Company NameUKRP (Foxholes) Limited
DirectorsChristopher James Stewart St George Vane-Tempest and Christopher Layton Blackham
Company StatusLiquidation
Company Number08591654
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher James Stewart St George Vane-Tempest
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameMr Christopher James Stewart St George Vane-Tempest
StatusCurrent
Appointed17 July 2013(2 weeks, 2 days after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Christopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(10 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Quintin Gervase Dalglish Bull
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleProperty Development & Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S
London
W1G 9DQ
Director NameMr Andrew Rinker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2013(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S
London
W1G 9DQ
Director NameMr Ivan Maxwell Heywood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 18 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S
London
W1G 9DQ
Director NameMr Alistdair Kim Wilson-Gough
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S
London
W1G 9DQ
Director NameMr Christopher Michael Dodge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S
London
W1G 9DQ
Director NameMr William Layton Blackham
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S
London
W1G 9DQ

Contact

Telephone020 73236626
Telephone regionLondon

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

32 at £1Vane-tempest Family Office
5.16%
Ordinary
29 at £1Mr Andrew Cole
4.68%
Ordinary
207 at £1Edefele Developments LTD
33.39%
Ordinary
197 at £1Capital Asset Management Llc
31.77%
Ordinary
155 at £1Blackham Property LLP
25.00%
Ordinary

Financials

Year2014
Net Worth£612,225
Cash£12,114
Current Liabilities£793,214

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2019 (4 years, 7 months ago)
Next Return Due28 October 2020 (overdue)

Charges

2 December 2016Delivered on: 14 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land known as orcombe lodge, foxholes hill, exmouth EX8 2DF registered at the land registry under title number DN132716.
Outstanding
2 December 2016Delivered on: 14 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east side of orcombe lodge, foxholes hill, exmouth, EX8 2DF registered at the land registry under title number DN610096.
Outstanding
2 December 2016Delivered on: 14 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the south side of orcombe lodge, foxholes hill, exmouth, EX8 2DF registered with the land registry under title number DN603151.
Outstanding
2 December 2016Delivered on: 14 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north west side of 12 foxholes hill, exmouth EX8 2DF and registered at the land registry under title number DN508694.
Outstanding
11 November 2016Delivered on: 17 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 July 2013Delivered on: 1 August 2013
Persons entitled: Matador Lending Partners LLP

Classification: A registered charge
Particulars: Orcombe lodge foxholes exmouth t/no DN132716 and DN603151 and DN610096. Notification of addition to or amendment of charge.
Outstanding
17 July 2013Delivered on: 25 July 2013
Persons entitled: Matador Lending Partners LLP

Classification: A registered charge
Particulars: Orcombe lodge foxholes exmouth t/nos DN132716 and DN603151 and DN610096.. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 December 2020Administrator's progress report (28 pages)
24 August 2020Notice of deemed approval of proposals (3 pages)
6 July 2020Statement of administrator's proposal (65 pages)
22 May 2020Statement of affairs with form AM02SOA/AM02SOC (11 pages)
20 May 2020Registered office address changed from C/O Shelley Stock Hutter 1st Floor, 7-10 Chandos Street London London W1G 9DQ to The Chancery 58 Spring Gardens Manchester M2 1EW on 20 May 2020 (2 pages)
14 May 2020Appointment of an administrator (3 pages)
4 May 2020Termination of appointment of William Layton Blackham as a director on 1 May 2020 (1 page)
2 April 2020Satisfaction of charge 085916540006 in full (1 page)
2 April 2020Satisfaction of charge 085916540005 in full (1 page)
2 April 2020Satisfaction of charge 085916540003 in full (1 page)
2 April 2020Satisfaction of charge 085916540007 in full (1 page)
2 April 2020Satisfaction of charge 085916540004 in full (1 page)
10 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 October 2018Confirmation statement made on 16 September 2018 with updates (5 pages)
19 July 2018Termination of appointment of Christopher Michael Dodge as a director on 1 January 2018 (1 page)
5 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 October 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 January 2017Satisfaction of charge 085916540001 in full (4 pages)
6 January 2017Satisfaction of charge 085916540002 in full (4 pages)
6 January 2017Satisfaction of charge 085916540001 in full (4 pages)
6 January 2017Satisfaction of charge 085916540002 in full (4 pages)
14 December 2016Registration of charge 085916540004, created on 2 December 2016 (7 pages)
14 December 2016Registration of charge 085916540006, created on 2 December 2016 (7 pages)
14 December 2016Registration of charge 085916540005, created on 2 December 2016 (7 pages)
14 December 2016Registration of charge 085916540006, created on 2 December 2016 (7 pages)
14 December 2016Registration of charge 085916540007, created on 2 December 2016 (7 pages)
14 December 2016Registration of charge 085916540005, created on 2 December 2016 (7 pages)
14 December 2016Registration of charge 085916540004, created on 2 December 2016 (7 pages)
14 December 2016Registration of charge 085916540007, created on 2 December 2016 (7 pages)
17 November 2016Registration of charge 085916540003, created on 11 November 2016 (5 pages)
17 November 2016Registration of charge 085916540003, created on 11 November 2016 (5 pages)
14 October 2016Appointment of Mr Christopher Michael Dodge as a director on 18 May 2016 (2 pages)
14 October 2016Appointment of Mr Christopher Michael Dodge as a director on 18 May 2016 (2 pages)
14 October 2016Termination of appointment of Alistdair Kim Wilson-Gough as a director on 18 May 2016 (1 page)
14 October 2016Termination of appointment of Alistdair Kim Wilson-Gough as a director on 18 May 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
24 August 2016Termination of appointment of Ivan Maxwell Heywood as a director on 18 May 2016 (1 page)
24 August 2016Termination of appointment of Andrew Rinker as a director on 18 May 2016 (1 page)
24 August 2016Appointment of Mr William Blackham as a director on 18 May 2016 (2 pages)
24 August 2016Appointment of Mr William Blackham as a director on 18 May 2016 (2 pages)
24 August 2016Termination of appointment of Andrew Rinker as a director on 18 May 2016 (1 page)
24 August 2016Termination of appointment of Ivan Maxwell Heywood as a director on 18 May 2016 (1 page)
24 August 2016Appointment of Mr Alistdair Kim Wilson-Gough as a director on 18 May 2016 (2 pages)
24 August 2016Appointment of Mr Alistdair Kim Wilson-Gough as a director on 18 May 2016 (2 pages)
8 July 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 1,240
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 1,240
(3 pages)
23 June 2016Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 25 April 2016 (2 pages)
23 June 2016Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 25 April 2016 (2 pages)
26 May 2016Sub-division of shares on 18 May 2016 (5 pages)
26 May 2016Sub-division of shares on 18 May 2016 (5 pages)
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 620
(8 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 620
(8 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Termination of appointment of Quintin Gervase Dalglish Bull as a director on 1 October 2014 (1 page)
23 March 2015Termination of appointment of Quintin Gervase Dalglish Bull as a director on 1 October 2014 (1 page)
23 March 2015Termination of appointment of Quintin Gervase Dalglish Bull as a director on 1 October 2014 (1 page)
9 December 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
9 December 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
27 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
22 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 620
(9 pages)
22 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 620
(9 pages)
12 June 2014Appointment of Mr Christopher Layton Blackham as a director (2 pages)
12 June 2014Appointment of Mr Christopher Layton Blackham as a director (2 pages)
12 June 2014Appointment of Mr Ivan Maxwell Heywood as a director (2 pages)
12 June 2014Appointment of Mr Ivan Maxwell Heywood as a director (2 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 620

Statement of capital on 2014-09-11
  • GBP 620
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014.
(6 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 620

Statement of capital on 2014-09-11
  • GBP 620
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014.
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 620
(3 pages)
16 September 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 620
(3 pages)
16 September 2013Appointment of Mr Christopher James Stewart St George Vane-Tempest as a secretary (1 page)
16 September 2013Appointment of Mr Christopher James Stewart St George Vane-Tempest as a secretary (1 page)
1 August 2013Registration of charge 085916540002 (17 pages)
1 August 2013Registration of charge 085916540002 (17 pages)
25 July 2013Registration of charge 085916540001 (30 pages)
25 July 2013Appointment of Mr Andrew Rinker as a director (2 pages)
25 July 2013Appointment of Mr Andrew Rinker as a director (2 pages)
25 July 2013Registration of charge 085916540001 (30 pages)
24 July 2013Appointment of Mr Christopher James Stewart St George Vane-Tempest as a director (2 pages)
24 July 2013Appointment of Mr Christopher James Stewart St George Vane-Tempest as a director (2 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)