Company NameLangtree Homes Limited
Company StatusDissolved
Company Number02873933
CategoryPrivate Limited Company
Incorporation Date22 November 1993(30 years, 4 months ago)
Dissolution Date22 October 2020 (3 years, 5 months ago)
Previous NameLangtree Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Kelsey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(11 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 22 October 2020)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressWashpit Cottage
Higher Lane Haigh
Wigan
Lancashire
WN2 1EA
Director NameMr David Harold Mayhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(11 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St Annes
Lancashire
FY8 4PW
Secretary NameMr Brian Campbell Muir
NationalityBritish
StatusClosed
Appointed09 September 2005(11 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Elm Grove
Prestwich
Manchester
M25 3DN
Director NameMr James Ian Conroy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Westmead
Standish
Wigan
Greater Manchester
WN6 0TL
Director NameNeil Davidson Manley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleBuilder
Correspondence Address40 Tower Hill Road
Up Holland Skelmersdale
Wigan
Lancashire
WN8 0DU
Secretary NameMr James Ian Conroy
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Westmead
Standish
Wigan
Greater Manchester
WN6 0TL
Director NameChristine Conroy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address9 Westmead
Standish
Wigan
Greater Manchester
WN6 0TL
Director NameRoy Finch
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1999)
RoleConstruction Manager
Correspondence Address11 Vicarage Lane
Shevington
Wigan
Lancashire
WN6 8HP
Director NameMr Peter Flintoft Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Little Close
Farington Moss
Preston
Lancashire
PR26 6QU
Director NameMr Rupert Edward Milner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address385 Wigan Lane
Wigan
Lancashire
WN1 2RE
Secretary NameChristine Conroy
NationalityBritish
StatusResigned
Appointed02 July 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address9 Westmead
Standish
Wigan
Greater Manchester
WN6 0TL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£401,895
Current Liabilities£2,514,339

Accounts

Latest Accounts1 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 April 2011Delivered on: 4 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 dickens court old langho blackburn and car parking spaces garage and garden ground with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 July 2009Delivered on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 10 bishops court, 8 storeton road, prenton, wirral t/n MS481283 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 August 2007Delivered on: 16 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cherry drive brockhall village old langho ribble. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 August 2006Delivered on: 9 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at upton road, bidston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 December 2005Delivered on: 16 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: õProperty at land at petticoat lane, ince, wigan t/n's GM417559, GM822978, GM822980 and GM698910. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 October 2004Delivered on: 26 October 2004
Persons entitled: Hsbc 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.
Outstanding
15 December 2006Delivered on: 21 December 2006
Satisfied on: 6 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the corner of knightsbridge road and camelia road harpurhey manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 October 2005Delivered on: 15 October 2005
Satisfied on: 6 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Callington close liverpool t/n MS489210. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 August 2005Delivered on: 2 September 2005
Satisfied on: 6 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 506 508-514 (even) old chester road tranmere wirral. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 October 2004Delivered on: 26 October 2004
Satisfied on: 6 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Verdant house verdant lane peel green eccles. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 October 2004Delivered on: 22 October 2004
Satisfied on: 9 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land at 251 wigan road standish wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 August 2003Delivered on: 14 August 2003
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 13 august 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norwich union policy number: 8308348EW sum: £100,000 life assured: james ian conroy together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
28 March 2003Delivered on: 15 April 2003
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property known as l/h land being 56 north promenade, lytham at annes t/n LA834843. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 August 2002Delivered on: 16 August 2002
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 land at belle green lane ince wigan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 March 2002Delivered on: 30 March 2002
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a land at winstone road liverpool t/no MS355466.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 December 2001Delivered on: 14 December 2001
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 fairhaven road lytham st.annes.
Fully Satisfied
12 January 2001Delivered on: 24 January 2001
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 kenyon's lane,haydock,st.helens.
Fully Satisfied
27 October 2000Delivered on: 11 November 2000
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 244 fleetwood road north and land to the rear thereof thornton cleveleys - LA761672 & LA749312.
Fully Satisfied
2 November 1999Delivered on: 4 November 1999
Satisfied on: 30 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
2 November 1999Delivered on: 4 November 1999
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 south side of bedford street crewe cheshire t/no CH402690. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 November 1999Delivered on: 4 November 1999
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of waterloo road clitheroe t/no LA796075. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 November 1999Delivered on: 4 November 1999
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 north side of bentinck street goose green wigan lancashire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 August 1999Delivered on: 4 September 1999
Satisfied on: 12 February 2000
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 south side of bedford street crewe t/no CH402690. 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
12 June 1998Delivered on: 17 June 1998
Satisfied on: 12 February 2000
Persons entitled:
Robert Stephen Anders
Dorothy Ann Anders
Philip Mort
Hilda Margaret Mort

Classification: Legal charge
Secured details: £115,000.00 due or to become due from the company to the chargees.
Particulars: Land at lady lane,being part of t/no.GM676530.
Fully Satisfied
12 June 1998Delivered on: 16 June 1998
Satisfied on: 12 February 2000
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: F/H property situate at lady lane goose green wigan with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

21 December 2017Notice of extension of period of Administration (3 pages)
23 November 2017Administrator's progress report (22 pages)
18 July 2017Notice of extension of period of Administration (3 pages)
30 May 2017Administrator's progress report (21 pages)
9 January 2017Notice of extension of period of Administration (1 page)
24 November 2016Administrator's progress report to 17 October 2016 (20 pages)
30 September 2016Notice of appointment of replacement/additional administrator (1 page)
30 September 2016Notice of resignation of an administrator (18 pages)
22 June 2016Notice of extension of period of Administration (1 page)
26 May 2016Administrator's progress report to 17 April 2016 (19 pages)
17 February 2016Administrator's progress report to 17 October 2015 (19 pages)
12 June 2015Notice of extension of period of Administration (18 pages)
12 June 2015Administrator's progress report to 17 April 2015 (18 pages)
30 January 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 30 January 2015 (2 pages)
28 November 2014Notice of extension of period of Administration (1 page)
28 November 2014Notice of extension of period of Administration (21 pages)
17 July 2014Administrator's progress report to 17 June 2014 (21 pages)
26 February 2014Notice of deemed approval of proposals (1 page)
14 February 2014Statement of affairs with form 2.14B (27 pages)
12 February 2014Statement of administrator's proposal (26 pages)
7 January 2014Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP United Kingdom on 7 January 2014 (2 pages)
6 January 2014Appointment of an administrator (1 page)
2 July 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
2 July 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
7 January 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
(5 pages)
12 October 2012Auditor's resignation (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Accounts for a small company made up to 30 September 2011 (9 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
29 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
23 February 2010Registered office address changed from Duxbury Court 42a Preston Road Standish Wigan Greater Manchester WN6 0HS on 23 February 2010 (1 page)
18 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
2 June 2009Full accounts made up to 30 September 2008 (25 pages)
5 December 2008Return made up to 22/11/08; full list of members (3 pages)
28 July 2008Full accounts made up to 30 September 2007 (21 pages)
14 April 2008Appointment terminated director rupert milner (1 page)
8 January 2008Return made up to 22/11/07; full list of members (7 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
9 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 January 2007Return made up to 22/11/06; full list of members (7 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
29 December 2005Director resigned (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Return made up to 22/11/05; full list of members (8 pages)
14 November 2005Auditor's resignation (1 page)
24 October 2005Declaration of assistance for shares acquisition (4 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
6 October 2005Auditor's resignation (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
19 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Director resigned (1 page)
23 November 2004Return made up to 22/11/04; full list of members (8 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
14 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
28 November 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Full accounts made up to 30 April 2003 (21 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
26 November 2002Return made up to 22/11/02; full list of members (7 pages)
16 August 2002Particulars of mortgage/charge (4 pages)
1 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
1 August 2002New director appointed (2 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
12 March 2002Registered office changed on 12/03/02 from: duxbury court 42A preston road, standish wigan lancashire WN6 0HS (1 page)
14 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Return made up to 22/11/01; full list of members (6 pages)
28 September 2001Registered office changed on 28/09/01 from: 3 oakengates standish wigan WN6 0XL (1 page)
13 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 November 2000Return made up to 22/11/00; full list of members (6 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Return made up to 22/11/99; full list of members (6 pages)
4 November 1999Particulars of mortgage/charge (5 pages)
4 November 1999Particulars of mortgage/charge (4 pages)
4 November 1999Particulars of mortgage/charge (4 pages)
4 November 1999Particulars of mortgage/charge (4 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 September 1999Director resigned (1 page)
4 September 1999Particulars of mortgage/charge (3 pages)
27 November 1998Return made up to 22/11/98; no change of members (4 pages)
23 November 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
17 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
19 December 1997Return made up to 22/11/97; full list of members (6 pages)
21 August 1997New director appointed (2 pages)
27 June 1997Memorandum and Articles of Association (14 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
8 May 1997Particulars of mortgage/charge (4 pages)
8 May 1997Particulars of mortgage/charge (4 pages)
29 November 1996Return made up to 22/11/96; full list of members (6 pages)
1 July 1996Particulars of mortgage/charge (5 pages)
29 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
23 March 1996Particulars of mortgage/charge (4 pages)
28 November 1995Return made up to 22/11/95; full list of members (6 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1995Memorandum and Articles of Association (20 pages)
20 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 November 1995Nc inc already adjusted 31/10/95 (1 page)
15 November 1995Particulars of mortgage/charge (8 pages)
11 November 1995Particulars of mortgage/charge (6 pages)
10 July 1995Auditor's resignation (2 pages)
11 April 1995Accounts for a small company made up to 30 November 1994 (9 pages)
28 March 1995Company name changed langtree LIMITED\certificate issued on 29/03/95 (4 pages)
21 February 1995Director resigned;new director appointed (2 pages)
9 December 1993Director resigned;new director appointed (2 pages)
22 November 1993Incorporation (15 pages)