Company NameLimeglade Limited
Company StatusDissolved
Company Number03512382
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William Ainscough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(1 month, 1 week after company formation)
Appointment Duration19 years, 7 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMr Roger James Treweek
NationalityBritish
StatusClosed
Appointed01 April 2003(5 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr William Francis Ainscough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(18 years after company formation)
Appointment Duration1 year, 7 months (closed 31 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LU
Secretary NameJohn Frederick Rigby
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressRobinholme 13 Spinney Close
New Longton
Preston
PR4 4JF
Director NameMr Stephen John Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(3 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewainhomes.net

Location

Registered AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Wain Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

16 July 2012Delivered on: 21 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 see image for full details.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
20 July 2017Satisfaction of charge 1 in full (4 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 October 2016Full accounts made up to 30 June 2016 (9 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
10 March 2016Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages)
20 January 2016Full accounts made up to 30 June 2015 (9 pages)
19 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page)
30 March 2015Full accounts made up to 30 June 2014 (10 pages)
24 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
10 March 2014Accounts made up to 30 June 2013 (10 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts made up to 30 June 2012 (10 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/07/2012
(2 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 March 2012Accounts made up to 30 June 2011 (10 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
4 March 2011Accounts made up to 30 June 2010 (9 pages)
31 March 2010Accounts made up to 30 June 2009 (9 pages)
25 February 2010Director's details changed for Mr William Ainscough on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen John Owen on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mr William Ainscough on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Mr Roger James Treweek on 1 February 2010 (1 page)
25 February 2010Director's details changed for Stephen John Owen on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Roger James Treweek on 1 February 2010 (1 page)
29 April 2009Return made up to 17/02/09; full list of members (3 pages)
28 April 2009Director's change of particulars / stephen owen / 20/12/2008 (1 page)
28 April 2009Director's change of particulars / william ainscough / 03/04/2009 (1 page)
17 April 2009Registered office changed on 17/04/2009 from unit 6 harvard court quay business centre winwick quay warrington cheshire WA2 8LT (1 page)
6 November 2008Accounts made up to 30 June 2008 (9 pages)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
30 November 2007Accounts made up to 30 June 2007 (9 pages)
5 March 2007Return made up to 17/02/07; full list of members (7 pages)
14 November 2006Full accounts made up to 30 June 2006 (8 pages)
11 April 2006Return made up to 17/02/06; full list of members (7 pages)
21 September 2005Full accounts made up to 30 June 2005 (11 pages)
28 February 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
(7 pages)
16 November 2004Full accounts made up to 30 June 2004 (8 pages)
6 April 2004Return made up to 17/02/04; full list of members (7 pages)
14 October 2003Full accounts made up to 30 June 2003 (9 pages)
25 April 2003New secretary appointed (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
30 September 2002Full accounts made up to 31 March 2002 (9 pages)
25 February 2002Return made up to 17/02/02; full list of members (6 pages)
25 January 2002Registered office changed on 25/01/02 from: harrock hall high moor lane, wrightington wigan lancashire WN6 9QA (1 page)
10 January 2002New director appointed (2 pages)
27 July 2001Full accounts made up to 31 March 2001 (9 pages)
2 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Registered office changed on 30/08/00 from: hill house farm hill house fold lane wrightington near wigan lancashire WN6 9PR (1 page)
29 August 2000Full accounts made up to 31 March 2000 (9 pages)
25 February 2000Return made up to 17/02/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 March 1999 (9 pages)
24 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 1999Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1999Statement of affairs (7 pages)
28 May 1998Registered office changed on 28/05/98 from: langtree house millfield business park millfield lane haydock st helens merseyside WA11 9UT (1 page)
15 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 February 1998Incorporation (13 pages)