bruce Cruickshank
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address57 Prickwillow Road
Ely
Cambridgeshire
CB7 4QR
Secretary NameMs Shelley Ann Hurst
StatusResigned
Appointed11 November 2013(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 April 2014)
RoleCompany Director
Correspondence Address1 Oxleys Road
Stevenage
Hertfordshire
SG2 9YE
Director NameMs Shelley Ann Hurst
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 April 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Oxleys Road
Stevenage
Hertfordshire
SG2 9YE
Director NameMr Francesco Luca Ferraro
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed29 July 2014(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Digby Street
Scunthorpe
DN15 7LU
Director NameMr Padurariu Nelu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed11 November 2014(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rosebay Gardens Rosebay Gardens
Soham
Ely
Cambridgeshire
CB7 5YU

Location

Registered AddressC/O Silke & Co Limited 1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1000 at £50Tina Webb
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 October 2014Delivered on: 13 October 2014
Persons entitled:
Markerstudy Insurance Company Limited (Registered in Gibraltar)
Accident & Credit Services Limited
Rq Capital Limited

Classification: A registered charge
Particulars: The freehold land known as the hall, hall drive, lakenheath, brandon, IP27 9JT (registered at hm land registry with title no. SK240718).
Outstanding
9 October 2014Delivered on: 13 October 2014
Persons entitled: Rq Capital Limited

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold land and any other estate in land together with any buildings, structures and fixtures vested in the chargor at the date of the deed along with all future interests in land.
Outstanding
9 October 2014Delivered on: 13 October 2014
Persons entitled: Timothy John Thomson and Nicholas Epps Corfield Practising with Others as Thomson Webb & Corfield

Classification: A registered charge
Particulars: Second legal charge over the hall, hall drive, lakenheath (registered at hm land registry with title no. SK240718).
Outstanding
14 June 2013Delivered on: 18 June 2013
Satisfied on: 17 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All that f/h land k/a lakenheath hall hall drive lakenheath t/no SK240718 and hall drive roads and amenity land at lakenheath hall hall drive lakenheath t/no SK297212 but excluding plots 8 9 12 13 and 14 as shown edged red on each of the plans attached to the legal charge. Notification of addition to or amendment of charge.
Fully Satisfied
14 June 2013Delivered on: 20 June 2013
Satisfied on: 17 November 2014
Persons entitled: Helmsley Acceptances Limited

Classification: A registered charge
Particulars: All the freehold property comprised in the title(s) at the land registry. Title number(s): SK240718 (part only) and SK297212. Short description of the property:. All that freehold land known as:. Lakenheath hall, hall drive, lakenheath, IP27 9JT (title number SK240718) but excluding plots 8, 9, 12, 13 and 14; and. Hall drive roads and amenity land at lakenheath hall, hall drive, lakenheath, IP27 9JT (title number SK297212) as transferred to the company by a transfer dated the same date as the legal charge.. Notification of addition to or amendment of charge.
Fully Satisfied
3 April 2012Delivered on: 21 April 2012
Satisfied on: 17 November 2014
Persons entitled: Helmsley Acceptances Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
3 April 2012Delivered on: 17 April 2012
Satisfied on: 9 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: F/H lakenheath hall, hall drive, lakenheath, brandon t/no SK240718 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
3 April 2012Delivered on: 11 April 2012
Satisfied on: 17 November 2014
Persons entitled: Clydesdale 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: F/H property k/a lakenheath hall hall drive lakenheath t/no SK240718 see image for full details.
Fully Satisfied
3 April 2012Delivered on: 10 April 2012
Satisfied on: 17 November 2014
Persons entitled: Helmsley Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lakenheath hall, hall drive, lakenheath, brandon t/no SK240718.
Fully Satisfied

Filing History

12 June 2019Final Gazette dissolved following liquidation (1 page)
12 March 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
18 May 2018Liquidators' statement of receipts and payments to 7 April 2018 (13 pages)
16 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (14 pages)
16 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (14 pages)
27 April 2016Registered office address changed from 44a Rider Gardens Fishtoft Boston Lincolnshire PE21 0BN England to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from 44a Rider Gardens Fishtoft Boston Lincolnshire PE21 0BN England to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 27 April 2016 (2 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Statement of affairs with form 4.19 (6 pages)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
26 April 2016Statement of affairs with form 4.19 (6 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Receiver's abstract of receipts and payments to 22 December 2015 (2 pages)
12 February 2016Receiver's abstract of receipts and payments to 19 January 2016 (2 pages)
12 February 2016Receiver's abstract of receipts and payments to 19 January 2016 (2 pages)
12 February 2016Receiver's abstract of receipts and payments to 22 December 2015 (2 pages)
26 January 2016Registered office address changed from 27 Rosebay Gardens Rosebay Gardens Soham Ely Cambridgeshire CB7 5YU England to 44a Rider Gardens Fishtoft Boston Lincolnshire PE21 0BN on 26 January 2016 (1 page)
26 January 2016Notice of ceasing to act as receiver or manager (4 pages)
26 January 2016Registered office address changed from 27 Rosebay Gardens Rosebay Gardens Soham Ely Cambridgeshire CB7 5YU England to 44a Rider Gardens Fishtoft Boston Lincolnshire PE21 0BN on 26 January 2016 (1 page)
26 January 2016Notice of ceasing to act as receiver or manager (4 pages)
13 August 2015Termination of appointment of Padurariu Nelu as a director on 4 August 2015 (1 page)
13 August 2015Registered office address changed from 97 Digby Street Scunthorpe DN15 7LU to 27 Rosebay Gardens Rosebay Gardens Soham Ely Cambridgeshire CB7 5YU on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 97 Digby Street Scunthorpe DN15 7LU to 27 Rosebay Gardens Rosebay Gardens Soham Ely Cambridgeshire CB7 5YU on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Padurariu Nelu as a director on 4 August 2015 (1 page)
13 August 2015Termination of appointment of Padurariu Nelu as a director on 4 August 2015 (1 page)
23 July 2015Appointment of Mr Jonathan Beckson as a director on 1 July 2015 (2 pages)
23 July 2015Appointment of Mr Jonathan Beckson as a director on 1 July 2015 (2 pages)
23 July 2015Appointment of Mr Jonathan Beckson as a director on 1 July 2015 (2 pages)
20 January 2015Appointment of receiver or manager (4 pages)
20 January 2015Appointment of receiver or manager (4 pages)
17 November 2014Satisfaction of charge 2 in full (1 page)
17 November 2014Satisfaction of charge 069211580006 in full (1 page)
17 November 2014Satisfaction of charge 1 in full (1 page)
17 November 2014Satisfaction of charge 069211580006 in full (1 page)
17 November 2014Satisfaction of charge 1 in full (1 page)
17 November 2014Satisfaction of charge 069211580005 in full (1 page)
17 November 2014Satisfaction of charge 069211580005 in full (1 page)
17 November 2014Satisfaction of charge 4 in full (1 page)
17 November 2014Satisfaction of charge 2 in full (1 page)
17 November 2014Satisfaction of charge 4 in full (1 page)
13 November 2014Appointment of Mr Padurariu Nelu as a director on 11 November 2014 (2 pages)
13 November 2014Appointment of Mr Padurariu Nelu as a director on 11 November 2014 (2 pages)
13 November 2014Termination of appointment of Francesco Luca Ferraro as a director on 11 November 2014 (1 page)
13 November 2014Termination of appointment of Francesco Luca Ferraro as a director on 11 November 2014 (1 page)
19 October 2014Registered office address changed from 105 Belsize Avenue Peterborough PE2 9HZ to 97 Digby Street Scunthorpe DN15 7LU on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 105 Belsize Avenue Peterborough PE2 9HZ to 97 Digby Street Scunthorpe DN15 7LU on 19 October 2014 (1 page)
19 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 50,000
(3 pages)
19 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 50,000
(3 pages)
13 October 2014Registration of charge 069211580007, created on 9 October 2014 (5 pages)
13 October 2014Registration of charge 069211580007, created on 9 October 2014 (5 pages)
13 October 2014Registration of charge 069211580008, created on 9 October 2014 (14 pages)
13 October 2014Registration of charge 069211580008, created on 9 October 2014 (14 pages)
13 October 2014Registration of charge 069211580009, created on 9 October 2014 (10 pages)
13 October 2014Registration of charge 069211580009, created on 9 October 2014 (10 pages)
13 October 2014Registration of charge 069211580008, created on 9 October 2014 (14 pages)
13 October 2014Registration of charge 069211580009, created on 9 October 2014 (10 pages)
13 October 2014Registration of charge 069211580007, created on 9 October 2014 (5 pages)
27 September 2014Termination of appointment of John Bruce Cruickshank as a director on 1 August 2014 (1 page)
27 September 2014Termination of appointment of John Bruce Cruickshank as a director on 1 August 2014 (1 page)
27 September 2014Termination of appointment of John Bruce Cruickshank as a director on 1 August 2014 (1 page)
9 September 2014Satisfaction of charge 3 in full (4 pages)
9 September 2014Satisfaction of charge 3 in full (4 pages)
31 July 2014Appointment of Mr Francesco Luca Ferraro as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Francesco Luca Ferraro as a director on 29 July 2014 (2 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,000
(3 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,000
(3 pages)
4 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,000
(3 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Registered office address changed from 1 Oxleys Road Stevenage Hertfordshire SG2 9YE England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 1 Oxleys Road Stevenage Hertfordshire SG2 9YE England on 26 June 2014 (1 page)
23 April 2014Termination of appointment of Shelley Hurst as a secretary (1 page)
23 April 2014Termination of appointment of Shelley Hurst as a director (1 page)
23 April 2014Termination of appointment of Shelley Hurst as a director (1 page)
23 April 2014Termination of appointment of Shelley Hurst as a secretary (1 page)
15 November 2013Appointment of Ms Shelley Ann Hurst as a director (2 pages)
15 November 2013Appointment of Ms Shelley Ann Hurst as a director (2 pages)
13 November 2013Registered office address changed from Lakenheath Hall Hall Drive Lakenheath Brandon Suffolk IP27 9JT England on 13 November 2013 (1 page)
13 November 2013Appointment of Ms Shelley Ann Hurst as a secretary (2 pages)
13 November 2013Registered office address changed from Lakenheath Hall Hall Drive Lakenheath Brandon Suffolk IP27 9JT England on 13 November 2013 (1 page)
13 November 2013Appointment of Ms Shelley Ann Hurst as a secretary (2 pages)
10 September 2013Registered office address changed from 57 Prickwillow Road Ely Cambridgeshire CB7 4UR United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 57 Prickwillow Road Ely Cambridgeshire CB7 4UR United Kingdom on 10 September 2013 (1 page)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
20 June 2013Registration of charge 069211580005 (40 pages)
20 June 2013Registration of charge 069211580005 (40 pages)
18 June 2013Registration of charge 069211580006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
18 June 2013Registration of charge 069211580006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Mr John Bruce Cruickshank on 2 June 2010 (2 pages)
27 October 2010Director's details changed for Mr John Bruce Cruickshank on 2 June 2010 (2 pages)
27 October 2010Director's details changed for Mr John Bruce Cruickshank on 2 June 2010 (2 pages)
27 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Incorporation (11 pages)
2 June 2009Incorporation (11 pages)