Company NameLowry Homes Plc
Company StatusActive - Proposal to Strike off
Company Number03378757
CategoryPublic Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Mary Jane Sims
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Square
Manchester
M2 6DS
Secretary NameMrs Mary Jane Sims
NationalityBritish
StatusCurrent
Appointed02 September 1997(3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Square
Manchester
M2 6DS
Director NameMr Bretton Lee Woods
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Surveyor
Country of ResidenceIsle Of Man
Correspondence AddressSt James' Square
Manchester
M2 6DS
Director NameJohn Booth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleTechnical Housing
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Square
Manchester
M2 6DS
Director NameJohn Graham Kilburn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleSales Building
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Square
Manchester
M2 6DS
Director NameMr Ian Craig Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSt James' Square
Manchester
M2 6DS
Director NameJohn Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Square
Manchester
M2 6DS
Director NameAnthony Maurice Palfreyman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(9 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Square
Manchester
M2 6DS
Director NameYvonne Rebecca Leighton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Square
Manchester
M2 6DS
Director NameMr John Alexander Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(3 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 August 2010)
RoleArchitect
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor Digital World Centre
1 Lowry Plaza Salford Quays
Manchester
M50 3UB
Director NameJames Henry Jackson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 July 2009)
RoleChartered Accountant
Correspondence AddressWinston
Glen Auldyn
Lezayre
Isle Of Man
IM7 2AF
Director NameMichael McGovern
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2000)
RoleAccountant
Correspondence Address30 Westminster Drive
Douglas
Isle Of Man
IM1 4EL
Director NameKevin Christian
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor Digital World Centre
1 Lowry Plaza Salford Quays
Manchester
M50 3UB
Director NameSales Director John Graham Kilburn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 04 November 2002)
RoleSales Director
Correspondence Address19 Waterdale Close
Worsley
Manchester
M28 2YD
Director NameSusan Elizabeth Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address14 Park Road
Gately
Cheshire
SK8 4HP
Director NameMr Andrew Nelson Bernard Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 04 November 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address22 Gladstone Street
Winsford
Cheshire
CW7 4BB
Director NameMr Malcolm Williams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreendale
Ashbrook Drive
Prestbury
Cheshire
SK10 4BY
Director NameMr David John Yates
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 3 months after company formation)
Appointment Duration6 months (resigned 05 March 2007)
RoleTechnical Housing
Correspondence Address11 Dale Lane
Appleton
Warrington
Cheshire
WA4 3DE
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressKPMG Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60k at 1Jackson Holdings LTD
100.00%
Ordinary
1 at 1Premier Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£17,764,222
Gross Profit£1,584,621
Net Worth£1,310,537
Cash£500
Current Liabilities£3,827,940

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due13 June 2017 (overdue)

Charges

18 July 2008Delivered on: 28 July 2008
Persons entitled: Barclays Private Clients International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
9 February 1999Delivered on: 24 February 1999
Persons entitled: Barclays 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 l/h property k/a liberty gate fronting chorlton road and stretford road hulme manchester.
Outstanding
9 April 1998Delivered on: 18 April 1998
Persons entitled: Peel Developments (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee as defined in clause 2.2 of the rent deposit deed.
Particulars: The rent deposit account.
Outstanding
22 December 1997Delivered on: 29 December 1997
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2013Restoration by order of the court (3 pages)
15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 November 2011Administrator's progress report to 10 November 2011 (17 pages)
15 November 2011Notice of move from Administration to Dissolution (17 pages)
22 June 2011Administrator's progress report to 15 May 2011 (18 pages)
14 March 2011Statement of affairs with form 2.15B/2.14B (16 pages)
7 February 2011Notice of deemed approval of proposals (1 page)
12 January 2011Statement of administrator's proposal (1 page)
12 January 2011Statement of administrator's proposal (61 pages)
24 November 2010Appointment of an administrator (1 page)
23 November 2010Registered office address changed from 3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 23 November 2010 (2 pages)
17 September 2010Termination of appointment of John Wilson as a director (1 page)
27 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 60,000
(7 pages)
10 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
18 January 2010Termination of appointment of Kevin Christian as a director (1 page)
15 October 2009Director's details changed for John Pearson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mary Jane Sims on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Yvonne Rebecca Leighton on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony Maurice Palfreyman on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Booth on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Kevin Christian on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Bretton Lee Woods on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Graham Kilburn on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Wilson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Craig Walker on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mary Jane Sims on 15 October 2009 (1 page)
14 August 2009Appointment terminated director james jackson (1 page)
29 July 2009Full accounts made up to 31 December 2008 (19 pages)
19 June 2009Return made up to 30/05/09; full list of members (7 pages)
5 September 2008Full accounts made up to 31 December 2007 (19 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 June 2008Return made up to 30/05/08; full list of members (7 pages)
26 October 2007New director appointed (2 pages)
22 August 2007Full accounts made up to 31 December 2006 (18 pages)
28 June 2007Return made up to 30/05/07; no change of members (11 pages)
16 May 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
21 December 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
25 July 2006Full accounts made up to 31 December 2005 (16 pages)
27 June 2006Return made up to 30/05/06; full list of members (8 pages)
21 July 2005Full accounts made up to 31 December 2004 (17 pages)
2 July 2005Return made up to 30/05/05; full list of members (8 pages)
19 January 2005Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page)
1 July 2004Full accounts made up to 31 December 2003 (17 pages)
30 June 2004Return made up to 30/05/04; full list of members (8 pages)
22 November 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (17 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
2 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2002£ nc 60000/60500 23/08/02 (2 pages)
25 September 2002Memorandum and Articles of Association (10 pages)
30 July 2002Full accounts made up to 31 December 2001 (18 pages)
18 June 2002Return made up to 30/05/02; full list of members (8 pages)
27 July 2001Full accounts made up to 31 December 2000 (16 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2001Ad 30/05/01--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
2 July 2001Return made up to 30/05/01; full list of members (7 pages)
2 July 2001Nc inc already adjusted 30/05/01 (2 pages)
11 May 2001New director appointed (2 pages)
12 September 2000Full accounts made up to 31 December 1999 (15 pages)
3 July 2000Registered office changed on 03/07/00 from: lowry house 1 denmark street altrincham cheshire WA14 2SS (1 page)
3 July 2000Return made up to 30/05/00; no change of members (7 pages)
13 June 2000Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (14 pages)
1 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
8 December 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998New director appointed (2 pages)
8 September 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
29 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Registered office changed on 25/06/98 from: eagle court concord business park threapwood road manchester M22 0RR (1 page)
18 April 1998Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 55 colmore row birmingham B3 2AS (1 page)
14 October 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
10 October 1997Re-registration of Memorandum and Articles (15 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1997Application for reregistration from private to PLC (1 page)
10 October 1997Auditor's report (1 page)
10 October 1997Auditor's statement (1 page)
10 October 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 October 1997Balance Sheet (2 pages)
10 October 1997Declaration on reregistration from private to PLC (1 page)
24 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 September 1997Ad 17/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 September 1997Nc inc already adjusted 17/09/97 (1 page)
24 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997New director appointed (2 pages)
30 May 1997Incorporation (21 pages)