Company NameToft Homes Limited
Company StatusDissolved
Company Number01501870
CategoryPrivate Limited Company
Incorporation Date13 June 1980(43 years, 10 months ago)
Dissolution Date14 March 2013 (11 years, 1 month ago)
Previous NamesMoneyart Limited and Toft Securities Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLindsay Jayne Bentham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(20 years after company formation)
Appointment Duration12 years, 9 months (closed 14 March 2013)
RoleCompany Director
Correspondence Address22 Warwick Road
Hale
Cheshire
WA15 9NP
Secretary NameLindsay Jayne Bentham
NationalityBritish
StatusClosed
Appointed25 June 2003(23 years after company formation)
Appointment Duration9 years, 8 months (closed 14 March 2013)
RoleCompany Director
Correspondence Address22 Warwick Road
Hale
Cheshire
WA15 9NP
Director NameLisa Jane Mawdsley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(23 years, 9 months after company formation)
Appointment Duration9 years (closed 14 March 2013)
RoleProperty Manager
Correspondence Address3 Churchfields
Ashton Upon Mersey
Manchester
M33 5NS
Director NameMr James Alexander Bentham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 November 2005)
RoleCo Director
Correspondence AddressWhite Gables 22 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NP
Director NameMr Ian Moss
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 September 1996)
RoleCo Director
Correspondence Address4 Rivershill Gardens
Halebarns
Altrincham
Cheshire
WA15 0AZ
Secretary NamePeter Bentham
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address4 Buttermere Drive
Halebarns
Altrincham
Cheshire
WA15 0ST

Location

Registered AddressC/O Percy Westhead & Company
Gregs Buildings 1 Booth Street
Manchester
Lancashire
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

63 at 1Ms Lindsay J Bentham
50.40%
Ordinary
62 at 1Ms Lindsay J Bentham
49.60%
Ordinary

Financials

Year2014
Net Worth£292,703
Cash£293,900
Current Liabilities£6,500

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 March 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2013Final Gazette dissolved following liquidation (1 page)
14 December 2012Return of final meeting in a members' voluntary winding up (3 pages)
14 December 2012Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2012Liquidators statement of receipts and payments to 15 June 2012 (5 pages)
2 July 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
2 July 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
4 January 2012Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
22 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-16
(1 page)
22 December 2009Declaration of solvency (5 pages)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Declaration of solvency (5 pages)
8 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 October 2008Return made up to 14/09/08; full list of members (4 pages)
3 October 2008Return made up to 14/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 September 2007Return made up to 14/09/07; full list of members (7 pages)
21 September 2007Return made up to 14/09/07; full list of members (7 pages)
10 September 2007Accounts for a small company made up to 28 February 2007 (8 pages)
10 September 2007Accounts for a small company made up to 28 February 2007 (8 pages)
16 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
16 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
13 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 October 2006Return made up to 14/09/06; full list of members (7 pages)
30 September 2005Return made up to 14/09/05; full list of members (7 pages)
30 September 2005Return made up to 14/09/05; full list of members (7 pages)
9 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
9 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
24 March 2005Auditor's resignation (1 page)
24 March 2005Auditor's resignation (1 page)
24 February 2005Registered office changed on 24/02/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
24 February 2005Registered office changed on 24/02/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
1 October 2004Return made up to 14/09/04; full list of members (7 pages)
1 October 2004Return made up to 14/09/04; full list of members (7 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
18 June 2004Accounts for a small company made up to 29 February 2004 (5 pages)
18 June 2004Accounts for a small company made up to 29 February 2004 (5 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 14/09/03; full list of members (8 pages)
24 September 2003Return made up to 14/09/03; full list of members (8 pages)
12 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
12 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned (1 page)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
19 March 2003£ ic 125125/125 28/02/03 £ sr 125000@1=125000 (1 page)
19 March 2003£ ic 125125/125 28/02/03 £ sr 125000@1=125000 (1 page)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
20 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/02
(8 pages)
20 September 2002Return made up to 14/09/02; full list of members (8 pages)
24 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
24 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 14/09/01; full list of members (7 pages)
24 September 2001Return made up to 14/09/01; full list of members (7 pages)
13 September 2001£ ic 200125/125125 15/08/01 £ sr 75000@1=75000 (1 page)
13 September 2001£ ic 200125/125125 15/08/01 £ sr 75000@1=75000 (1 page)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
30 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
30 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
21 September 2000Return made up to 14/09/00; full list of members (7 pages)
21 September 2000Return made up to 14/09/00; full list of members (7 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
12 June 2000Full group accounts made up to 29 February 2000 (16 pages)
12 June 2000Full group accounts made up to 29 February 2000 (16 pages)
14 March 2000Company name changed toft securities LIMITED\certificate issued on 15/03/00 (3 pages)
14 March 2000Company name changed toft securities LIMITED\certificate issued on 15/03/00 (3 pages)
9 December 1999Full group accounts made up to 28 February 1999 (16 pages)
9 December 1999Full group accounts made up to 28 February 1999 (16 pages)
21 September 1999Return made up to 14/09/99; no change of members (4 pages)
21 September 1999Return made up to 14/09/99; no change of members
  • 363(287) ‐ Registered office changed on 21/09/99
(4 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
14 October 1998Full group accounts made up to 28 February 1998 (16 pages)
14 October 1998Full group accounts made up to 28 February 1998 (16 pages)
29 September 1998Return made up to 14/09/98; no change of members (4 pages)
29 September 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 29/09/98
(4 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
26 November 1997Full group accounts made up to 28 February 1997 (16 pages)
26 November 1997Full group accounts made up to 28 February 1997 (16 pages)
9 October 1997Return made up to 14/09/97; full list of members (6 pages)
9 October 1997Return made up to 14/09/97; full list of members (6 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
18 November 1996Full group accounts made up to 29 February 1996 (16 pages)
18 November 1996Full group accounts made up to 29 February 1996 (16 pages)
8 October 1996Return made up to 14/09/96; no change of members (4 pages)
8 October 1996Return made up to 14/09/96; no change of members (4 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
16 November 1995Particulars of mortgage/charge (3 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Full group accounts made up to 28 February 1995 (16 pages)
10 November 1995Full group accounts made up to 28 February 1995 (16 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (3 pages)
13 March 1995Registered office changed on 13/03/95 from: c/o kanas & partners 60 whitworth street manchester lancs M1 6LX (1 page)
13 March 1995Registered office changed on 13/03/95 from: c/o kanas & partners 60 whitworth street manchester lancs M1 6LX (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (142 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
30 October 1989Memorandum and Articles of Association (12 pages)
30 October 1989Memorandum and Articles of Association (12 pages)
1 December 1980Company name changed\certificate issued on 01/12/80 (2 pages)
1 December 1980Company name changed\certificate issued on 01/12/80 (2 pages)
13 June 1980Incorporation (15 pages)
13 June 1980Incorporation (15 pages)