Company NameLancing Homes Limited
Company StatusDissolved
Company Number04010531
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date10 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Barry David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley House, 49 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LR
Director NameDavid Glendenning
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2007)
RoleCompany Director
Correspondence Address2 Westcliffe Road
Sunderland
Tyne & Wear
SR6 9NW
Director NameMr Michael Albert Long
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorman Hurst Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Secretary NameMr Michael Albert Long
NationalityBritish
StatusResigned
Appointed21 June 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorman Hurst Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameMr Shaun Ian Lucas
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coalway Drive
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4BT
Director NameSteven Cuthbertson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2007)
RoleCompany Director
Correspondence Address3 Beechtree Close
Long Framlington
Northumberland
NE65 8BD
Director NameBarry O'Connor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdfert
Whitshed Road
Greystones
Co Wicklow
Irish
Secretary NameMr Steven John Simpson
NationalityBritish
StatusResigned
Appointed26 February 2007(6 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Moor Park Court
Chirton
North Shields
Tyne & Wear
NE29 8AH
Director NameMr Philip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Ronans Terrace
Edinburgh
EH10 5NG
Scotland
Secretary NameDebbie Hale
NationalityBritish
StatusResigned
Appointed25 June 2007(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressStillwaters 2 Langton Brow
Longbridge
Preston
Lancashire
PR3 3XH
Secretary NameMark Shakespeare
NationalityIrish
StatusResigned
Appointed25 June 2007(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Director NameTerrence Jack Harrison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kinterbury Close
Seaton Carew
Hartlepool
TS25 1GQ
Secretary NameRichard Barrett
StatusResigned
Appointed28 November 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address14 Larke Rise Mersey Road
Didsbury
Manchester
M20 2UL
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressKpmg Llp
St James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

206k at 1Mcinerney Group Limited
51.50%
Preference
194k at 1Mcinerney Group Limited
48.50%
Ordinary

Financials

Year2014
Turnover£3,755,437
Gross Profit-£3,682,653
Net Worth-£583,585
Cash£58,556
Current Liabilities£4,350,977

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2014Administrator's progress report to 1 April 2014 (19 pages)
10 April 2014Notice of move from Administration to Dissolution (19 pages)
10 April 2014Administrator's progress report to 1 April 2014 (19 pages)
11 March 2014Administrator's progress report to 10 February 2014 (19 pages)
17 September 2013Administrator's progress report to 10 August 2013 (19 pages)
8 April 2013Notice of extension of period of Administration (1 page)
7 March 2013Administrator's progress report to 10 February 2013 (23 pages)
17 September 2012Administrator's progress report to 10 August 2012 (19 pages)
18 April 2012Administrator's progress report to 3 October 2011 (21 pages)
18 April 2012Administrator's progress report to 3 October 2011 (21 pages)
18 April 2012Administrator's progress report to 10 February 2012 (17 pages)
18 April 2012S1096 court order to rectify (3 pages)
18 April 2012Notice of extension of period of Administration (1 page)
18 April 2012Appointment of an administrator (1 page)
30 March 2012Notice of extension of period of Administration (1 page)
30 March 2012Administrator's progress report to 10 February 2012 (17 pages)
20 June 2011Notice of deemed approval of proposals (1 page)
6 June 2011Statement of administrator's proposal (23 pages)
1 June 2011Statement of affairs with form 2.14B (6 pages)
15 April 2011Termination of appointment of Terrence Harrison as a director (1 page)
15 April 2011Termination of appointment of Richard Barrett as a secretary (1 page)
15 April 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
12 April 2011Termination of appointment of Philip Talbot as a director (1 page)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
14 January 2011Full accounts made up to 31 December 2009 (17 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 28 (9 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 400,000
(6 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 400,000
(6 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 27 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
6 July 2009Return made up to 08/06/09; full list of members (6 pages)
4 April 2009Full accounts made up to 31 December 2007 (18 pages)
1 April 2009Resolutions
  • RES13 ‐ Agreement 04/03/2009
(2 pages)
18 March 2009Director's change of particulars / barry smith / 01/06/2008 (1 page)
15 January 2009Appointment terminated director barry o'connor (1 page)
15 December 2008Appointment terminated secretary debbie hale (1 page)
15 December 2008Secretary appointed richard barrett (1 page)
29 July 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
2 July 2008Return made up to 08/06/08; full list of members (7 pages)
4 March 2008Director appointed terrance jack harrison (2 pages)
27 February 2008Full accounts made up to 31 December 2006 (19 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall industrial estate standish wigan lancashire WN6 0XQ (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Secretary resigned (1 page)
20 November 2007Return made up to 08/06/07; full list of members (7 pages)
16 November 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (1 page)
28 June 2007Particulars of mortgage/charge (8 pages)
21 June 2007Declaration of assistance for shares acquisition (10 pages)
21 June 2007Declaration of assistance for shares acquisition (10 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2007Memorandum and Articles of Association (3 pages)
16 June 2007Particulars of mortgage/charge (7 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Resolutions
  • RES13 ‐ Delete sections of arts 26/02/07
(2 pages)
28 March 2007Auditor's resignation (1 page)
10 March 2007New director appointed (4 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: norman hurst westoe village south shields tyne & wear NE33 3EB (1 page)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
7 March 2007New director appointed (4 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Director resigned (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (4 pages)
25 September 2006Full accounts made up to 28 February 2006 (22 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
29 June 2006Return made up to 08/06/06; full list of members (3 pages)
4 October 2005Particulars of mortgage/charge (4 pages)
20 September 2005Full accounts made up to 28 February 2005 (17 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
11 July 2005Return made up to 08/06/05; full list of members (4 pages)
29 September 2004Full accounts made up to 29 February 2004 (17 pages)
30 June 2004Return made up to 08/06/04; full list of members (9 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
27 May 2004Particulars of mortgage/charge (4 pages)
6 November 2003Particulars of mortgage/charge (4 pages)
9 September 2003Full accounts made up to 28 February 2003 (17 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
7 July 2003Return made up to 08/06/03; full list of members (8 pages)
2 January 2003Full accounts made up to 28 February 2002 (16 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002New director appointed (2 pages)
16 October 2002Ad 08/10/02--------- £ si 24000@1=24000 £ ic 376000/400000 (2 pages)
23 July 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
23 July 2002Return made up to 08/06/02; full list of members (8 pages)
17 June 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
28 March 2002Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
22 March 2002Particulars of mortgage/charge (3 pages)
17 August 2001Nc inc already adjusted 10/08/01 (1 page)
17 August 2001Ad 10/08/01--------- £ si 375998@1=375998 £ ic 2/376000 (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 July 2001Return made up to 08/06/01; full list of members (6 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
8 June 2000Incorporation (15 pages)