Company NameBaron's Homes Limited
Company StatusDissolved
Company Number02696819
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NamesCherry Hall Farms Limited and RCL (Commercial) Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRichard Lord Grey Of Codnor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Legh House
Knutsford
Cheshire
WA16 0QR
Secretary NameTimothy Paul Phillips
NationalityBritish
StatusClosed
Appointed04 October 1999(7 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressHigh Legh House, Halliwells Brow
High Legh
Knutsford
Cheshire
WA16 0QR
Director NameMr Timothy Paul Phillips
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt. 55 Jugglers Yard
1 Marlborough Street
Liverpool
L3 2BB
Director NameLady  Grey Of Codnor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Legh House
Knutsford
Cheshire
WA16 0QR
Secretary NameMr Klaus Bohne
NationalityGerman
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Acacia Avenue
Hale
Cheshire
WA15 8QY
Director NameMr Klaus Bohne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed13 January 1998(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Acacia Avenue
Hale
Cheshire
WA15 8QY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressHigh Legh House, Halliwells Brow
High Legh
Knutsford
Cheshire
WA16 0QR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh

Shareholders

90 at £1R.c.l. Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 December 2003Delivered on: 11 December 2003
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: The freehold property known as "avebury" 5 south downs drive hale cheshire. 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.
Outstanding
31 January 2003Delivered on: 13 February 2003
Persons entitled: Hanley Economic Building Society

Classification: Mortgage deed
Secured details: £111,000 and all monies due or to become due from the company to the chargee.
Particulars: 1 north downs road cheadle hulme cheshire SK8 5EP t/no GM73577.
Outstanding
17 January 2003Delivered on: 29 January 2003
Persons entitled: Hanley Economic Building Society

Classification: Mortgage deed
Secured details: £123,750 and all other 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: 3 north downs road cheadle hulme t/n GM56883.
Outstanding
28 October 2002Delivered on: 31 October 2002
Persons entitled: Hanley Economic Building Society

Classification: Mortgage deed
Secured details: £432,500 and 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: 27 linney road bramhall cheshire t/no: GM747768.
Outstanding
9 January 2002Delivered on: 17 January 2002
Persons entitled: Hanley Economic Building Society

Classification: Mortgage deed
Secured details: £395,000 and all other monies due or to become due from the company to the chargee.
Particulars: 7 clarence road hale cheshire GM676992.
Outstanding
28 November 1997Delivered on: 12 December 1997
Persons entitled: Hanley Economic Building Society

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
22 October 2001Delivered on: 27 October 2001
Satisfied on: 3 September 2002
Persons entitled: The Hanley Economic Building Society

Classification: Collateral mortgage
Secured details: £97,500.00 due or to become due from the company to the chargee.
Particulars: 12 mulcaster court, haslington, crewe CW1 5WF.
Fully Satisfied
21 September 1999Delivered on: 30 September 1999
Satisfied on: 3 September 2002
Persons entitled: The Hanley Economic Building Society

Classification: Further advance deed
Secured details: £870,000 and all other sums due from the company to the chargee.
Particulars: F/Hold land/blds known as land on west side of crewe rd,winterley,sandbach,cheshire; t/no CH420680.
Fully Satisfied
28 November 1997Delivered on: 12 December 1997
Satisfied on: 3 September 2002
Persons entitled: Hanley Economic Building Society

Classification: Legal charge
Secured details: £715,000 together with any further advances due from the company to the chargee.
Particulars: F/H property at crewe road winterley near sandbach cheshire and f/h property at crewe road winterley near sandbach cheshire.
Fully Satisfied

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
11 January 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90
(4 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Registered office address changed from High Legh House Halliwells Brow High Legh Knutsford Cheshire WA16 0QR on 13 May 2014 (1 page)
13 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 90
(4 pages)
13 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 90
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Director's details changed for Timothy Paul Phillips on 27 April 2012 (2 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 March 2013Secretary's details changed for Timothy Paul Phillips on 27 April 2012 (1 page)
18 March 2013Director's details changed for Lord Grey of Codnor on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Lord Grey of Codnor on 5 March 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 February 2013Registered office address changed from Halliwells Brow High Legh Knutsford Cheshire WA16 0QS on 19 February 2013 (2 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
23 December 2011Termination of appointment of Klaus Bohne as a director on 31 March 2011 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 05/03/09; full list of members (4 pages)
23 December 2008Director appointed timothy paul phillips (2 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 05/03/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 05/03/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2005Return made up to 05/03/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Director resigned (1 page)
31 October 2002Particulars of mortgage/charge (3 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
12 March 2002Return made up to 05/03/02; full list of members (7 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
29 March 2001Return made up to 13/03/00; full list of members (7 pages)
29 March 2001Return made up to 13/03/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
2 August 1999Return made up to 31/03/99; full list of members (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1998Registered office changed on 21/01/98 from: dairy farm high leigh knutsford cheshire WA16 oqs (1 page)
21 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Ad 13/01/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
16 December 1997Company name changed rcl (commercial) developments li mited\certificate issued on 17/12/97 (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
2 July 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
20 June 1997Return made up to 13/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
13 May 1996Return made up to 13/03/96; full list of members (6 pages)
20 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
6 June 1995Return made up to 13/03/95; no change of members (4 pages)
6 June 1995Memorandum and Articles of Association (16 pages)