Company NameHowcroft (Woodlands) Limited
Company StatusDissolved
Company Number11290254
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Thomas Blakeley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House 81 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Paul Blezard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House 81 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Ian Andrew Nixon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House 81 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Patrick Charles Seed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Church Street
Leigh
WN7 1AZ

Location

Registered AddressGrafton House
81 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Charges

3 July 2018Delivered on: 10 July 2018
Persons entitled: Clearwell Finance PLC

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time after this debenture (and from time to time) owned by the company, or in which the company holds an interest and also all of the company's intellectual property, present or future.
Outstanding
3 July 2018Delivered on: 10 July 2018
Persons entitled: Clearwell Finance PLC

Classification: A registered charge
Particulars: A mortgage of the freehold property known as tithebarn, 42 culcheth hall drive, culcheth, warrington, WA3 4PT and registered at hm land registry under title number CH600259 ("the mortgage")and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
3 July 2018Delivered on: 3 July 2018
Persons entitled: Moody Venture Capital LLP

Classification: A registered charge
Particulars: Site at culcheth hall drive culcheth WA3 4PX.
Outstanding
3 July 2018Delivered on: 3 July 2018
Persons entitled: Moody Venture Capital LLP

Classification: A registered charge
Particulars: Site at culcheth hall drive culcheth WA3 4PX by way of separate fixed charges: all the goodwill and uncalled capital of the company, present or future, and for more details please refer to the instrument.
Outstanding

Filing History

14 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 29 April 2019 (6 pages)
19 December 2019Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
13 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
10 July 2018Registration of charge 112902540003, created on 3 July 2018 (11 pages)
10 July 2018Registration of charge 112902540004, created on 3 July 2018 (27 pages)
3 July 2018Registration of charge 112902540002, created on 3 July 2018 (18 pages)
3 July 2018Registration of charge 112902540001, created on 3 July 2018 (26 pages)
28 June 2018Termination of appointment of Patrick Charles Seed as a director on 29 April 2018 (1 page)
4 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-04
  • GBP 100
(25 pages)