Company NameLadera Retreat & Spa Limited
Company StatusDissolved
Company Number06053074
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NameAndes Developments Limited

Business Activity

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

Directors

Director NameMrs Rebecca Yvette Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNovar Macclesfield Road
North Rode
Congleton
Cheshire
CW12 2NS
Secretary NameAlbert Bryan Goode
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFilkins Nettleton Shrub
Nettleton
Chippenham
Wiltshire
SN14 7NN
Director NameMr David Noad
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNovar Macclesfield Road
North Rode
Congleton
Cheshire
CW12 2NS

Location

Registered AddressThe Stables Back Lane
Eaton
Congleton
CW12 2NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishEaton
WardGawsworth

Shareholders

50 at £1Mr David Noad
50.00%
Ordinary
50 at £1Rebecca Yvette Noad
50.00%
Ordinary

Financials

Year2014
Net Worth£18,877
Current Liabilities£462,503

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

31 March 2015Delivered on: 31 March 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: All present and future property.
Outstanding

Filing History

31 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Termination of appointment of Rebecca Yvette Johnson as a director on 29 August 2019 (1 page)
19 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 January 2018 (3 pages)
13 February 2018Compulsory strike-off action has been discontinued (1 page)
12 February 2018Micro company accounts made up to 31 January 2017 (2 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Cessation of David Noad as a person with significant control on 16 September 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Cessation of David Noad as a person with significant control on 16 September 2017 (1 page)
22 September 2017Registered office address changed from 1 Wellington Road Bollington Macclesfield SK10 5JR England to The Stables Back Lane Eaton Congleton CW12 2NL on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 1 Wellington Road Bollington Macclesfield SK10 5JR England to The Stables Back Lane Eaton Congleton CW12 2NL on 22 September 2017 (1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 September 2016Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 1 Wellington Road Bollington Macclesfield SK10 5JR on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 1 Wellington Road Bollington Macclesfield SK10 5JR on 28 September 2016 (1 page)
29 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
21 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
31 March 2015Registration of charge 060530740001, created on 31 March 2015 (17 pages)
31 March 2015Registration of charge 060530740001, created on 31 March 2015 (17 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
12 September 2013Director's details changed for Rebecca Yvette Noad on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Rebecca Yvette Noad on 12 September 2013 (2 pages)
30 July 2013Termination of appointment of David Noad as a director (1 page)
30 July 2013Termination of appointment of David Noad as a director (1 page)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 September 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Chairman Chief Exec David Noad on 14 January 2010 (2 pages)
7 April 2010Director's details changed for Rebecca Yvette Noad on 14 January 2010 (2 pages)
7 April 2010Director's details changed for Chairman Chief Exec David Noad on 14 January 2010 (2 pages)
7 April 2010Director's details changed for Rebecca Yvette Noad on 14 January 2010 (2 pages)
30 November 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
30 November 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
18 November 2009Memorandum and Articles of Association (25 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Company name changed andes developments LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-10-10
(2 pages)
18 November 2009Company name changed andes developments LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-10-10
(2 pages)
18 November 2009Memorandum and Articles of Association (25 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 May 2009Ad 06/05/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
16 May 2009Ad 06/05/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 May 2009Director appointed david noad (2 pages)
13 May 2009Appointment terminated secretary albert goode (1 page)
13 May 2009Director appointed david noad (2 pages)
13 May 2009Appointment terminated secretary albert goode (1 page)
12 May 2009Registered office changed on 12/05/2009 from ''filkins'', nettleton shrub nettleton chippenham wiltshire SN14 7NN (1 page)
12 May 2009Registered office changed on 12/05/2009 from ''filkins'', nettleton shrub nettleton chippenham wiltshire SN14 7NN (1 page)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
26 February 2008Return made up to 15/01/08; full list of members (3 pages)
26 February 2008Return made up to 15/01/08; full list of members (3 pages)
25 February 2008Ad 15/01/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
25 February 2008Ad 15/01/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
15 January 2007Incorporation (19 pages)
15 January 2007Incorporation (19 pages)